Milan
20129
Director Name | Claudio Giovanni Umberto Trotta |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 31 July 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Via Fogazzaro 35 Milan 20135 |
Director Name | Francesco Sponziello |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 10 February 2017(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 March 2022) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9 Bonhill Street London EC2A 4PE |
Secretary Name | Pb Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2014(same day as company formation) |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Director Name | Mr John Robert Francis Gibson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Clinton Road London N15 5BH |
Registered Address | 9 Bonhill Street London EC2A 4PE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
55 at £1 | 365 Giorni Suonati S R L 55.00% Ordinary |
---|---|
5 at £1 | Maria Christina Trotta 5.00% Ordinary |
40 at £1 | Charta S R L 40.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2021 | Application to strike the company off the register (3 pages) |
28 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 September 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 August 2018 | Notification of Maria Cristina Trotta as a person with significant control on 7 June 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
30 August 2018 | Cessation of Best Union Company Spa as a person with significant control on 19 June 2018 (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 June 2017 | Appointment of Francesco Sponziello as a director on 10 February 2017 (2 pages) |
26 June 2017 | Termination of appointment of John Robert Francis Gibson as a director on 10 February 2017 (1 page) |
26 June 2017 | Appointment of Francesco Sponziello as a director on 10 February 2017 (2 pages) |
26 June 2017 | Termination of appointment of John Robert Francis Gibson as a director on 10 February 2017 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 October 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
29 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (3 pages) |
15 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (3 pages) |
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|