Rome
00128
Director Name | Dr Lucio Giuliani |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Via Fratelli Cervi 20 Roma 00128 Italy Foreign |
Secretary Name | Dr Lucio Giuliani |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 04 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Via Fratelli Cervi 20 Roma 00128 Italy Foreign |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 33 Turner Street C/O Brierley Coleman And Company Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
350 at £1 | Dr Luao Giuliani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,472 |
Current Liabilities | £166,094 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
29 February 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
4 February 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 March 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 March 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
10 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
6 February 2017 | Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchesterm1 6De to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchesterm1 6De to 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW on 6 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2014 | Annual return made up to 21 December 2011 with a full list of shareholders (14 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 May 2014 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
28 May 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Administrative restoration application (3 pages) |
28 May 2014 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
28 May 2014 | Administrative restoration application (3 pages) |
28 May 2014 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
28 May 2014 | Annual return made up to 21 December 2011 with a full list of shareholders (14 pages) |
28 May 2014 | Annual return made up to 21 December 2010 with a full list of shareholders (14 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 February 2010 | Director's details changed for Doctor Lucio Giuliani on 17 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Angela Fernandez Giuliani on 17 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Doctor Lucio Giuliani on 17 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Angela Fernandez Giuliani on 17 January 2010 (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 April 2008 | Return made up to 21/12/07; full list of members (3 pages) |
23 April 2008 | Return made up to 21/12/07; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 March 2007 | Return made up to 21/12/06; full list of members (7 pages) |
9 March 2007 | Return made up to 21/12/06; full list of members (7 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: c/o brierley coleman & co, 3B portland chambers, 131-133 portland street, manchester M1 4PY (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: c/o brierley coleman & co, 3B portland chambers, 131-133 portland street, manchester M1 4PY (1 page) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 March 2006 | Return made up to 21/12/05; full list of members (7 pages) |
2 March 2006 | Return made up to 21/12/05; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
6 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
10 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
10 February 2004 | Ad 30/12/02--------- £ si 348@1=348 £ ic 2/350 (2 pages) |
10 February 2004 | Ad 30/12/02--------- £ si 348@1=348 £ ic 2/350 (2 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
16 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
17 January 2002 | Return made up to 21/12/01; full list of members
|
17 January 2002 | Return made up to 21/12/01; full list of members
|
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Secretary resigned;director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Secretary resigned;director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
21 December 2000 | Incorporation (13 pages) |
21 December 2000 | Incorporation (13 pages) |