London
W12 7JQ
Director Name | Guido Lombardi |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 December 2012(same day as company formation) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 78 Flat 4 Denbigh Street London SW1V 2EX |
Registered Address | 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
4 at £1 | Riccardo Gismondi 80.00% Ordinary |
---|---|
1 at £1 | Guido Lombardi 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,829 |
Cash | £7,182 |
Current Liabilities | £16,384 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
14 February 2015 | Appointment of Mr. Riccardo Gismondi as a director on 2 December 2014 (2 pages) |
14 February 2015 | Appointment of Mr. Riccardo Gismondi as a director on 2 December 2014 (2 pages) |
14 February 2015 | Termination of appointment of Guido Lombardi as a director on 1 December 2014 (1 page) |
14 February 2015 | Termination of appointment of Guido Lombardi as a director on 1 December 2014 (1 page) |
14 February 2015 | Termination of appointment of Guido Lombardi as a director on 1 December 2014 (1 page) |
14 February 2015 | Appointment of Mr. Riccardo Gismondi as a director on 2 December 2014 (2 pages) |
10 October 2014 | Registered office address changed from 5 Marlborough Street Marlborough Street 5 London SW3 3PS England to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 5 Marlborough Street Marlborough Street 5 London SW3 3PS England to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 10 October 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 March 2014 | Registered office address changed from 78 Flat 4 Denbigh Street London SW1V 2EX on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 78 Flat 4 Denbigh Street London SW1V 2EX on 25 March 2014 (1 page) |
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
5 December 2012 | Incorporation (29 pages) |
5 December 2012 | Incorporation (29 pages) |