Styal Road
Manchester
M22 5WB
Director Name | Mr Vito Romano |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 January 2016(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 March 2016) |
Role | Buisness Man |
Country of Residence | Italy |
Correspondence Address | Suite 15 Manchester International Office Centre Styal Road Manchester M22 5WB |
Registered Address | Suite 15 Manchester International Office Centre Styal Road Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
52 at £1 | Dante Cenci 52.00% Ordinary |
---|---|
16 at £1 | Alessandro Incani 16.00% Ordinary |
16 at £1 | Franco Rossi 16.00% Ordinary |
16 at £1 | Gianni Marangoni 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,954 |
Cash | £8,355 |
Current Liabilities | £37,336 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
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) |
24 June 2017 | Application to strike the company off the register (3 pages) |
24 June 2017 | Application to strike the company off the register (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Termination of appointment of Vito Romano as a director on 31 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Vito Romano as a director on 31 March 2016 (1 page) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 January 2016 | Appointment of Mr Vito Romano as a director on 18 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Vito Romano as a director (2 pages) |
21 January 2016 | Appointment of Mr Vito Romano as a director (2 pages) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Appointment of Mr Vito Romano as a director on 18 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
7 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
7 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
17 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 January 2013 | Incorporation
|
18 January 2013 | Incorporation
|