Windsor
Berkshire
SL4 4BP
Director Name | Mr Gyorgy Konda |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 13 November 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | The Chimes 13 Addington Close Windsor Berkshire SL4 4BP |
Director Name | Ms Claudia D'Arpizio |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 26 April 2016(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 August 2021) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 3 Piazza Mondadori Milan Mi 20122 |
Secretary Name | Mr Mauro Mattei |
---|---|
Status | Closed |
Appointed | 17 April 2017(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 20 August 2021) |
Role | Company Director |
Correspondence Address | 25 Hill Street London W1J 5LW |
Secretary Name | Emicapital Europe Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2015(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2017) |
Correspondence Address | Unit 702 Salisbury House London Wall London EC2M 5QQ |
Website | www.snoblesse.com |
---|
Registered Address | Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
63 at £1 | Gyorgy Konda 63.00% Ordinary |
---|---|
37 at £1 | Gilberto Genga 37.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,969 |
Cash | £2,610 |
Current Liabilities | £10,327 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 July 2020 | Liquidators' statement of receipts and payments to 30 May 2020 (9 pages) |
28 June 2019 | Liquidators' statement of receipts and payments to 30 May 2019 (12 pages) |
22 June 2018 | Registered office address changed from 38 Poolmans Road Windsor Berkshire SL4 4PA England to Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 22 June 2018 (2 pages) |
19 June 2018 | Appointment of a voluntary liquidator (3 pages) |
19 June 2018 | Statement of affairs (11 pages) |
19 June 2018 | Resolutions
|
4 May 2018 | Registered office address changed from Gainsborough House 59-60 Thames Street Windsor SL4 1TX United Kingdom to 38 Poolmans Road Windsor Berkshire SL4 4PA on 4 May 2018 (1 page) |
2 February 2018 | Change of details for Mr Gilberto Genga as a person with significant control on 7 March 2017 (2 pages) |
2 February 2018 | Director's details changed for Mr Gilberto Genga on 13 November 2013 (2 pages) |
22 November 2017 | Change of details for Gyorgy Konda as a person with significant control on 1 May 2016 (2 pages) |
22 November 2017 | Change of details for Gyorgy Konda as a person with significant control on 1 May 2016 (2 pages) |
22 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
15 May 2017 | Termination of appointment of Emicapital Europe Ltd as a secretary on 16 April 2017 (1 page) |
15 May 2017 | Appointment of Ms Claudia D'arpizio as a director on 26 April 2016 (2 pages) |
15 May 2017 | Appointment of Mr Mauro Mattei as a secretary on 17 April 2017 (2 pages) |
15 May 2017 | Appointment of Ms Claudia D'arpizio as a director on 26 April 2016 (2 pages) |
15 May 2017 | Termination of appointment of Emicapital Europe Ltd as a secretary on 16 April 2017 (1 page) |
15 May 2017 | Appointment of Mr Mauro Mattei as a secretary on 17 April 2017 (2 pages) |
24 March 2017 | Registered office address changed from Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ United Kingdom to Gainsborough House 59-60 Thames Street Windsor SL4 1TX on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ United Kingdom to Gainsborough House 59-60 Thames Street Windsor SL4 1TX on 24 March 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 January 2017 | Administrative restoration application (3 pages) |
30 January 2017 | Confirmation statement made on 13 November 2016 with updates (16 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 January 2017 | Confirmation statement made on 13 November 2016 with updates (16 pages) |
30 January 2017 | Administrative restoration application (3 pages) |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Registered office address changed from , Unit 702 Salisbury House London Wall, London, EC2M 5QQ, United Kingdom to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from Unit 702 Salisbury House London Wall London EC2M 5QQ United Kingdom to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from , Unit 702 Salisbury House London Wall, London, EC2M 5QQ, United Kingdom to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 6 May 2016 (1 page) |
4 May 2016 | Registered office address changed from , C/O Emicapital Europe Ltd, Unit 702 Salisbury House London Wall, London, EC2M 5QQ, United Kingdom to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from , C/O Emicapital Europe Ltd, Unit 702 Salisbury House London Wall, London, EC2M 5QQ, United Kingdom to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from C/O Emicapital Europe Ltd Unit 702 Salisbury House London Wall London EC2M 5QQ United Kingdom to Unit 702 Salisbury House London Wall London EC2M 5QQ on 4 May 2016 (1 page) |
23 March 2016 | Sub-division of shares on 9 December 2015 (5 pages) |
23 March 2016 | Sub-division of shares on 9 December 2015 (5 pages) |
11 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
11 March 2016 | Resolutions
|
11 March 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
11 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
9 March 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
9 March 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
9 March 2016 | Resolutions
|
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
3 February 2016 | Registered office address changed from , the Chimes 13 Addington Close, Windsor, Berkshire, SL4 4BP to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 3 February 2016 (1 page) |
3 February 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
3 February 2016 | Appointment of Emicapital Europe Ltd as a secretary on 9 December 2015 (2 pages) |
3 February 2016 | Appointment of Emicapital Europe Ltd as a secretary on 9 December 2015 (2 pages) |
3 February 2016 | Registered office address changed from The Chimes 13 Addington Close Windsor Berkshire SL4 4BP to C/O Emicapital Europe Ltd Unit 702 Salisbury House London Wall London EC2M 5QQ on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from , the Chimes 13 Addington Close, Windsor, Berkshire, SL4 4BP to Unit 702 Salisbury House Finsbury Circus London EC2M 5QQ on 3 February 2016 (1 page) |
3 February 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
11 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
13 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
13 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
10 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|