San Miniato
56028
Director Name | Mrs Tripty Gurung Carpenter |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 44 Mill Way Mill End Rickmansworth Hertfordshire WD3 8QP |
Director Name | Mr Roberto Conti |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 February 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 21 Via Zaccagnini Faenza Bo 48018 |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Leonardo Foschi 100.00% Ordinary |
---|
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders (6 pages) |
30 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
1 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
31 March 2015 | Appointment of Mr Leonardo Foschi as a director on 25 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Roberto Conti as a director on 25 March 2015 (1 page) |
28 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
24 February 2015 | Company name changed barotti global LTD\certificate issued on 24/02/15
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 March 2014 | Company name changed primary leathers LTD\certificate issued on 31/03/14
|
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
9 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
1 June 2013 | Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England on 1 June 2013 (1 page) |
1 June 2013 | Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF England on 1 June 2013 (1 page) |
26 April 2013 | Appointment of Mr Roberto Conti as a director (2 pages) |
26 April 2013 | Termination of appointment of Tripty Carpenter as a director (1 page) |
13 March 2013 | Director's details changed for Mrs Tripty Gurung on 1 February 2013 (3 pages) |
13 March 2013 | Director's details changed for Mrs Tripty Gurung on 1 February 2013 (3 pages) |
6 July 2012 | Registered office address changed from 17 Thurlow Gardens Wembley Middlesex HA0 2AH United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 17 Thurlow Gardens Wembley Middlesex HA0 2AH United Kingdom on 6 July 2012 (1 page) |
8 June 2012 | Company name changed priority leather LIMITED\certificate issued on 08/06/12
|
31 May 2012 | Incorporation
|