Edgeley
SK3 9JH
Director Name | Dr Domenico Salerno |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Rosta House 144 Castle Street Edgeley SK3 9JH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Silkframe Computers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 45-49 Greek Street Stockport Cheshire SK3 8AX |
Secretary Name | International Trusts Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 2013) |
Correspondence Address | Rosta House 144 Castle Street Edgeley Cheshire SK3 9JH |
Registered Address | Rosta House 144 Castle Street Edgeley SK3 9JH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
8 at £1 | Pan Fiduciaria Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,063 |
Cash | £194 |
Current Liabilities | £8,250 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Application to strike the company off the register (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Termination of appointment of International Trusts Company Limited as a secretary on 10 December 2013 (1 page) |
19 February 2014 | Termination of appointment of International Trusts Company Limited as a secretary on 10 December 2013 (1 page) |
19 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
7 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
19 July 2012 | Appointment of Mr Giancarlo Daniele as a director on 16 July 2012 (3 pages) |
19 July 2012 | Appointment of Mr Giancarlo Daniele as a director on 16 July 2012 (3 pages) |
19 July 2012 | Termination of appointment of Domenico Salerno as a director on 16 July 2012 (2 pages) |
19 July 2012 | Termination of appointment of Domenico Salerno as a director on 16 July 2012 (2 pages) |
31 January 2012 | Annual return made up to 6 January 2012 (14 pages) |
31 January 2012 | Annual return made up to 6 January 2012 (14 pages) |
31 January 2012 | Annual return made up to 6 January 2012 (14 pages) |
8 December 2011 | Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ on 8 December 2011 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 January 2011 | Director's details changed for Dr Domenico Salerno on 11 January 2011 (3 pages) |
19 January 2011 | Director's details changed for Dr Domenico Salerno on 11 January 2011 (3 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Dr Domenico Salerno on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Dr Domenico Salerno on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Dr Domenico Salerno on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for . International Trusts Company Limited on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for . International Trusts Company Limited on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for . International Trusts Company Limited on 1 October 2009 (2 pages) |
9 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
9 January 2009 | Secretary's change of particulars / international trust company LIMITED / 06/01/2009 (2 pages) |
9 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
9 January 2009 | Secretary's change of particulars / international trust company LIMITED / 06/01/2009 (2 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from bank house 1 burlington road bristol BS6 6TJ (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from c/o downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from c/o downham morris mayer & co 45-49 greek street stockport cheshire SK3 8AX (1 page) |
18 September 2008 | Secretary appointed international trust company LIMITED (2 pages) |
18 September 2008 | Appointment terminated secretary silkframe computers LIMITED (1 page) |
18 September 2008 | Appointment terminated secretary silkframe computers LIMITED (1 page) |
18 September 2008 | Secretary appointed international trust company LIMITED (2 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
13 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
4 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
4 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 February 2004 | Return made up to 06/01/04; full list of members
|
7 February 2004 | Return made up to 06/01/04; full list of members
|
27 June 2003 | Ad 13/06/03--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
27 June 2003 | Ad 13/06/03--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Incorporation (12 pages) |
6 January 2003 | Incorporation (12 pages) |