3-4 Holborn Circus
London
EC1N 2HA
Director Name | Fabrizio Dosi |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 December 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 17 January 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Secretary Name | B&M Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 17 January 2017) |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Director Name | Cristophe, Pierre, Alain Reale |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Registered Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
390.1k at £1 | Illycaffe' Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £394,764 |
Cash | £11,221 |
Current Liabilities | £182,674 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2016 | Statement by Directors (1 page) |
21 October 2016 | Statement of capital on 21 October 2016
|
21 October 2016 | Statement of capital on 21 October 2016
|
21 October 2016 | Statement by Directors (1 page) |
21 October 2016 | Solvency Statement dated 22/09/16 (1 page) |
21 October 2016 | Solvency Statement dated 22/09/16 (1 page) |
18 October 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Application to strike the company off the register (3 pages) |
9 October 2016 | Resolutions
|
9 October 2016 | Resolutions
|
2 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
2 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages) |
2 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages) |
2 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
2 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages) |
2 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
2 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages) |
2 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
21 March 2016 | Register inspection address has been changed to C/O B&M Law Llp Hamilton House Temple Avenue London EC4Y 0HA (1 page) |
21 March 2016 | Register inspection address has been changed to C/O B&M Law Llp Hamilton House Temple Avenue London EC4Y 0HA (1 page) |
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
4 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (100 pages) |
4 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (100 pages) |
16 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
26 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
21 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
21 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages) |
21 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (64 pages) |
29 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (64 pages) |
3 April 2014 | Annual return made up to 13 March 2014 Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 13 March 2014 Statement of capital on 2014-04-03
|
19 February 2014 | Termination of appointment of Cristophe, Reale as a director (2 pages) |
19 February 2014 | Termination of appointment of Cristophe, Reale as a director (2 pages) |
15 January 2014 | Appointment of B&M Sectretarial Services Ltd as a secretary (3 pages) |
15 January 2014 | Appointment of B&M Sectretarial Services Ltd as a secretary (3 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Appointment of Roberto Di Martino as a director (3 pages) |
6 January 2014 | Appointment of Roberto Di Martino as a director (3 pages) |
6 January 2014 | Appointment of Fabrizio Dosi as a director (3 pages) |
6 January 2014 | Appointment of Fabrizio Dosi as a director (3 pages) |
6 January 2014 | Resolutions
|
16 December 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
9 October 2013 | Registered office address changed from 103 Keogh Road Stratford London Greater London E15 4NS England on 9 October 2013 (4 pages) |
9 October 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
9 October 2013 | Registered office address changed from 103 Keogh Road Stratford London Greater London E15 4NS England on 9 October 2013 (4 pages) |
9 October 2013 | Registered office address changed from 103 Keogh Road Stratford London Greater London E15 4NS England on 9 October 2013 (4 pages) |
9 October 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|