1-40124 Bologna
Italy
Director Name | Nicola Selvatici |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9-40135 Via Belluzzi Bologna Italy |
Secretary Name | Andrea Selvatici |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Marsili 1-40124 Bologna Italy |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Allen Sykes Limited, 5 Henson Close, South Church Enterprise Park, Bishop Auckland County Durham DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2012 | Application to strike the company off the register (3 pages) |
25 April 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
23 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 February 2010 | Director's details changed for Andrea Selvatici on 17 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Nicola Selvatici on 17 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Andrea Selvatici on 17 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Nicola Selvatici on 17 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
25 April 2005 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2005 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
14 April 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Incorporation (11 pages) |
17 February 2005 | Incorporation (11 pages) |