Gatley
SK8 4RS
Secretary Name | Dante Cenci |
---|---|
Status | Closed |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Grasmere Road Gatley SK8 4RS |
Director Name | Mr Olinto Damian |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 July 2010(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH |
Director Name | Olinto Damian |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Jeweller |
Correspondence Address | 61 Grasmere Road Gatley SK8 4RS |
Director Name | Maurizio Trevisan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2008(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Locauta Rossi 3 San Martino Ba Verona Italy |
Website | www.dantecencifinejewellery.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4372031 |
Telephone region | Manchester |
Registered Address | 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
7k at £1 | Dante Cenci 33.33% Ordinary |
---|---|
7k at £1 | Olinto Damian 33.33% Ordinary |
7k at £1 | Pacific Jewellery 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225,747 |
Cash | £149,694 |
Current Liabilities | £898,231 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2017 | Application to strike the company off the register (3 pages) |
23 June 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2016 | Registered office address changed from Suite 15 a Manchester Intyernational Office Centre Styal Road Manchester Lancashire M22 5WB to 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH on 2 October 2016 (1 page) |
2 October 2016 | Registered office address changed from Suite 15 a Manchester Intyernational Office Centre Styal Road Manchester Lancashire M22 5WB to 6 Cleveleys Avenue Heald Green Cheadle SK8 3RH on 2 October 2016 (1 page) |
18 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
12 June 2014 | Termination of appointment of Maurizio Trevisan as a director (1 page) |
12 June 2014 | Termination of appointment of Maurizio Trevisan as a director (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
18 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
25 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Appointment of Mr Olinto Damian as a director (2 pages) |
14 December 2010 | Appointment of Mr Olinto Damian as a director (2 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Registered office address changed from Atlas House Atlas Business Park Simonsway Manchester M22 5HF on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Suite 15 a Manchester International Office Centre Styal Road Manchester Lancashire M22 5WB England on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Atlas House Atlas Business Park Simonsway Manchester M22 5HF on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Atlas House Atlas Business Park Simonsway Manchester M22 5HF on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Suite 15 a Manchester International Office Centre Styal Road Manchester Lancashire M22 5WB England on 6 May 2010 (1 page) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Registered office address changed from Suite 15 a Manchester International Office Centre Styal Road Manchester Lancashire M22 5WB England on 6 May 2010 (1 page) |
5 May 2010 | Director's details changed for Maurizio Trevisan on 25 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Dante Cenci on 25 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Maurizio Trevisan on 25 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Dante Cenci on 25 March 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 November 2009 | Registered office address changed from 61 Grasmere Road Gatley SK8 4RS on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 61 Grasmere Road Gatley SK8 4RS on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 61 Grasmere Road Gatley SK8 4RS on 6 November 2009 (1 page) |
25 June 2009 | Return made up to 25/03/09; full list of members; amend (5 pages) |
25 June 2009 | Return made up to 25/03/09; full list of members; amend (5 pages) |
2 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
8 October 2008 | Director appointed maurizio trevisan (2 pages) |
8 October 2008 | Director appointed maurizio trevisan (2 pages) |
2 October 2008 | Ad 04/09/08\gbp si 3000@1=3000\gbp ic 11000/14000\ (2 pages) |
2 October 2008 | Ad 04/09/08\gbp si 7000@1=7000\gbp ic 14000/21000\ (2 pages) |
2 October 2008 | Ad 04/09/08\gbp si 7000@1=7000\gbp ic 14000/21000\ (2 pages) |
2 October 2008 | Ad 04/09/08\gbp si 3000@1=3000\gbp ic 11000/14000\ (2 pages) |
4 September 2008 | Appointment terminated director olinto damian (1 page) |
4 September 2008 | Ad 01/05/08\gbp si 10900@1=10900\gbp ic 100/11000\ (2 pages) |
4 September 2008 | Appointment terminated director olinto damian (1 page) |
4 September 2008 | Ad 01/05/08\gbp si 10900@1=10900\gbp ic 100/11000\ (2 pages) |
25 March 2008 | Incorporation (19 pages) |
25 March 2008 | Incorporation (19 pages) |