Harrow
Middlesex
HA1 1BQ
Director Name | Pietro Iacovella |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Insurance Authorized Broker |
Country of Residence | Italy |
Correspondence Address | 100 College Road Harrow HA1 1BQ |
Director Name | Mr Marchione Emanuele Giuseppe |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Ashford House 100 College Road, First Floor Harrow Middlesex HA1 1BQ |
Registered Address | Ashford House 100 College Road, First Floor Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Ezio Picasso 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
18 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
7 June 2016 | Termination of appointment of Marchione Emanuele Giuseppe as a director on 30 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Marchione Emanuele Giuseppe as a director on 30 May 2016 (1 page) |
18 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
6 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | Registered office address changed from 100 College Road Harrow HA1 1BQ to Ashford House 100 College Road, First Floor Harrow Middlesex HA1 1BQ on 8 May 2015 (1 page) |
8 May 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from 100 College Road Harrow HA1 1BQ to Ashford House 100 College Road, First Floor Harrow Middlesex HA1 1BQ on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 100 College Road Harrow HA1 1BQ to Ashford House 100 College Road, First Floor Harrow Middlesex HA1 1BQ on 8 May 2015 (1 page) |
8 May 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-05-08
|
7 May 2015 | Termination of appointment of Pietro Iacovella as a director on 1 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Pietro Iacovella as a director on 1 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Marchione Emanuele Giuseppe as a director on 1 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Marchione Emanuele Giuseppe as a director on 1 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Pietro Iacovella as a director on 1 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Marchione Emanuele Giuseppe as a director on 1 May 2015 (2 pages) |
30 April 2015 | Registered office address changed from Xxxxxxx Gloucester Road Newbury Berkshire RG14 5JJ United Kingdom to 100 College Road Harrow HA1 1BQ on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from Xxxxxxx Gloucester Road Newbury Berkshire RG14 5JJ United Kingdom to 100 College Road Harrow HA1 1BQ on 30 April 2015 (2 pages) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
|