London
WC2H 9JQ
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 March 1995) |
Role | Assistant Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
Director Name | Stefano Masi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 March 1995(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 October 2001) |
Role | Consultant |
Correspondence Address | Via Ara Di Conso No 10 Rome 00153 Italy Foreign |
Director Name | Giuseppe Proietti |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 October 2001(7 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 August 2017) |
Role | Businessman |
Correspondence Address | 35 St. Vincent Street Sliema Malta |
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 May 2021) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Rivercroft Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 March 2002) |
Correspondence Address | PO Box 227 Clinch's House Lord Street Douglas Isle Of Man IM99 1RZ |
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2004) |
Correspondence Address | 1-5 Lillie Road London SW6 1TX |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2004(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 26 May 2021) |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Registered Address | 71-75 Shelton Street London Greater London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80,000 other UK companies use this postal address |
515k at €0.5 | Sdg Nominees LTD 98.37% Ordinary |
---|---|
- | OTHER 1.25% - |
1000 at £1 | Sdg Nominees LTD 0.37% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | -£45,702 |
Current Liabilities | £45,702 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2023 | Director's details changed for Mr Stefano Proietti on 23 June 2023 (2 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
22 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
29 July 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
9 July 2021 | Confirmation statement made on 8 July 2021 with updates (5 pages) |
8 July 2021 | Cessation of Alexandra Zalesky as a person with significant control on 4 May 2021 (1 page) |
8 July 2021 | Appointment of Mr Stefano Proietti as a director on 18 June 2021 (2 pages) |
8 July 2021 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 8 July 2021 (1 page) |
8 July 2021 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 8 July 2021 (1 page) |
8 July 2021 | Notification of Stefano Proietti as a person with significant control on 4 May 2021 (2 pages) |
27 May 2021 | Termination of appointment of Cr Secretaries Limited as a secretary on 26 May 2021 (1 page) |
27 May 2021 | Termination of appointment of David Malcolm Kaye as a director on 26 May 2021 (1 page) |
13 November 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 6 October 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
30 January 2019 | Second filing of Confirmation Statement dated 06/10/2018 (5 pages) |
30 January 2019 | Second filing of Confirmation Statement dated 06/10/2017 (5 pages) |
20 December 2018 | Notification of Alexandra Zalesky as a person with significant control on 11 December 2018 (2 pages) |
20 December 2018 | Cessation of Giancarlo Proietti as a person with significant control on 11 December 2018 (1 page) |
27 November 2018 | Resolutions
|
8 October 2018 | 06/10/18 Statement of Capital gbp 1000 06/10/18 Statement of Capital eur 265997.50
|
16 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
23 October 2017 | Notification of Giancarlo Proietti as a person with significant control on 6 January 2017 (2 pages) |
23 October 2017 | Withdrawal of a person with significant control statement on 23 October 2017 (2 pages) |
23 October 2017 | Notification of Giancarlo Proietti as a person with significant control on 6 January 2017 (2 pages) |
23 October 2017 | Withdrawal of a person with significant control statement on 23 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with updates
|
20 October 2017 | Confirmation statement made on 6 October 2017 with updates (5 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Resolutions
|
8 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
8 August 2017 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page) |
7 August 2017 | Termination of appointment of Giuseppe Proietti as a director on 7 August 2017 (1 page) |
7 August 2017 | Appointment of David Malcolm Kaye as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of David Malcolm Kaye as a director on 7 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Giuseppe Proietti as a director on 7 August 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
30 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
11 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
5 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
16 December 2008 | 06/10/08 no member list (3 pages) |
16 December 2008 | 06/10/08 no member list (3 pages) |
14 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
14 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
9 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
9 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
22 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
22 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
10 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
10 July 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
6 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
29 July 2005 | Return made up to 03/11/04; full list of members (2 pages) |
29 July 2005 | Return made up to 03/11/04; full list of members (2 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 1-5 lillie road london SW6 1TX (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 1-5 lillie road london SW6 1TX (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
21 June 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
21 June 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
15 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
8 January 2003 | Return made up to 06/10/02; full list of members (6 pages) |
8 January 2003 | Return made up to 06/10/02; full list of members (6 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 15 greycoat place london SW1P 1SB (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 15 greycoat place london SW1P 1SB (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 60 welbeck street london W1G 9BH (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 60 welbeck street london W1G 9BH (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
24 May 2002 | Amending resolution 13/03/02 (3 pages) |
24 May 2002 | Amending resolution 13/03/02 (3 pages) |
24 May 2002 | Memorandum and Articles of Association (11 pages) |
24 May 2002 | Memorandum and Articles of Association (11 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
19 March 2002 | Memorandum and Articles of Association (11 pages) |
19 March 2002 | Memorandum and Articles of Association (11 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
21 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
21 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
17 December 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
17 December 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
21 November 2001 | Director resigned (2 pages) |
21 November 2001 | Director resigned (2 pages) |
31 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
29 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
29 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
27 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 60 welbeck street london W1M 8BH (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 60 welbeck street london W1M 8BH (1 page) |
31 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
18 February 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
18 February 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
9 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 30 June 1998 (8 pages) |
4 August 1999 | Full accounts made up to 30 June 1998 (8 pages) |
26 February 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
26 February 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
18 December 1998 | Return made up to 06/10/98; full list of members (6 pages) |
18 December 1998 | Return made up to 06/10/98; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
30 July 1998 | Full accounts made up to 30 June 1997 (10 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
2 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
2 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
23 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
10 September 1997 | Full accounts made up to 30 June 1996 (10 pages) |
10 September 1997 | Full accounts made up to 30 June 1996 (10 pages) |
6 November 1996 | Return made up to 06/10/96; no change of members (6 pages) |
6 November 1996 | Return made up to 06/10/96; no change of members (6 pages) |
3 November 1996 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
3 November 1996 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
1 November 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 November 1996 | Full accounts made up to 30 June 1995 (10 pages) |
17 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
17 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
4 December 1995 | Return made up to 06/10/95; full list of members (6 pages) |
4 December 1995 | Return made up to 06/10/95; full list of members (6 pages) |
15 May 1995 | Ad 17/03/95--------- il si 515000@1000 (2 pages) |
15 May 1995 | Statement of affairs (4 pages) |
15 May 1995 | Ad 17/03/95--------- il si 515000@1000 (2 pages) |
15 May 1995 | Statement of affairs (4 pages) |
20 April 1995 | Ad 17/03/95--------- il si 515000@1000=515000000 il ic 0/515000000 (2 pages) |
20 April 1995 | Ad 17/03/95--------- il si 515000@1000=515000000 il ic 0/515000000 (2 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Memorandum and Articles of Association (30 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Nc inc already adjusted 17/03/95 (1 page) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Memorandum and Articles of Association (30 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
18 April 1995 | Nc inc already adjusted 17/03/95 (1 page) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
6 October 1994 | Incorporation (14 pages) |
6 October 1994 | Incorporation (14 pages) |