Woodford Green
Essex
IG8 8EY
Director Name | Mr Luigi Graziano Funedda |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Website | www.ilbacio.co.uk |
---|---|
Telephone | 020 72493833 |
Telephone region | London |
Registered Address | The New Roding Market Place Romford Essex RM4 1UA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Built Up Area | Abridge |
50 at £1 | Andrea Michela Mosteanu 50.00% Ordinary |
---|---|
50 at £1 | Luigi Graziano Funedda 50.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 May 2015 | Delivered on: 29 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2016 | Voluntary strike-off action has been suspended (1 page) |
25 November 2016 | Voluntary strike-off action has been suspended (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2016 | Application to strike the company off the register (3 pages) |
3 November 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The New Roding Market Place Romford Essex RM4 1UA on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to The New Roding Market Place Romford Essex RM4 1UA on 20 October 2016 (2 pages) |
5 July 2016 | Termination of appointment of Luigi Graziano Funedda as a director on 4 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Luigi Graziano Funedda as a director on 4 July 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 June 2016 | Director's details changed for Mr Luigi Graziano Funedda on 1 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Mr Luigi Graziano Funedda on 1 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Ms Andrea Michela Mosteanu on 1 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Ms Andrea Michela Mosteanu on 1 June 2016 (2 pages) |
3 March 2016 | Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 3 March 2016 (1 page) |
12 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
29 May 2015 | Registration of charge 092238140001, created on 18 May 2015 (26 pages) |
29 May 2015 | Registration of charge 092238140001, created on 18 May 2015 (26 pages) |
10 March 2015 | Registered office address changed from C/O Hurkan Sayman & Co 291 Green Lanes London N13 4XS United Kingdom to 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from C/O Hurkan Sayman & Co 291 Green Lanes London N13 4XS United Kingdom to 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 10 March 2015 (1 page) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|