Moscow
123056
Director Name | Mr Michele Galli |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | App.34 Stremianny Pereulok 33 Moscow 119361 |
Director Name | Mr Michele Palmieri |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | App.19, Leontievskiy Pereulok, 15 Moscow 125009 |
Director Name | Mr Emanuel Serri |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | App.52, Tverskaya St. 27 S.1 Moscow 125009 |
Director Name | Mr Brenno Todero |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | App.327 Bolshoy Gnezdnikovsky Pereulok 10 Moscow 125009 |
Registered Address | 2 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2020 | Application to strike the company off the register (2 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
29 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 September 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 August 2017 | Notification of Franco Contenti as a person with significant control on 15 July 2016 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Franco Contenti as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Michele Galli as a person with significant control on 15 July 2016 (2 pages) |
14 August 2017 | Notification of Michele Galli as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Franco Contenti as a person with significant control on 15 July 2016 (2 pages) |
14 August 2017 | Notification of Michele Galli as a person with significant control on 15 July 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
7 February 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
7 February 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
13 January 2017 | Registered office address changed from The Studio St.Nicholas Close Elstree Hertfordshire WD6 3EW England to 2 Babmaes Street London SW1Y 6HD on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from The Studio St.Nicholas Close Elstree Hertfordshire WD6 3EW England to 2 Babmaes Street London SW1Y 6HD on 13 January 2017 (1 page) |
15 July 2016 | Incorporation
Statement of capital on 2016-07-15
|
15 July 2016 | Incorporation
Statement of capital on 2016-07-15
|