London
N3 1HF
Director Name | Miss Elena Geroni |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 31 Via Della Malpensata Romano Di Lombardia 24058 |
Director Name | Mr Marco Leali |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 127c Via Turati Gorle 24020 |
Registered Address | Winston House Office 348 2 Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
90 at £1 | Elena Geroni 90.00% Ordinary |
---|---|
10 at £1 | Marco Leali 10.00% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 October 2017 | Appointment of Mr Raffaello Martini as a director on 24 October 2017 (2 pages) |
---|---|
24 October 2017 | Notification of Martini Raffaello as a person with significant control on 24 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Elena Geroni as a director on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Marco Leali as a director on 23 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Company name changed bdfenergy LTD\certificate issued on 28/04/15
|
27 April 2015 | Registered office address changed from C/O Solution Center 114 115 Tottenham Court Road Midford Place First Floor London W1T 5AH England to Winston House Office 348 2 Dollis Park London N3 1HF on 27 April 2015 (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 June 2013 | Appointment of Mr Marco Leali as a director (2 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Incorporation (22 pages) |