Strada Delle Caminate 48
San Costanzo (Pu)
I-61039
Italy
Secretary Name | Mrs Iris Simons |
---|---|
Status | Closed |
Appointed | 15 May 2013(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | 48 Strada Delle Caminate San Costanzo (Pu) I-61039 |
Director Name | Howard William Medwell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2004) |
Role | Teacher |
Correspondence Address | 45 Fairfield Road Upper Edmonton London N18 2QP |
Secretary Name | Ronald Gaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 3 Linden Road London N10 3DH |
Secretary Name | Peter Simons |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 10 September 2001(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2005) |
Role | Business Executive |
Correspondence Address | Strada Delle Caminate 48 San Costanzo Pu I 61039 Italy |
Secretary Name | Iris Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 August 2009) |
Role | Company Director |
Correspondence Address | - Strada Delle Caminate 48 San Costanzo (Pu) I-61039 Italy |
Secretary Name | Mr Frank Simons |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 August 2009(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 May 2013) |
Role | Company Director |
Correspondence Address | 25 Pastors Berge Moehnesee D-59519 |
Registered Address | G/F 33a Telford Avenue London SW2 4XL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
2 at £1 | Iris Simons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,757 |
Cash | £73 |
Current Liabilities | £2,882 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | Application to strike the company off the register (3 pages) |
7 March 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Appointment of Mrs. Iris Simons as a secretary on 15 May 2013 (2 pages) |
15 May 2013 | Appointment of Mrs. Iris Simons as a secretary on 15 May 2013 (2 pages) |
15 May 2013 | Termination of appointment of Frank Simons as a secretary on 15 May 2013 (1 page) |
15 May 2013 | Termination of appointment of Frank Simons as a secretary on 15 May 2013 (1 page) |
3 January 2013 | Registered office address changed from 33a Telford Avenue London SW2 4XL England on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Registered office address changed from 6 Aldred Road London NW6 1AN on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 6 Aldred Road London NW6 1AN on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 33a Telford Avenue London SW2 4XL England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 33a Telford Avenue London SW2 4XL England on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Registered office address changed from 6 Aldred Road London NW6 1AN on 3 January 2013 (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2010 | Director's details changed for Peter Simons on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Simons on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Frank Simons on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Peter Simons on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Frank Simons on 6 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Frank Simons on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Appointment terminated secretary iris simons (1 page) |
19 August 2009 | Secretary appointed frank simons (1 page) |
19 August 2009 | Appointment terminated secretary iris simons (1 page) |
19 August 2009 | Secretary appointed frank simons (1 page) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 March 2008 | Amended accounts made up to 31 March 2007 (11 pages) |
29 March 2008 | Amended accounts made up to 31 March 2007 (11 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 6 alfred road london NW6 1AN (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 6 alfred road london NW6 1AN (1 page) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Director's particulars changed (1 page) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 33 bridle close hoddesdon hertfordshire EN11 9QA (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 33 bridle close hoddesdon hertfordshire EN11 9QA (1 page) |
28 February 2006 | Secretary resigned (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 March 2003 | Return made up to 31/12/01; full list of members (7 pages) |
9 March 2003 | Return made up to 31/12/02; full list of members
|
9 March 2003 | Return made up to 31/12/01; full list of members (7 pages) |
9 March 2003 | Return made up to 31/12/02; full list of members
|
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 32 colney hatch lane london N10 1DU (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 32 colney hatch lane london N10 1DU (1 page) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 119-121 falcon road london SW11 2PQ (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 119-121 falcon road london SW11 2PQ (1 page) |
22 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
22 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
14 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
14 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 June 1995 | Full accounts made up to 31 March 1994 (9 pages) |
1 June 1995 | Full accounts made up to 31 March 1994 (9 pages) |
22 August 1988 | Company name changed safeage LIMITED\certificate issued on 23/08/88 (2 pages) |
22 August 1988 | Company name changed safeage LIMITED\certificate issued on 23/08/88 (2 pages) |
28 June 1988 | Incorporation (9 pages) |
28 June 1988 | Incorporation (9 pages) |