Gussago
25064
Italy
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
120k at €1 | Ifa Spa 60.00% Ordinary |
---|---|
40k at €1 | Andrea Boghi 20.00% Ordinary |
4k at €1 | Silvio Franzini 2.00% Ordinary |
36k at €1 | Viambo Spa 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,023 |
Cash | £25,816 |
Current Liabilities | £122,027 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 September 2009 | Delivered on: 23 September 2009 Persons entitled: Citibank, N.A., London (Citibank) Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights to, benefits and proceeds of anything of any kind see image for full details. Outstanding |
---|---|
5 December 2008 | Delivered on: 16 December 2008 Persons entitled: Citibank International PLC Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights to, benefits and proceeds of anything of any kind held for the compnays account see image for full details. Outstanding |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2017 | Application to strike the company off the register (3 pages) |
21 June 2016 | Solvency Statement dated 13/04/16 (1 page) |
21 June 2016 | Statement of capital on 21 June 2016
|
21 June 2016 | Resolutions
|
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
19 July 2011 | Memorandum and Articles of Association (5 pages) |
19 July 2011 | Resolutions
|
8 July 2011 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 8 July 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Silvio Franzini on 31 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
14 August 2009 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page) |
18 May 2009 | Return made up to 01/02/09; full list of members (3 pages) |
12 March 2009 | Ad 08/12/08-14/01/09\eur si 199999@1=199999\eur ic 1/200000\ (3 pages) |
12 March 2009 | Accounting reference date shortened from 28/02/2009 to 30/11/2008 (1 page) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 December 2008 | Solvency statement dated 11/11/08 (1 page) |
10 December 2008 | Memorandum of capiat l-processed 10/12/08 - reduction of issd cap to reduce sterling issd to nil (1 page) |
10 December 2008 | Resolutions
|
10 December 2008 | Statement by directors (1 page) |
5 December 2008 | Ad 06/10/08\eur si 1@1=1\eur ic 0/1\ (2 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
13 November 2008 | Eur nc 0/200000\03/10/08 (1 page) |
6 November 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
6 November 2008 | Appointment terminated director aci directors LIMITED (1 page) |
6 November 2008 | Director appointed silvio franzini (2 pages) |
25 July 2008 | Company name changed i&b britain LTD\certificate issued on 28/07/08 (2 pages) |
9 July 2008 | Company name changed iron & bolts uk LIMITED\certificate issued on 09/07/08 (2 pages) |
1 February 2008 | Incorporation (12 pages) |