INMOBILIARE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

INMOBILIARE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07364953

Incorporation date

03/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

19 The Circle, Queen Elizabeth Street, London SE1 2JECopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2010)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon12/02/2024
Application to strike the company off the register
dot icon12/02/2024
Micro company accounts made up to 2023-12-31
dot icon30/01/2024
Previous accounting period extended from 2023-09-30 to 2023-12-31
dot icon27/09/2023
Registered office address changed from 17 Carlisle Street London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-09-27
dot icon27/09/2023
Micro company accounts made up to 2022-09-30
dot icon13/09/2023
Compulsory strike-off action has been discontinued
dot icon12/09/2023
Cessation of Opatel Holding Ltd as a person with significant control on 2023-03-28
dot icon12/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon27/09/2022
Change of details for Mr Amadio Capoferri Bugatti as a person with significant control on 2022-09-23
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/03/2022
Registered office address changed from 10 Philpot Lane First Floor London EC3M 8AA England to 17 Carlisle Street London W1D 3BU on 2022-03-04
dot icon26/10/2021
Termination of appointment of Edwardson Parker Associates Ltd as a director on 2021-10-25
dot icon14/09/2021
Appointment of Edwardson Parker Associates Ltd as a director on 2021-09-10
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-09-30
dot icon03/12/2019
Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 10 Philpot Lane First Floor London EC3M 8AA on 2019-12-03
dot icon07/10/2019
Change of details for Mr Amadio Capoferri Bugatti as a person with significant control on 2019-09-01
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon03/09/2019
Change of details for Camms Investments Ba as a person with significant control on 2019-09-03
dot icon01/05/2019
Micro company accounts made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/03/2018
Termination of appointment of Amy Elizabeth Bushell as a director on 2018-03-16
dot icon19/03/2018
Appointment of Ms. Margaret Louise Janke as a director on 2018-03-16
dot icon08/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon08/09/2017
Notification of Amadio Capoferri Bugatti as a person with significant control on 2016-04-06
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/11/2016
Confirmation statement made on 2016-09-05 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/04/2016
Termination of appointment of P & T Secretaries Limited as a secretary on 2016-04-19
dot icon01/02/2016
Director's details changed for Ms Amy Elizabeth Bushell on 2016-01-01
dot icon19/10/2015
Termination of appointment of Francesco Ippolito as a director on 2015-10-19
dot icon02/10/2015
Appointment of Ms Amy Elizabeth Bushell as a director on 2015-10-01
dot icon02/10/2015
Termination of appointment of Hollie Silva as a director on 2015-10-01
dot icon04/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/01/2015
Secretary's details changed for P & T Secretaries Limited on 2014-12-03
dot icon30/01/2015
Termination of appointment of Susan Tanya Lisette Reilly as a director on 2015-01-23
dot icon30/01/2015
Appointment of Ms Hollie Silva as a director on 2015-01-23
dot icon03/12/2014
Registered office address changed from , Ground Floor 6 Dyer's Buildings, London, EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU on 2014-12-03
dot icon17/11/2014
Statement of capital following an allotment of shares on 2014-11-17
dot icon05/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/03/2014
Director's details changed for Mr. Francesco Ippolito on 2010-09-03
dot icon04/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon09/09/2010
Appointment of Mr. Francesco Ippolito as a director
dot icon03/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
108.91K
-
0.00
-
-
2022
-
117.43K
-
0.00
-
-
2023
-
120.37K
-
0.00
-
-
2023
-
120.37K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

120.37K £Ascended2.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDWARDSON PARKER ASSOCIATES LIMITED
Corporate Director
10/09/2021 - 25/10/2021
46
Janke, Margaret Louise
Director
16/03/2018 - Present
77
P & T SECRETARIES LIMITED
Corporate Secretary
03/09/2010 - 19/04/2016
175
Ippolito, Francesco
Director
03/09/2010 - 19/10/2015
2
Reilly, Susan Tanya Lisette
Director
03/09/2010 - 23/01/2015
134

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INMOBILIARE DEVELOPMENTS LIMITED

INMOBILIARE DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 03/09/2010 with the registered office located at 19 The Circle, Queen Elizabeth Street, London SE1 2JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INMOBILIARE DEVELOPMENTS LIMITED?

toggle

INMOBILIARE DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 03/09/2010 and dissolved on 07/05/2024.

Where is INMOBILIARE DEVELOPMENTS LIMITED located?

toggle

INMOBILIARE DEVELOPMENTS LIMITED is registered at 19 The Circle, Queen Elizabeth Street, London SE1 2JE.

What does INMOBILIARE DEVELOPMENTS LIMITED do?

toggle

INMOBILIARE DEVELOPMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for INMOBILIARE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.