108-110 Finchley Road
London
NW3 5JJ
Secretary Name | Vineheath Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 1997(1 year, 12 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 27 October 2020) |
Correspondence Address | Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Renato Altissimo |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 42 Redcliffe Square London SW10 9HQ |
Secretary Name | David Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat One 1 Helenslea Avenue London NW11 8NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
25k at £1 | S.c.i. Florel 94 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,298 |
Cash | £2,583 |
Current Liabilities | £12,446 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Director's details changed for Ms Sara Altissimo on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Ms Sara Altissimo on 25 April 2016 (2 pages) |
25 April 2016 | Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
25 April 2016 | Secretary's details changed for Vineheath Nominees Limited on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
29 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Appointment of Ms Sara Altissimo as a director on 17 April 2015 (2 pages) |
4 December 2015 | Appointment of Ms Sara Altissimo as a director on 17 April 2015 (2 pages) |
4 December 2015 | Termination of appointment of Renato Altissimo as a director on 17 April 2015 (1 page) |
4 December 2015 | Termination of appointment of Renato Altissimo as a director on 17 April 2015 (1 page) |
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
3 February 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 February 2011 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
28 February 2011 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Director's details changed for Renato Altissimo on 1 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Renato Altissimo on 1 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Renato Altissimo on 1 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 January 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (2 pages) |
29 July 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
29 July 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
11 March 2005 | Return made up to 30/01/05; full list of members (2 pages) |
11 March 2005 | Return made up to 30/01/05; full list of members (2 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
7 April 2004 | Return made up to 30/01/04; full list of members (6 pages) |
7 April 2004 | Return made up to 30/01/04; full list of members (6 pages) |
19 June 2003 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
19 June 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
19 June 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
19 June 2003 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
6 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
6 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
19 November 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
19 November 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
6 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
26 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
26 November 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
27 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
27 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
8 August 2000 | Full accounts made up to 31 January 2000 (7 pages) |
8 August 2000 | Full accounts made up to 31 January 2000 (7 pages) |
5 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
5 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
17 January 2000 | Full accounts made up to 31 January 1999 (7 pages) |
17 January 2000 | Full accounts made up to 31 January 1999 (7 pages) |
11 November 1999 | Memorandum and Articles of Association (9 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
11 November 1999 | Memorandum and Articles of Association (9 pages) |
1 August 1999 | Full accounts made up to 31 January 1998 (7 pages) |
1 August 1999 | Full accounts made up to 31 January 1998 (7 pages) |
22 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
26 May 1998 | Full accounts made up to 31 January 1997 (9 pages) |
26 May 1998 | Full accounts made up to 31 January 1997 (9 pages) |
9 February 1998 | Return made up to 30/01/98; no change of members
|
9 February 1998 | Return made up to 30/01/98; no change of members
|
3 April 1997 | Return made up to 30/01/97; no change of members (4 pages) |
3 April 1997 | Return made up to 30/01/97; no change of members (4 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
27 December 1996 | Full accounts made up to 31 January 1996 (7 pages) |
27 December 1996 | Full accounts made up to 31 January 1996 (7 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
1 May 1996 | Return made up to 30/01/96; full list of members (6 pages) |
1 May 1996 | Ad 28/01/96--------- £ si 24998@1 (2 pages) |
1 May 1996 | Return made up to 30/01/96; full list of members (6 pages) |
1 May 1996 | Ad 28/01/96--------- £ si 24998@1 (2 pages) |