7-8 Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
Director Name | Raffaele Boccanfuso |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | — |
Director Name | Luc Longobardi |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | — |
Director Name | Mr Peter Beaumont |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Kensington High Street London W8 4SG |
Registered Address | Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne And Wear NE11 9DJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 May 2016 | Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 26 May 2016 (1 page) |
26 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2015 | Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 12 the Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 11 November 2015 (1 page) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Termination of appointment of Peter Beaumont as a director on 14 May 2015 (1 page) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Termination of appointment of Peter Beaumont as a director on 14 May 2015 (1 page) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 April 2015 | Company name changed sfilatino LIMITED\certificate issued on 15/04/15
|
15 April 2015 | Company name changed sfilatino LIMITED\certificate issued on 15/04/15
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 March 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
26 March 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
10 February 2015 | Appointment of Mr Peter Beaumont as a director on 22 December 2014 (2 pages) |
10 February 2015 | Appointment of Mr Peter Beaumont as a director on 22 December 2014 (2 pages) |
4 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
4 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
12 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
15 October 2014 | Sub-division of shares on 10 October 2014 (5 pages) |
15 October 2014 | Sub-division of shares on 10 October 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
10 April 2014 | Appointment of Mr Luca Longobardi as a director (2 pages) |
10 April 2014 | Termination of appointment of Raffaele Boccanfuso as a director (1 page) |
10 April 2014 | Appointment of Mr Luca Longobardi as a director (2 pages) |
10 April 2014 | Termination of appointment of Luc Longobardi as a director (1 page) |
10 April 2014 | Termination of appointment of Raffaele Boccanfuso as a director (1 page) |
10 April 2014 | Termination of appointment of Luc Longobardi as a director (1 page) |
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders
|
18 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders
|
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|