Edinburgh
Midlothian
EH3 6SA
Scotland
Director Name | Gennaro Pollice |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 May 2008(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 27 Albyn Drive Murieston Livingston West Lothian EH54 9JN Scotland |
Secretary Name | Filippo Ciurria |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 01 May 2008(same day as company formation) |
Role | Businessman |
Correspondence Address | 28a Cumberland Street Edinburgh Midlothian EH3 6SA Scotland |
Director Name | Antonio Soscia |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 95/5 East Claremont Street Edinburgh Midlothian EH7 4JR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0131 2283115 |
---|---|
Telephone region | Edinburgh |
Registered Address | 169-173 Gilmore Place Edinburgh EH3 9PW Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
33 at £1 | Antonio Soscia 33.33% Ordinary |
---|---|
33 at £1 | Filippo Ciurria 33.33% Ordinary |
33 at £1 | Gennaro Pollice 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,408 |
Cash | £5,236 |
Current Liabilities | £19,652 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
10 January 2014 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Termination of appointment of Antonio Soscia as a director (1 page) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Termination of appointment of Antonio Soscia as a director (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Antonio Soscia on 1 December 2009 (2 pages) |
28 May 2010 | Director's details changed for Gennaro Pollice on 1 December 2009 (2 pages) |
28 May 2010 | Director's details changed for Filippo Ciurria on 1 December 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Filippo Ciurria on 1 December 2009 (1 page) |
28 May 2010 | Secretary's details changed for Filippo Ciurria on 1 December 2009 (1 page) |
28 May 2010 | Director's details changed for Filippo Ciurria on 1 December 2009 (2 pages) |
28 May 2010 | Director's details changed for Antonio Soscia on 1 December 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Filippo Ciurria on 1 December 2009 (1 page) |
28 May 2010 | Director's details changed for Antonio Soscia on 1 December 2009 (2 pages) |
28 May 2010 | Director's details changed for Gennaro Pollice on 1 December 2009 (2 pages) |
28 May 2010 | Director's details changed for Filippo Ciurria on 1 December 2009 (2 pages) |
28 May 2010 | Director's details changed for Gennaro Pollice on 1 December 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 May 2009 | Director's change of particulars / gennaro pollice / 20/04/2009 (1 page) |
26 May 2009 | Director's change of particulars / gennaro pollice / 20/04/2009 (1 page) |
26 May 2009 | Director's change of particulars / antonio soscia / 01/03/2009 (1 page) |
26 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
26 May 2009 | Director's change of particulars / antonio soscia / 01/03/2009 (1 page) |
26 May 2009 | Director's change of particulars / gennaro pollice / 20/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / gennaro pollice / 20/05/2009 (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 26 george square edinburgh midlothian EH8 9LD (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 26 george square edinburgh midlothian EH8 9LD (1 page) |
27 June 2008 | Director appointed gennaro pollice (2 pages) |
27 June 2008 | Director and secretary appointed filippo ciurria (2 pages) |
27 June 2008 | Director appointed gennaro pollice (2 pages) |
27 June 2008 | Director appointed antonio soscia (2 pages) |
27 June 2008 | Director and secretary appointed filippo ciurria (2 pages) |
27 June 2008 | Director appointed antonio soscia (2 pages) |
24 June 2008 | Ad 19/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
24 June 2008 | Ad 19/06/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
6 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
6 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
6 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 May 2008 | Incorporation (18 pages) |
1 May 2008 | Incorporation (18 pages) |