Casa In Lunigana
54014(Ms)
Italy
Secretary Name | Mr Dean Robert Cummins |
---|---|
Status | Closed |
Appointed | 25 February 2013(10 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Casa Delle Sirene Castagnola Casla In Lunigana 54014 (Ms) Italy |
Director Name | Mr William Thompson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(4 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 February 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gowan Terrace Newcastle Upon Tyne Tyne & Wear NE2 2PS |
Secretary Name | Mr Timothy Rohan Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View Holmwood Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DS |
Director Name | Mr Conor Joseph Mary McKernan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2002(1 week, 4 days after company formation) |
Appointment Duration | 6 years (resigned 26 June 2008) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 7 Drawback Close Prudhoe Northumberland NE42 5BD |
Director Name | John Thompson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Farm Highfield Lane Prudhoe On Tyne Northumberland NE42 6EY |
Secretary Name | John Thompson Snr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Highfield House Highfield Lane Prudhoe Northumberland NE42 6EY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Thompson House Princess Way Prudhoe Northumberland NE42 6PL |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
100 at £1 | Dean Robert Cummins 50.00% Ordinary A |
---|---|
50 at £1 | Dean Robert Cummins 25.00% C |
50 at £1 | Dean Robert Cummins 25.00% Ordinary B |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
---|---|
26 May 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
14 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
25 June 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
12 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders (5 pages) |
18 September 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 July 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
26 March 2013 | Appointment of Mr Dean Robert Cummins as a secretary (2 pages) |
25 March 2013 | Termination of appointment of John Thompson Snr as a secretary (1 page) |
25 March 2013 | Termination of appointment of William Thompson as a director (1 page) |
25 March 2013 | Termination of appointment of John Thompson as a director (1 page) |
25 March 2013 | Registered office address changed from Thompson House Princess Way Low Prudhoe Northumberland NE42 6PL on 25 March 2013 (1 page) |
8 March 2013 | Sub-division of shares on 31 May 2012 (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
16 July 2012 | Cancellation of shares. Statement of capital on 16 July 2012
|
16 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Director's details changed for Dean Robert Cummins on 27 June 2012 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
16 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
28 July 2011 | Statement of capital on 28 July 2011
|
20 July 2011 | Resolutions
|
20 July 2011 | Solvency statement dated 30/06/11 (1 page) |
20 July 2011 | Statement by directors (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Full accounts made up to 31 March 2010 (16 pages) |
19 April 2011 | Registered office address changed from Suite 614 Belasis Business Centre Coxwold Way Billingham TS23 4EA on 19 April 2011 (2 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 September 2009 | Return made up to 15/07/09; full list of members (6 pages) |
29 June 2009 | Return made up to 17/06/08; full list of members (6 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
1 August 2008 | Return made up to 17/06/07; no change of members (8 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from springwell quarry springwell lane gateshead tyne & wear NE9 7SQ (1 page) |
2 July 2008 | Resolutions
|
2 July 2008 | Appointment terminated director conor mckernan (1 page) |
19 May 2008 | Full accounts made up to 31 March 2007 (13 pages) |
21 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
18 July 2006 | Return made up to 17/06/06; full list of members (11 pages) |
13 July 2006 | Full accounts made up to 30 June 2005 (12 pages) |
29 November 2005 | Ad 23/09/04--------- £ si 50002@1 (2 pages) |
29 November 2005 | Return made up to 17/06/05; full list of members (9 pages) |
29 November 2005 | Statement of affairs (12 pages) |
10 November 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
10 November 2005 | Memorandum and Articles of Association (14 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Memorandum and Articles of Association (14 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Ad 28/06/02--------- £ si 49999@1 (2 pages) |
10 November 2005 | Nc inc already adjusted 23/09/04 (1 page) |
10 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Company name changed cal (2002) LIMITED\certificate issued on 01/11/05 (2 pages) |
1 June 2005 | Full accounts made up to 30 June 2004 (12 pages) |
19 January 2005 | Return made up to 17/06/04; full list of members; amend (11 pages) |
11 December 2004 | Return made up to 17/06/04; full list of members (7 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
12 August 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
8 December 2003 | Return made up to 17/06/03; full list of members (6 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | £ nc 100/100000 28/06/02 (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
27 June 2002 | Company name changed kanesign LIMITED\certificate issued on 27/06/02 (2 pages) |
17 June 2002 | Incorporation (12 pages) |