Sutton
Surrey
SM1 1SH
Director Name | Mr Bastoni Alessandro |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 35a Grosvenor Road East Grinstead RH19 1HS |
Secretary Name | Mr Michele Bacigalupo |
---|---|
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 35a Grosvenor Road East Grinstead RH19 1HS |
Director Name | Mr Michele Bacigalupo |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 2012(1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Grosvenor Road East Grinstead RH19 1HS |
Secretary Name | Mr Alessandro Bastoni |
---|---|
Status | Resigned |
Appointed | 23 August 2012(1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 January 2013) |
Role | Company Director |
Correspondence Address | 23a Via Delleazalee 48015 Cervia Ra Italy |
Website | infinitenergies.co.uk |
---|
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
75 at £1 | Antonio Esposito 75.00% Ordinary |
---|---|
25 at £1 | Salvatore De Luca 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,839 |
Gross Profit | £36,418 |
Net Worth | -£51,558 |
Current Liabilities | £61,618 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 August 2015 | Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
24 June 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
24 June 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
1 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 July 2014 | Registered office address changed from Phoenix House Lingfield Road East Grinstead West Sussex RH19 2EU to 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Registered office address changed from Phoenix House Lingfield Road East Grinstead West Sussex RH19 2EU to 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders
|
25 April 2013 | Termination of appointment of Michele Bacigalupo as a director (1 page) |
25 April 2013 | Termination of appointment of Michele Bacigalupo as a director (1 page) |
5 April 2013 | Appointment of Mr Antonio Esposito as a director (2 pages) |
5 April 2013 | Appointment of Mr Antonio Esposito as a director (2 pages) |
18 January 2013 | Register inspection address has been changed (1 page) |
18 January 2013 | Register(s) moved to registered inspection location (1 page) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Register(s) moved to registered inspection location (1 page) |
18 January 2013 | Register inspection address has been changed (1 page) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Termination of appointment of Alessandro Bastoni as a secretary (1 page) |
17 January 2013 | Termination of appointment of Alessandro Bastoni as a secretary (1 page) |
28 December 2012 | Registered office address changed from 35a Grosvenor Road East Grinstead RH19 1HS England on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from 35a Grosvenor Road East Grinstead RH19 1HS England on 28 December 2012 (1 page) |
24 August 2012 | Termination of appointment of Michele Bacigalupo as a secretary (1 page) |
24 August 2012 | Director's details changed for Mr Michele Bacigalupo on 23 August 2012 (2 pages) |
24 August 2012 | Appointment of Mr Alessandro Bastoni as a secretary (2 pages) |
24 August 2012 | Director's details changed for Mr Michele Bacigalupo on 23 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Bacigalupo Michele on 23 August 2012 (2 pages) |
24 August 2012 | Appointment of Mr Alessandro Bastoni as a secretary (2 pages) |
24 August 2012 | Termination of appointment of Michele Bacigalupo as a secretary (1 page) |
24 August 2012 | Director's details changed for Mr Bacigalupo Michele on 23 August 2012 (2 pages) |
26 July 2012 | Termination of appointment of Bastoni Alessandro as a director (1 page) |
26 July 2012 | Secretary's details changed for Mr Michele Bacigalupo on 26 July 2012 (1 page) |
26 July 2012 | Secretary's details changed for Mr Michele Bacigalupo on 26 July 2012 (1 page) |
26 July 2012 | Appointment of Mr Bacigalupo Michele as a director (2 pages) |
26 July 2012 | Termination of appointment of Bastoni Alessandro as a director (1 page) |
26 July 2012 | Appointment of Mr Bacigalupo Michele as a director (2 pages) |
19 July 2012 | Incorporation (25 pages) |
19 July 2012 | Incorporation (25 pages) |