London
EC1Y 4YX
Director Name | Mr Massimo Frattaruolo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Massimo Frattaruolo Via Martiri Delle Foibe 7 Forli 47121 Italy |
Secretary Name | Massimo Frattaruolo |
---|---|
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Massimo Frattaruolo Via Martiri Delle Foibe 7 Forli 47121 Italy |
Director Name | Mr Marcel Arthur Ulrich |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Website | www.passfon.com |
---|
Registered Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Mr Massimo Frattaruolo 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2017 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2017-01-19
|
19 January 2017 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2017-01-19
|
19 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 July 2015 (1 page) |
8 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 July 2015 | Appointment of Mr Massimo Frattaruolo as a director on 25 February 2015 (2 pages) |
7 July 2015 | Appointment of Mr Massimo Frattaruolo as a director on 25 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Marcel Arthur Ulrich as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Marcel Arthur Ulrich as a director on 25 February 2015 (1 page) |
28 August 2014 | Termination of appointment of Massimo Frattaruolo as a director on 22 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Marcel Ulrich as a director on 22 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Massimo Frattaruolo as a director on 22 August 2014 (1 page) |
28 August 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
28 August 2014 | Appointment of Mr Marcel Ulrich as a director on 22 August 2014 (2 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
20 August 2014 | Termination of appointment of Massimo Frattaruolo as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Massimo Frattaruolo as a secretary on 20 August 2014 (1 page) |
24 June 2014 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on 24 June 2014 (1 page) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|