PIERO ZULIANI-ROMA LIMITED

Register to unlock more data on OkredoRegister

PIERO ZULIANI-ROMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03406815

Incorporation date

21/07/1997

Size

-

Contacts

Registered address

Registered address

C/O CMEASY LTD, Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex HA8 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1997)
dot icon17/09/2012
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2012
First Gazette notice for compulsory strike-off
dot icon17/11/2011
Compulsory strike-off action has been suspended
dot icon17/11/2011
Compulsory strike-off action has been suspended
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon12/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon16/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon14/12/2009
Total exemption full accounts made up to 2008-08-31
dot icon12/08/2009
Return made up to 22/07/09; full list of members
dot icon11/08/2009
Director's Change of Particulars / daniele palamenga / 12/08/2009 / HouseName/Number was: , now: flat 7; Street was: 7 astwood mews, now: 21 onslow gardens; Post Code was: SW7 4DE, now: SW7 3AL; Country was: , now: united kingdom
dot icon11/08/2009
Secretary's Change of Particulars / francesca trombaccia / 12/08/2009 / HouseName/Number was: , now: flat 7; Street was: 7 astwood mews, now: 21 onslow gardens; Post Code was: SW7 4DE, now: SW7 3AL; Country was: , now: united kingdom; Occupation was: , now: company secretary
dot icon12/11/2008
Total exemption full accounts made up to 2007-08-31
dot icon17/08/2008
Return made up to 22/07/08; full list of members
dot icon21/08/2007
Accounting reference date shortened from 31/10/07 to 31/08/07
dot icon21/08/2007
Return made up to 22/07/07; no change of members
dot icon20/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon23/10/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/08/2006
Return made up to 22/07/06; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/09/2005
Return made up to 22/07/05; full list of members
dot icon02/08/2004
Return made up to 22/07/04; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon23/11/2003
Registered office changed on 24/11/03 from: c/o antian & co premier house 112 station road edgware middlesex HA8 7BJ
dot icon03/08/2003
Return made up to 22/07/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon05/09/2002
Secretary resigned
dot icon28/07/2002
Return made up to 22/07/02; full list of members
dot icon28/07/2002
Director's particulars changed
dot icon23/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon19/06/2002
Particulars of mortgage/charge
dot icon12/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon12/08/2001
Return made up to 22/07/01; full list of members
dot icon12/08/2001
Director's particulars changed
dot icon03/04/2001
New secretary appointed
dot icon31/01/2001
Secretary resigned;director resigned
dot icon31/01/2001
New secretary appointed
dot icon19/10/2000
Registered office changed on 20/10/00 from: 14 old rectory gardens edgware middlesex HA8 7LS
dot icon01/08/2000
Return made up to 22/07/00; full list of members
dot icon01/08/2000
Full accounts made up to 1999-10-31
dot icon09/12/1999
Full accounts made up to 1998-10-31
dot icon07/12/1999
Registered office changed on 08/12/99 from: 17 blossom street london E1 6PL
dot icon25/10/1999
Return made up to 22/07/99; change of members
dot icon19/06/1999
Registered office changed on 20/06/99 from: flat 46 laird house redcar street london SE5 0LT
dot icon17/02/1999
Registered office changed on 18/02/99 from: 17 blossom street spitalfields london E1 6PL
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Resolutions
dot icon11/01/1999
£ nc 100/100000 09/11/98
dot icon26/08/1998
Return made up to 22/07/98; full list of members
dot icon28/05/1998
Ad 31/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon28/05/1998
Registered office changed on 29/05/98 from: 6-8 underwood street london N1 7JQ
dot icon28/05/1998
New secretary appointed
dot icon28/05/1998
Secretary resigned
dot icon28/05/1998
Accounting reference date extended from 31/07/98 to 31/10/98
dot icon16/09/1997
Secretary's particulars changed
dot icon03/09/1997
Registered office changed on 04/09/97 from: classic house 174-180 old street london EC1V 9BP
dot icon26/07/1997
New secretary appointed
dot icon26/07/1997
New director appointed
dot icon26/07/1997
New director appointed
dot icon26/07/1997
Secretary resigned
dot icon26/07/1997
Director resigned
dot icon21/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/07/1997 - 21/07/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/07/1997 - 21/07/1997
36021
WATERLOW REGISTRARS LIMITED
Corporate Secretary
21/07/1997 - 30/03/1998
412
Trombaccia, Francesca Romana
Secretary
20/03/2001 - Present
-
Antia, Hogan
Secretary
30/03/1998 - 18/01/2001
-

Persons with Significant Control

0

No PSC data available.

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 PIERO ZULIANI-ROMA LIMITED

PIERO ZULIANI-ROMA LIMITED is an(a) Dissolved company incorporated on 21/07/1997 with the registered office located at C/O CMEASY LTD, Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex HA8 7EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PIERO ZULIANI-ROMA LIMITED?

toggle

PIERO ZULIANI-ROMA LIMITED is currently Dissolved. It was registered on 21/07/1997 and dissolved on 17/09/2012.

Where is PIERO ZULIANI-ROMA LIMITED located?

toggle

PIERO ZULIANI-ROMA LIMITED is registered at C/O CMEASY LTD, Anglo Dal House, 5 Spring Villa Road, Edgware, Middlesex HA8 7EB.

What does PIERO ZULIANI-ROMA LIMITED do?

toggle

PIERO ZULIANI-ROMA LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for PIERO ZULIANI-ROMA LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via compulsory strike-off.