London
NW3 6BP
Director Name | Dario Poloni |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 July 2014) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 8 Eardley Crescent London SW5 9JZ |
Director Name | Mr Charles David Hector Maclean |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 January 1995) |
Role | Insurance Manager |
Correspondence Address | 8 Eardley Crescent Earls Court London SW5 9JZ |
Director Name | David Roberts |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2004) |
Role | Management Consultant |
Correspondence Address | 8 Eardley Crescent London SW5 9JZ |
Director Name | Mr Stanislaw Tabaka |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Hotel Director |
Correspondence Address | Garden Flat 8a Eardley Crescent Earls Court London SW5 9JZ |
Secretary Name | Ms Elizabeth Joan Margaret Tebbitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 September 1994) |
Role | Company Director |
Correspondence Address | 8 Eardley Crescent Earls Court London SW5 9JZ |
Director Name | Simon Robert Maury Philips |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 1996) |
Role | Management Consultant |
Correspondence Address | 16 Anley Road London W14 0BY |
Director Name | Bettina Scholz |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 March 1994(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2004) |
Role | Sportswear Buyer |
Correspondence Address | Flat 2 8 Eardley Crescent Earls Court London SW5 9JZ |
Secretary Name | Anthony Philip Mullineaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1994(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 8 Eardley Crescent London SW5 9JZ |
Director Name | Brett Robert Kazakoff |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 January 1995(19 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 23 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 8 Eardley Crescent London SW5 9JZ |
Secretary Name | Brett Robert Kazakoff |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 1998(22 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 8 Eardley Crescent London SW5 9JZ |
Director Name | Valeria Irene Eugenia Taranto |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 2001(25 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 05 March 2010) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 8 Eardley Crescent London SW5 9JZ |
Secretary Name | Jonathan Paul Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2004(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2008) |
Role | Chartered Surveyor |
Correspondence Address | 17 Gisburn Road London N8 7BS |
Secretary Name | Valeria Irene Eugenia Taranto |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 November 2005(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 8 Eardley Crescent London SW5 9JZ |
Secretary Name | Mr Charles Martin Metherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(32 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 St Dionis Road London SW6 4TU |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
20 at £1 | Bartolomeo Tarranto & Valeria Taranto 20.00% Ordinary |
---|---|
20 at £1 | Dario Poloni 20.00% Ordinary |
20 at £1 | Hannes Wolters 20.00% Ordinary |
20 at £1 | John O'connor 20.00% Ordinary |
20 at £1 | Omar Faldi 20.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 28 November 2012 with a full list of shareholders Statement of capital on 2013-06-14
|
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Secretary's details changed for Linda Elizabeth Collins on 5 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Linda Elizabeth Collins on 5 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Linda Elizabeth Collins on 5 December 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Termination of appointment of Brett Kazakoff as a secretary (1 page) |
6 December 2010 | Termination of appointment of Charles Metherell as a secretary (1 page) |
6 December 2010 | Termination of appointment of Brett Kazakoff as a director (1 page) |
6 December 2010 | Termination of appointment of Brett Kazakoff as a secretary (1 page) |
6 December 2010 | Termination of appointment of Charles Metherell as a secretary (1 page) |
6 December 2010 | Termination of appointment of Brett Kazakoff as a director (1 page) |
23 April 2010 | Appointment of Dario Poloni as a director (3 pages) |
23 April 2010 | Appointment of Dario Poloni as a director (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Valeria Irene Eugenia Taranto on 28 November 2009 (2 pages) |
23 March 2010 | Director's details changed for Brett Robert Kazakoff on 28 November 2009 (2 pages) |
23 March 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Valeria Irene Eugenia Taranto on 28 November 2009 (2 pages) |
23 March 2010 | Director's details changed for Brett Robert Kazakoff on 28 November 2009 (2 pages) |
18 March 2010 | Appointment of Linda Elizabeth Collins as a secretary (3 pages) |
18 March 2010 | Termination of appointment of Valeria Taranto as a director (2 pages) |
18 March 2010 | Registered office address changed from C/O Tlc Property Management 8 Hogarth Place Earls Court London SW5 0QT on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from C/O Tlc Property Management 8 Hogarth Place Earls Court London SW5 0QT on 18 March 2010 (2 pages) |
18 March 2010 | Appointment of Linda Elizabeth Collins as a secretary (3 pages) |
18 March 2010 | Termination of appointment of Valeria Taranto as a director (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
30 September 2008 | Appointment terminated secretary jonathan elliott (1 page) |
30 September 2008 | Appointment terminated secretary jonathan elliott (1 page) |
30 September 2008 | Appointment terminated secretary valeria taranto (1 page) |
30 September 2008 | Appointment terminated secretary valeria taranto (1 page) |
17 September 2008 | Return made up to 28/11/07; full list of members (5 pages) |
17 September 2008 | Return made up to 28/11/07; full list of members (5 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 17 gisburn road london N8 7BS (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 17 gisburn road london N8 7BS (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 December 2006 | Return made up to 28/11/06; full list of members (9 pages) |
14 December 2006 | Return made up to 28/11/06; full list of members (9 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
6 January 2006 | Return made up to 28/11/05; full list of members (8 pages) |
6 January 2006 | Return made up to 28/11/05; full list of members (8 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Return made up to 28/11/03; full list of members
|
8 February 2005 | Registered office changed on 08/02/05 from: 8 eardley cres. London SW5 9JZ (1 page) |
8 February 2005 | Return made up to 28/11/03; full list of members
|
8 February 2005 | Return made up to 28/11/04; full list of members (9 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 8 eardley cres. London SW5 9JZ (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 July 2003 | Return made up to 28/11/02; full list of members (9 pages) |
8 July 2003 | Return made up to 28/11/02; full list of members (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 March 2002 | Return made up to 28/11/01; full list of members (8 pages) |
22 March 2002 | Return made up to 28/11/01; full list of members (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 December 2000 | Return made up to 28/11/00; full list of members (8 pages) |
11 December 2000 | Return made up to 28/11/00; full list of members (8 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 December 1999 | Return made up to 28/11/99; full list of members (8 pages) |
16 December 1999 | Return made up to 28/11/99; full list of members (8 pages) |
14 July 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 July 1999 | Full accounts made up to 31 March 1998 (9 pages) |
13 July 1999 | Return made up to 28/11/98; full list of members
|
13 July 1999 | Return made up to 28/11/98; full list of members
|
15 June 1999 | Full accounts made up to 31 March 1997 (10 pages) |
15 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
15 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
15 June 1999 | Full accounts made up to 31 March 1997 (10 pages) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
5 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
5 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
17 January 1997 | Return made up to 28/11/96; change of members
|
17 January 1997 | Return made up to 28/11/96; change of members
|
16 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
22 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
22 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
18 December 1975 | Allotment of shares (2 pages) |
18 December 1975 | Allotment of shares (2 pages) |
16 July 1975 | Incorporation (13 pages) |
16 July 1975 | Incorporation (13 pages) |