London
N1 7GU
Secretary Name | Mrs Deborah Raimondi |
---|---|
Status | Closed |
Appointed | 10 May 2015(2 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 October 2017) |
Role | Company Director |
Correspondence Address | Milano Viale Montello, 4 Milano Mi 20154 |
Secretary Name | Anglodan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Correspondence Address | 75 Bell Gardens Haddenham Ely Cambs CB6 3TX |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
40 at £1 | Luca Saulino 40.00% Ordinary |
---|---|
35 at £1 | Giuseppe Aleci 35.00% Ordinary |
15 at £1 | Ada Prisco 15.00% Ordinary |
10 at £1 | Marco Capria 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £434,270 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2017 | Final Gazette dissolved following liquidation (1 page) |
25 July 2017 | Completion of winding up (1 page) |
25 July 2017 | Completion of winding up (1 page) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
28 October 2016 | Order of court to wind up (3 pages) |
28 October 2016 | Order of court to wind up (3 pages) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 September 2015 | Director's details changed for Mr Giuseppe Aleci on 17 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Giuseppe Aleci on 17 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Giuseppe Aleci on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Giuseppe Aleci on 3 September 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Giuseppe Aleci on 3 September 2015 (2 pages) |
17 August 2015 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 20-22 Wenlock Road, Wenlock Road London N1 7GU on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 20-22 Wenlock Road, Wenlock Road London N1 7GU on 17 August 2015 (1 page) |
13 August 2015 | Appointment of Mrs Deborah Raimondi as a secretary on 10 May 2015 (2 pages) |
13 August 2015 | Appointment of Mrs Deborah Raimondi as a secretary on 10 May 2015 (2 pages) |
10 July 2015 | Termination of appointment of Anglodan Secretaries Limited as a secretary on 29 April 2015 (1 page) |
10 July 2015 | Termination of appointment of Anglodan Secretaries Limited as a secretary on 29 April 2015 (1 page) |
21 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
21 January 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
25 July 2014 | Director's details changed for Mr Giuseppe Aleci on 3 December 2013 (2 pages) |
25 July 2014 | Director's details changed for Mr Giuseppe Aleci on 3 December 2013 (2 pages) |
25 July 2014 | Director's details changed for Mr Giuseppe Aleci on 3 December 2013 (2 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2013 | Incorporation (22 pages) |
30 April 2013 | Incorporation (22 pages) |