Knutsford
Cheshire
WA16 8JJ
Secretary Name | Marco Dellapina |
---|---|
Status | Closed |
Appointed | 21 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Blackhill Lane Knutsford Cheshire WA16 9DR |
Director Name | Mr Marco Dellapina |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blackhill Lane Knutsford Cheshire WA16 9DR |
Director Name | Mr Antonio Mangano |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tabley Road Knutsford Cheshire WA16 0NB |
Website | www.viavia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 443399 |
Telephone region | Lea Valley |
Registered Address | West Point 501 Chester Road Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1 at £1 | Marco Dellapina 33.33% Ordinary |
---|---|
1 at £1 | Marco Dellapina & Raffaele Merolle 33.33% Ordinary |
1 at £1 | Raffaele Merolle 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,882 |
Cash | £4,393 |
Current Liabilities | £55,943 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2015 | Final Gazette dissolved following liquidation (1 page) |
5 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
5 May 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 8 January 2015 (11 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 8 January 2015 (11 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 8 January 2015 (11 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 8 January 2015 (11 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (10 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 8 January 2014 (10 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 8 January 2014 (10 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (10 pages) |
20 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
20 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Statement of affairs with form 4.19 (7 pages) |
1 February 2013 | Statement of affairs with form 4.19 (7 pages) |
25 January 2013 | Registered office address changed from 17 Regent Street Knutsford Cheshire WA16 6GR on 25 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from 17 Regent Street Knutsford Cheshire WA16 6GR on 25 January 2013 (2 pages) |
23 January 2013 | Appointment of a voluntary liquidator (1 page) |
23 January 2013 | Resolutions
|
23 January 2013 | Appointment of a voluntary liquidator (1 page) |
23 January 2013 | Resolutions
|
20 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (16 pages) |
20 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (16 pages) |
10 August 2012 | Appointment of Marco Dellapina as a director (5 pages) |
10 August 2012 | Appointment of Marco Dellapina as a director (5 pages) |
10 August 2012 | Appointment of Marco Dellapina as a director (3 pages) |
10 August 2012 | Appointment of Marco Dellapina as a director (3 pages) |
26 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
26 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
24 July 2012 | Appointment of Mr Marco Dellapina as a director on 16 April 2012 (3 pages) |
24 July 2012 | Appointment of Mr Marco Dellapina as a director on 16 April 2012 (3 pages) |
11 May 2012 | Termination of appointment of Antonio Mangano as a director on 12 April 2012 (1 page) |
11 May 2012 | Termination of appointment of Antonio Mangano as a director on 12 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 17 Regent Street Knutsford Cheshire WA16 6GR United Kingdom on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 17 Regent Street Knutsford Cheshire WA16 6GR United Kingdom on 11 April 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 September 2011 | Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
9 September 2011 | Current accounting period extended from 31 May 2011 to 31 October 2011 (1 page) |
22 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders
|
22 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders
|
21 May 2010 | Incorporation (35 pages) |
21 May 2010 | Incorporation (35 pages) |