Rome
00197
Director Name | Mr Tommaso Alfredo Teodoro De Vargas Machuca |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Dover Street London W1S 4NQ |
Registered Address | 35 Dover Street London W1S 4NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Alessandra Angelini 33.33% Ordinary |
---|---|
1 at £1 | Igino Angelini 33.33% Ordinary |
1 at £1 | Tomas Alfredo Teodoro De Vargas Machuca 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,044 |
Cash | £12,867 |
Current Liabilities | £47,594 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
29 January 2017 | Second filing of the annual return made up to 13 December 2013 (20 pages) |
29 January 2017 | Second filing of the annual return made up to 13 December 2015 (19 pages) |
29 January 2017 | Second filing of the annual return made up to 13 December 2014 (19 pages) |
19 January 2017 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 31 March 2013
|
9 November 2016 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 November 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Director's details changed for Mr Tomas Alfredo Teodoro De Vargas Muchuca on 13 December 2012 (2 pages) |
3 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
22 January 2016 | Registered office address changed from 17 Dover Park Drive London SW15 5BT to 35 Dover Street London W1S 4NQ on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from , 17 Dover Park Drive, London, SW15 5BT to 35 Dover Street London W1S 4NQ on 22 January 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
5 September 2013 | Registered office address changed from , 79 Abbotsbury Road, London, England, W14 8EP, United Kingdom on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 79 Abbotsbury Road London England W14 8EP United Kingdom on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from 79 Abbotsbury Road London England W14 8EP United Kingdom on 5 September 2013 (2 pages) |
13 December 2012 | Incorporation (22 pages) |