Company NameCoop. General Services Spa Ltd
Company StatusDissolved
Company Number08778640
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameXxx Ezio Picasso
Date of BirthApril 1945 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed18 November 2013(same day as company formation)
RoleInsurance Entrepreneur
Country of ResidenceItaly
Correspondence AddressAshford House 100 College Road, First Floor
Harrow
Middlesex
HA1 1BQ
Director NamePietro Iacovella
Date of BirthAugust 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleInsurance Authorized Broker
Country of ResidenceItaly
Correspondence Address100 College Road
Harrow
HA1 1BQ
Director NameMr Marchione Emanuele Giuseppe
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAshford House 100 College Road, First Floor
Harrow
Middlesex
HA1 1BQ

Location

Registered AddressAshford House
100 College Road, First Floor
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Ezio Picasso
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
3 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
7 June 2016Termination of appointment of Marchione Emanuele Giuseppe as a director on 30 May 2016 (1 page)
7 June 2016Termination of appointment of Marchione Emanuele Giuseppe as a director on 30 May 2016 (1 page)
18 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(3 pages)
18 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(3 pages)
6 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
8 May 2015Registered 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 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 500
(3 pages)
8 May 2015Registered 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 2015Registered 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 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 500
(3 pages)
7 May 2015Termination of appointment of Pietro Iacovella as a director on 1 May 2015 (1 page)
7 May 2015Termination of appointment of Pietro Iacovella as a director on 1 May 2015 (1 page)
7 May 2015Appointment of Mr Marchione Emanuele Giuseppe as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of Mr Marchione Emanuele Giuseppe as a director on 1 May 2015 (2 pages)
7 May 2015Termination of appointment of Pietro Iacovella as a director on 1 May 2015 (1 page)
7 May 2015Appointment of Mr Marchione Emanuele Giuseppe as a director on 1 May 2015 (2 pages)
30 April 2015Registered 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 2015Registered 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 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)