London
EC2M 5QQ
Director Name | Mrs Laura Arduini |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 100 Via Mure' Somma Lombardo 21019 |
Director Name | Mr Fabio Castaldi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Chichele Road London NW2 3AN |
Registered Address | 404-405 Salisbury House London Wall London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1000 at £1 | Laura Arduini 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2015 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2015 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 November 2015 | Registered office address changed from 29 Chichele Road London NW2 3AN England to 404-405 Salisbury House London Wall London EC2M 5QQ on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Mrs. Laura Arduini as a director on 30 October 2015 (2 pages) |
6 November 2015 | Appointment of Mrs. Laura Arduini as a director on 30 October 2015 (2 pages) |
6 November 2015 | Registered office address changed from 29 Chichele Road London NW2 3AN England to 404-405 Salisbury House London Wall London EC2M 5QQ on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 29 Chichele Road London NW2 3AN England to 404-405 Salisbury House London Wall London EC2M 5QQ on 6 November 2015 (1 page) |
30 October 2015 | Compulsory strike-off action has been suspended (1 page) |
30 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Termination of appointment of Fabio Castaldi as a director on 15 January 2015 (1 page) |
23 March 2015 | Termination of appointment of Fabio Castaldi as a director on 15 January 2015 (1 page) |
5 December 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 29 Chichele Road London NW2 3AN on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 29 Chichele Road London NW2 3AN on 5 December 2014 (1 page) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 29 Chichele Road London NW2 3AN on 5 December 2014 (1 page) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Termination of appointment of Laura Arduini as a director (1 page) |
11 April 2013 | Appointment of Mr Fabio Castaldi as a director (2 pages) |
11 April 2013 | Termination of appointment of Laura Arduini as a director (1 page) |
11 April 2013 | Appointment of Mr Fabio Castaldi as a director (2 pages) |
5 March 2013 | Incorporation
|
5 March 2013 | Incorporation
|