London
WC1E 6HA
Director Name | Mr Enrico Fioravanti |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 28/1 Via R. Zena Genova 16142 |
Registered Address | 3 Gower Street 1 Floor London WC1E 6HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Roberto Demicheli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,906 |
Cash | £10,339 |
Current Liabilities | £1,400 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 January 2017 | Director's details changed for Mr Roberto Demicheli on 26 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
26 January 2017 | Director's details changed for Mr Roberto Demicheli on 26 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
22 January 2016 | Termination of appointment of Enrico Fioravanti as a director on 1 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Enrico Fioravanti as a director on 1 January 2016 (1 page) |
20 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
10 December 2014 | Registered office address changed from C/O Gr Global 114 115 Tottenham Court Road Midford Place First Floor London W1T 5AH England to 3 Gower Street 1 Floor London WC1E 6HA on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from C/O Gr Global 114 115 Tottenham Court Road Midford Place First Floor London W1T 5AH England to 3 Gower Street 1 Floor London WC1E 6HA on 10 December 2014 (1 page) |
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|