Monte Carlo
98000
Director Name | Mr Nello Battistel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Consort House Lensbury Avenue London SW6 2JZ |
Secretary Name | Mr Nello Battistel |
---|---|
Status | Closed |
Appointed | 20 September 2012(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 May 2015) |
Role | Company Director |
Correspondence Address | 11 Consort House Lensbury Avenue London SW6 2JZ |
Director Name | Claire Rollo |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992 |
Appointment Duration | 1 year, 5 months (resigned 19 August 1993) |
Role | Articled Clerk |
Correspondence Address | Flat 14 St Andrews Mansions London W14 9SU |
Director Name | Valerie Maclaine |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992 |
Appointment Duration | 1 year, 5 months (resigned 19 August 1993) |
Role | Legal Assistant |
Correspondence Address | 15 Wantz Road Maldon Essex CM9 7DB |
Secretary Name | Valerie Maclaine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992 |
Appointment Duration | 1 year, 5 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 15 Wantz Road Maldon Essex CM9 7DB |
Director Name | Mr Robert Adrian Howard Galloway |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 May 1994) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dryveres Hillview Road Mill Hill Village London NW7 1AJ |
Director Name | Ms Judith Debra Harris |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 May 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fortismere Avenue London N10 3BN |
Secretary Name | Ms Judith Debra Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Fortismere Avenue London N10 3BN |
Director Name | Leslie Linder |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 January 2003) |
Role | Film And TV Producer |
Correspondence Address | 36 Bruton Place London W1X 7AA |
Director Name | Norma Quine |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 1994(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 January 2003) |
Role | Fashion Wholesale And Retail |
Correspondence Address | 36 Bruton Place London W1X 7AA |
Secretary Name | Mr Robert Adrian Howard Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(3 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dryveres Hillview Road Mill Hill Village London NW7 1AJ |
Director Name | John Vincent Power |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2003(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 85 11 Sheldon Square London W2 6DQ |
Secretary Name | Eileen Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | 223 Salmon Street Kingsbury London NW9 8ND |
Director Name | Mr Paul Andrew Singer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oldbury Place London W1U 5PD |
Secretary Name | Mr Paul Andrew Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(13 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 20 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oldbury Place London W1U 5PD |
Director Name | Mrs Stephanie Melita Therese Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 38 Marylebone High Street London W1U 4QF |
Registered Address | Vintage House 6 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | A To Z Restaurants LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Application to strike the company off the register (3 pages) |
10 January 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Accounts made up to 31 March 2014 (8 pages) |
8 January 2015 | Accounts made up to 31 March 2014 (8 pages) |
16 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Auditor's resignation (3 pages) |
4 February 2013 | Auditor's resignation (3 pages) |
7 January 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page) |
28 December 2012 | (4 pages) |
28 December 2012 | (4 pages) |
18 December 2012 | Section 519 (2 pages) |
18 December 2012 | Section 519 (2 pages) |
22 October 2012 | Termination of appointment of Stephanie Melita Therese Robinson as a director on 12 September 2012 (1 page) |
22 October 2012 | Termination of appointment of Stephanie Melita Therese Robinson as a director on 12 September 2012 (1 page) |
21 September 2012 | Appointment of Mr Nello Battistel as a director on 1 August 2012 (2 pages) |
21 September 2012 | Appointment of Mr Nello Battistel as a secretary on 20 September 2012 (2 pages) |
21 September 2012 | Appointment of Mr Nello Battistel as a director on 1 August 2012 (2 pages) |
21 September 2012 | Appointment of Mr Nello Battistel as a secretary on 20 September 2012 (2 pages) |
21 September 2012 | Termination of appointment of Paul Andrew Singer as a secretary on 20 September 2012 (1 page) |
21 September 2012 | Termination of appointment of Paul Andrew Singer as a secretary on 20 September 2012 (1 page) |
21 September 2012 | Appointment of Mr Nello Battistel as a director on 1 August 2012 (2 pages) |
3 July 2012 | Termination of appointment of Paul Andrew Singer as a director on 30 June 2012 (1 page) |
3 July 2012 | Termination of appointment of Paul Andrew Singer as a director on 30 June 2012 (1 page) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Register(s) moved to registered office address (1 page) |
15 February 2012 | Register(s) moved to registered office address (1 page) |
6 January 2012 | Accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (1 page) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (1 page) |
12 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (1 page) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (1 page) |
28 July 2009 | Director's change of particulars / john de stefano / 26/06/2009 (1 page) |
28 July 2009 | Director's change of particulars / john de stefano / 26/06/2009 (1 page) |
16 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (1 page) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (1 page) |
4 August 2008 | Director's change of particulars / john de stefano / 01/04/2008 (1 page) |
4 August 2008 | Director's change of particulars / john de stefano / 01/04/2008 (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 28/02/06; full list of members; amend (5 pages) |
2 March 2007 | Return made up to 28/02/06; full list of members; amend (5 pages) |
21 February 2007 | Location of register of members (1 page) |
21 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 February 2007 | Location of register of members (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
19 January 2007 | New secretary appointed;new director appointed (1 page) |
19 January 2007 | New secretary appointed;new director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
3 November 2006 | Return made up to 28/02/06; full list of members (6 pages) |
3 November 2006 | Accounts made up to 28 February 2006 (1 page) |
3 November 2006 | Accounts made up to 28 February 2006 (1 page) |
3 November 2006 | Return made up to 28/02/06; full list of members (6 pages) |
5 October 2005 | Accounts made up to 28 February 2005 (1 page) |
5 October 2005 | Accounts made up to 28 February 2005 (1 page) |
8 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
8 March 2005 | Accounts made up to 28 February 2004 (2 pages) |
8 March 2005 | Accounts made up to 28 February 2004 (2 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
2 April 2004 | Return made up to 28/02/04; full list of members
|
2 April 2004 | Return made up to 28/02/04; full list of members
|
16 December 2003 | Accounts made up to 28 February 2003 (4 pages) |
16 December 2003 | Accounts made up to 28 February 2003 (4 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
16 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
16 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 7 davies street london W1Y 1LL (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 7 davies street london W1Y 1LL (1 page) |
30 April 2002 | Accounts made up to 28 February 2002 (2 pages) |
30 April 2002 | Accounts made up to 28 February 2002 (2 pages) |
26 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
4 May 2001 | Accounts made up to 28 February 2001 (2 pages) |
4 May 2001 | Accounts made up to 28 February 2001 (2 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
16 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
16 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
20 April 2000 | Accounts made up to 28 February 2000 (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
20 April 2000 | Accounts made up to 28 February 2000 (2 pages) |
22 April 1999 | Resolutions
|
22 April 1999 | Resolutions
|
22 April 1999 | Accounts made up to 28 February 1999 (2 pages) |
22 April 1999 | Accounts made up to 28 February 1999 (2 pages) |
12 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
12 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
8 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
8 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
6 April 1998 | Accounts made up to 28 February 1998 (2 pages) |
6 April 1998 | Accounts made up to 28 February 1998 (2 pages) |
6 April 1998 | Resolutions
|
31 October 1997 | Accounts made up to 28 February 1997 (2 pages) |
31 October 1997 | Resolutions
|
11 July 1997 | Return made up to 28/02/97; no change of members (4 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 1 bell yard london WC2A 2JP (1 page) |
4 July 1996 | Return made up to 28/02/96; no change of members (6 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Accounts made up to 28 February 1995 (1 page) |
3 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
23 June 1994 | Resolutions
|
23 June 1994 | Memorandum and Articles of Association (11 pages) |
6 June 1994 | Company name changed wawsas 1012 LIMITED\certificate issued on 07/06/94 (2 pages) |
9 March 1994 | Return made up to 28/02/94; full list of members
|
28 July 1993 | Return made up to 28/02/93; full list of members (6 pages) |
28 February 1992 | Incorporation (17 pages) |