London
EC1Y 2AA
Director Name | Mr Andrea Astarita |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Ingestre Place London W1F 0JH |
Director Name | Mr Pierluigi Ferraro |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 March 2014(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 November 2017) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 8 City Road Suite 2 London EC1Y 2AA |
Director Name | Miss Francesca Scaltritti |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 September 2015(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 November 2015) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 15 St. Annes Court London W1F 0BE |
Director Name | Miss Francesca Scaltritti |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2016(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 April 2017) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 1 Richardsons Mews London W1T 6BS |
Director Name | Ismartup Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 22 March 2014) |
Correspondence Address | 15 St. Annes Court London W1F 0BE |
Website | www.ciociariaworld.com |
---|
Registered Address | 8 City Road London EC1Y 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Pierluigi Ferraro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £34 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2017 | Appointment of Mr Mohamed Radouan as a director on 20 November 2017 (2 pages) |
---|---|
30 November 2017 | Termination of appointment of Pierluigi Ferraro as a director on 20 November 2017 (1 page) |
17 November 2017 | Director's details changed for Mr Pierluigi Ferraro on 1 November 2017 (2 pages) |
5 October 2017 | Change of details for Mr Pierluigi Ferraro as a person with significant control on 5 October 2017 (2 pages) |
4 October 2017 | Registered office address changed from 1 Richardsons Mews London W1T 6BS England to 8 City Road Suite 2 London EC1Y 2AA on 4 October 2017 (1 page) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
10 April 2017 | Termination of appointment of Francesca Scaltritti as a director on 5 April 2017 (1 page) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Director's details changed for Miss Francesca Scaltritti on 1 October 2016 (2 pages) |
23 December 2016 | Director's details changed for Mr Pierluigi Ferraro on 1 October 2016 (2 pages) |
6 August 2016 | Registered office address changed from 15 st. Annes Court London W1F 0BE to 1 Richardsons Mews London W1T 6BS on 6 August 2016 (1 page) |
13 July 2016 | Resolutions
|
22 June 2016 | Appointment of Miss Francesca Scaltritti as a director on 1 June 2016 (2 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 November 2015 | Termination of appointment of Francesca Scaltritti as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Francesca Scaltritti as a director on 5 November 2015 (1 page) |
24 September 2015 | Appointment of Miss Francesca Scaltritti as a director on 24 September 2015 (2 pages) |
24 July 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
27 March 2015 | Company name changed luxpan LTD\certificate issued on 27/03/15
|
26 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 January 2015 | Appointment of Mr Pierluigi Ferraro as a director on 22 March 2014 (2 pages) |
5 January 2015 | Termination of appointment of Ismartup Ltd as a director on 22 March 2014 (1 page) |
2 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
1 March 2014 | Registered office address changed from C/O Pierluigi Ferraro 15 St. Annes Court London W1F 0BE England on 1 March 2014 (1 page) |
1 March 2014 | Registered office address changed from 15 Ingestre Place London W1F 0JH England on 1 March 2014 (1 page) |
1 March 2014 | Registered office address changed from 15 Ingestre Place London W1F 0JH England on 1 March 2014 (1 page) |
1 March 2014 | Appointment of Ismartup Ltd as a director (2 pages) |
1 March 2014 | Registered office address changed from C/O Pierluigi Ferraro 15 St. Annes Court London W1F 0BE England on 1 March 2014 (1 page) |
1 March 2014 | Termination of appointment of Andrea Astarita as a director (1 page) |
7 February 2014 | Director's details changed for Mr Andrea Astarita on 13 August 2013 (2 pages) |
7 February 2014 | Registered office address changed from 13 a Ingestre Place London W1F 0JG United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 13 a Ingestre Place London W1F 0JG United Kingdom on 7 February 2014 (1 page) |
10 June 2013 | Director's details changed for Mr Andrea Astarita on 9 June 2013 (3 pages) |
10 June 2013 | Director's details changed for Mr Andrea Astarita on 9 June 2013 (3 pages) |
10 April 2013 | Company name changed astarita LTD\certificate issued on 10/04/13
|
15 March 2013 | Incorporation
|