Bissone
Switzerland
Director Name | Mr Cristian Giacomini |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via E. Fermi N. 11/A P.112 Pordenone (Pn) 33170 |
Director Name | Mr Michele Cannizzaro |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Bulgaria |
Correspondence Address | 9 Professor Fridtjof Nansen Str 5th Floor, 1142 City Of Sofia Bulgaria |
Director Name | Mr Federico Francesco Villa |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 18 Vle Umbria Milano Italy |
Director Name | Mr Bernardi Gianfranco |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 2014(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Martiri Della Liberta 244a 30174 Venezia (Ve) Italy |
Director Name | Mrs Piera Antonietta Colombi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 January 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Via Visconti 12 Cernusco Sul Naviglio Italy |
Registered Address | 601 International House 223 Regent Street London W1B 2QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
8 at £1 | Pierluisa Cantamesse 8.00% Ordinary |
---|---|
7 at £1 | Davest Uk LTD 7.00% Ordinary |
7 at £1 | Marco Marchetti 7.00% Ordinary |
7 at £1 | Nelio Taboga 7.00% Ordinary |
7 at £1 | Walter Stefani 7.00% Ordinary |
5 at £1 | Briscoe Partners Inc 5.00% Ordinary |
5 at £1 | Luciano Barban 5.00% Ordinary |
3 at £1 | Alex Terren 3.00% Ordinary |
3 at £1 | Cornelia Stierli 3.00% Ordinary |
3 at £1 | Gianfranco Bernardi 3.00% Ordinary |
3 at £1 | Lucio Terren 3.00% Ordinary |
3 at £1 | Vittoria Finanzag 3.00% Ordinary |
2 at £1 | Giorgio Moretto 2.00% Ordinary |
2 at £1 | Ilario Dona 2.00% Ordinary |
2 at £1 | Siste Sp LTD 2.00% Ordinary |
2 at £1 | Victor Franciscus Becx 2.00% Ordinary |
16 at £1 | Starinv D.o.o. 16.00% Ordinary |
14 at £1 | Franco Trabuio 14.00% Ordinary |
1 at £1 | Alex Kos 1.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
1 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
28 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
28 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
6 March 2015 | Termination of appointment of Michele Cannizzaro as a director on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Michele Cannizzaro as a director on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Michele Cannizzaro as a director on 6 March 2015 (1 page) |
26 February 2015 | Termination of appointment of Bernardi Gianfranco as a director on 20 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Bernardi Gianfranco as a director on 20 February 2015 (1 page) |
26 February 2015 | Appointment of Mr Giorgio Luigi Ronchi as a director on 20 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Piera Antonietta Colombi as a director on 20 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Piera Antonietta Colombi as a director on 20 February 2015 (1 page) |
26 February 2015 | Appointment of Mr Giorgio Luigi Ronchi as a director on 20 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Appointment of Mrs Piera Antonietta Colombi as a director on 7 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Appointment of Mrs Piera Antonietta Colombi as a director on 7 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Appointment of Mrs Piera Antonietta Colombi as a director on 7 January 2015 (2 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 August 2014 | Director's details changed for Mr Michele Cannizzaro on 24 April 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Michele Cannizzaro on 24 April 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Michele Cannizzaro on 24 April 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Michele Cannizzaro on 24 April 2014 (2 pages) |
31 July 2014 | Termination of appointment of Federico Francesco Villa as a director on 25 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Bernardi Gianfranco as a director on 31 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (5 pages) |
31 July 2014 | Termination of appointment of Federico Francesco Villa as a director on 25 July 2014 (1 page) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (5 pages) |
31 July 2014 | Appointment of Mr Bernardi Gianfranco as a director on 31 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Federico Francesco Villa as a director on 25 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Federico Francesco Villa as a director on 25 July 2014 (1 page) |
20 June 2014 | Termination of appointment of Cristian Giacomini as a director (1 page) |
20 June 2014 | Appointment of Mr Federico Francesco Villa as a director (2 pages) |
20 June 2014 | Termination of appointment of Cristian Giacomini as a director (1 page) |
20 June 2014 | Appointment of Mr Federico Francesco Villa as a director (2 pages) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2014 | Annual return made up to 4 December 2013 with a full list of shareholders
|
17 April 2014 | Annual return made up to 4 December 2013 with a full list of shareholders
|
17 April 2014 | Annual return made up to 4 December 2013 with a full list of shareholders
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Incorporation
|
4 December 2012 | Incorporation
|