Montebello Della Battaglia
27054
Director Name | Mr Maurizio Ricciardelli |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 14 January 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years (closed 15 January 2019) |
Role | Business Executive |
Country of Residence | Italy |
Correspondence Address | 227 Via Dei Mille 227 Castell Bolognese Ravenna 48014 |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Correspondence Address | The Apex 2 Sheriffs Orcahrd Coventry CV1 3PP |
Registered Address | 25 Leith Mansions Grantully Road London W9 1LQ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1000 | Marzio Cesare Belluzzi 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Confirmation statement made on 15 September 2017 with updates (3 pages) |
29 September 2017 | Confirmation statement made on 15 September 2017 with updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
22 August 2017 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP to 25 Leith Mansions Grantully Road London W9 1LQ on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP to 25 Leith Mansions Grantully Road London W9 1LQ on 22 August 2017 (1 page) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
14 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 14 September 2016
|
14 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
14 January 2016 | Appointment of Mr Maurizio Ricciardelli as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Maurizio Ricciardelli as a director on 14 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Small Firms Secretary Services Ltd as a secretary on 11 January 2016 (1 page) |
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|