Sent. Delle Vigne
Locarno
6605
Director Name | Mr Davide D Amico |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 A Alberta Street London SE17 3RT |
Director Name | Matteo Mazzon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Robecchetto Con Induno Via Guido Rossa 7 20020 Milan Italy |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (3 pages) |
16 July 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 3 June 2016 (1 page) |
3 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
30 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
22 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
2 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
30 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
1 November 2012 | Registered office address changed from Flat a 106 Alberta Street London SE17 3RT England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Flat a 106 Alberta Street London SE17 3RT England on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Flat a 106 Alberta Street London SE17 3RT England on 1 November 2012 (1 page) |
29 October 2012 | Termination of appointment of Davide D Amico as a director (1 page) |
29 October 2012 | Appointment of Mr Roger Claude Maibach as a director (2 pages) |
29 October 2012 | Appointment of Mr Roger Claude Maibach as a director (2 pages) |
29 October 2012 | Termination of appointment of Matteo Mazzon as a director (1 page) |
29 October 2012 | Termination of appointment of Davide D Amico as a director (1 page) |
29 October 2012 | Termination of appointment of Matteo Mazzon as a director (1 page) |
19 April 2012 | Director's details changed for Mr Davide D Amico on 17 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Davide D Amico on 17 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Matteo Mazzon on 17 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Matteo Mazzon on 17 April 2012 (2 pages) |
17 April 2012 | Incorporation (21 pages) |
17 April 2012 | Incorporation (21 pages) |