Milan
20144
Director Name | Massimo Montagnana |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 12 June 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Via Papa Gregorio Xiv 16 Milan 20123 |
Director Name | Giuseppe Montelatici |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 12 June 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Via Dei Poggi 7/C Rapallo (Genoa) 16035 |
Director Name | Simone Sinai |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 07 August 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 November 2017) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 24 Via B. D'Alviano, 24 20146 Milan Italy |
Director Name | Samir Varma |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 August 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 November 2017) |
Role | President |
Country of Residence | United States |
Correspondence Address | 16 Windsor Lane Cos Cob Ct 06807 |
Registered Address | 85 Springfield Road Chelmsford CM2 6JL |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
70k at €0.1 | Giuseppe Montelatici 70.00% Ordinary |
---|---|
5k at €0.1 | Ariel Joel Klein 5.00% Ordinary |
23k at €0.1 | Massimo Montagnana 23.00% Ordinary |
500 at €0.1 | Alessandro Fabrizio Santo 0.50% Ordinary |
500 at €0.1 | Davide Cervellin 0.50% Ordinary |
500 at €0.1 | Marco Piana 0.50% Ordinary |
500 at €0.1 | Tito Costa 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,081 |
Cash | £7,186 |
Current Liabilities | £121 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 September 2015 | Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 9 September 2015 (1 page) |
10 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 1 July 2013
|
13 January 2015 | Statement of capital following an allotment of shares on 7 August 2013
|
13 January 2015 | Statement of capital following an allotment of shares on 7 August 2013
|
13 January 2015 | Statement of capital following an allotment of shares on 1 July 2013
|
12 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
18 November 2013 | Resolutions
|
8 November 2013 | Appointment of Samir Varma as a director (2 pages) |
7 November 2013 | Appointment of Simone Sinai as a director (2 pages) |
30 October 2013 | Registered office address changed from , C/O Michael Filiou Plc Salisbury House, 81 High Street, Potters Bar, Herts, EN6 5AS, United Kingdom on 30 October 2013 (1 page) |
15 October 2013 | Resolutions
|
15 October 2013 | Memorandum and Articles of Association (55 pages) |
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|