Monte Carlo
98000
Director Name | Marco Fiorese |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 October 2009(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 April 2015) |
Role | Financial Consultant |
Country of Residence | Monaco |
Correspondence Address | Monte Carlo Palace 3/;9 Bd Des Moulins Monte Carlo 98000 Monaco |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Filippo Sciorilli Borrelli |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 42 Dean Street Edinburgh Midlothian EH4 1LW Scotland |
Director Name | Danilo Mangano |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2009) |
Role | Financial Consultant |
Correspondence Address | Via 4 Novembre 3 21020 Daverio (Va) Italy |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Riccardo Bosco 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Accounts made up to 31 December 2012 (2 pages) |
25 March 2014 | Accounts made up to 31 December 2012 (2 pages) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
1 December 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
15 March 2011 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 January 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
18 December 2009 | Appointment of Francesco Marco Bongiovani as a director (3 pages) |
18 December 2009 | Termination of appointment of Danilo Mangano as a director (2 pages) |
18 December 2009 | Termination of appointment of Danilo Mangano as a director (2 pages) |
18 December 2009 | Appointment of Marco Fiorese as a director (3 pages) |
18 December 2009 | Appointment of Marco Fiorese as a director (3 pages) |
18 December 2009 | Appointment of Francesco Marco Bongiovani as a director (3 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
23 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
24 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
6 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
3 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 02/02/06; full list of members (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
22 April 2005 | Company name changed york place (no. 335) LIMITED\certificate issued on 22/04/05 (2 pages) |
22 April 2005 | Company name changed york place (no. 335) LIMITED\certificate issued on 22/04/05 (2 pages) |
2 February 2005 | Incorporation (15 pages) |
2 February 2005 | Incorporation (15 pages) |