London
NW1 5GB
Director Name | Mr Roberto Ammoni |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2014(9 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 05 June 2014) |
Role | Business Managment Consultant |
Country of Residence | England |
Correspondence Address | 94 Gloucester Road Newbury Berkshire RG14 5JJ |
Registered Address | Suite 21, 138 Marylebone Road London NW1 5GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
90 at £1 | Vittorio Migani 90.00% Ordinary |
---|---|
10 at £1 | Luca Piccirilli 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £2,629 |
Current Liabilities | £67,682 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 November 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
1 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
12 September 2017 | Notification of Vittorio Migani as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Vittorio Migani as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2017 | Director's details changed for Mr Vittorio Migani on 22 January 2017 (2 pages) |
22 January 2017 | Director's details changed for Mr Vittorio Migani on 22 January 2017 (2 pages) |
11 October 2016 | Registered office address changed from Flat 2 25 Vereker Road London W14 9JU to Suite 21, 138 Marylebone Road London NW1 5GB on 11 October 2016 (1 page) |
11 October 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-10-11
|
11 October 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-10-11
|
11 October 2016 | Registered office address changed from Flat 2 25 Vereker Road London W14 9JU to Suite 21, 138 Marylebone Road London NW1 5GB on 11 October 2016 (1 page) |
27 August 2016 | Resolutions
|
27 August 2016 | Resolutions
|
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Mr Vittorio Migani on 1 July 2014 (2 pages) |
12 November 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Mr Vittorio Migani on 1 July 2014 (2 pages) |
12 November 2015 | Director's details changed for Mr Vittorio Migani on 1 July 2014 (2 pages) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Registered office address changed from 25 Vereker Road London W14 9JU United Kingdom to Flat 2 25 Vereker Road London W14 9JU on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 25 Vereker Road London W14 9JU United Kingdom to Flat 2 25 Vereker Road London W14 9JU on 27 July 2015 (1 page) |
6 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 February 2015 | Registered office address changed from 125 Tavistock Crescent London W11 1AD to 25 Vereker Road London W14 9JU on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 125 Tavistock Crescent London W11 1AD to 25 Vereker Road London W14 9JU on 10 February 2015 (1 page) |
2 October 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
5 June 2014 | Termination of appointment of Roberto Ammoni as a director (1 page) |
5 June 2014 | Termination of appointment of Roberto Ammoni as a director (1 page) |
28 April 2014 | Appointment of Mr Roberto Ammoni as a director (3 pages) |
28 April 2014 | Appointment of Mr Roberto Ammoni as a director (3 pages) |
26 June 2013 | Incorporation Statement of capital on 2013-06-26
|
26 June 2013 | Incorporation Statement of capital on 2013-06-26
|