Colle Della Trinita
Corciano
06070
Director Name | Filippo Tenderini |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 2013(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Claudio Giovagnoni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,728 |
Cash | £66,430 |
Current Liabilities | £96,184 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 June 2014 | Termination of appointment of Filippo Tenderini as a director (1 page) |
11 June 2014 | Termination of appointment of Filippo Tenderini as a director (1 page) |
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
1 May 2013 | Appointment of Filippo Tenderini as a director (2 pages) |
1 May 2013 | Appointment of Filippo Tenderini as a director (2 pages) |
25 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
25 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|