London
W1J 8DZ
Director Name | Mr Marco Capello |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 13 March 2008(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Mr Emilio Di Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 13 March 2008(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Berkeley Street London W1J 8DZ |
Director Name | Brendan Michael Kearney |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 98 Harley Street London W1N 1AF |
Secretary Name | Amanda Jane Kearney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1995(1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 20b Marmion Road Battersea London SW11 5PA |
Director Name | Ms Christine Mary Banstead |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(12 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensleigh Salmons Road Effingham Surrey KT24 5QJ |
Secretary Name | Christine Mary Banstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(12 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queensleigh Salmons Road Effingham Surrey KT24 5QJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 98 Harley Street London W1G 7HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Bg Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2015 | Voluntary strike-off action has been suspended (1 page) |
17 June 2015 | Voluntary strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (4 pages) |
29 March 2015 | Application to strike the company off the register (4 pages) |
16 March 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Christine Mary Banstead as a secretary on 13 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Christine Mary Banstead as a secretary on 13 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Director's details changed for Mr Marco Capello on 18 January 2012 (2 pages) |
13 August 2012 | Director's details changed for Christine Mary Banstead on 18 October 2011 (2 pages) |
13 August 2012 | Director's details changed for Christine Mary Banstead on 18 October 2011 (2 pages) |
13 August 2012 | Secretary's details changed for Christine Mary Banstead on 18 October 2011 (2 pages) |
13 August 2012 | Secretary's details changed for Christine Mary Banstead on 18 October 2011 (2 pages) |
13 August 2012 | Director's details changed for Mr Marco Capello on 18 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from , Stuart House 55 Catherine Place, London, SW1E 6DY, England on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from , Stuart House 55 Catherine Place, London, SW1E 6DY, England on 25 January 2012 (1 page) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 December 2011 | Director's details changed for Mr Marco Anatriello on 21 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Marco Anatriello on 21 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages) |
5 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
18 January 2011 | Director's details changed for Mr Marco Anatriello on 31 December 2009 (2 pages) |
18 January 2011 | Director's details changed for Mr Marco Anatriello on 31 December 2009 (2 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Secretary's details changed for Christine Mary Banstead on 27 July 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Christine Mary Banstead on 27 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
10 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 October 2008 | Director and secretary's change of particulars / christine banstead / 01/07/2008 (1 page) |
21 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
21 October 2008 | Director and secretary's change of particulars / christine banstead / 01/07/2008 (1 page) |
21 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
8 April 2008 | Director appointed christine mary banstead (1 page) |
8 April 2008 | Secretary appointed christine mary banstead (1 page) |
8 April 2008 | Director appointed christine mary banstead (1 page) |
8 April 2008 | Secretary appointed christine mary banstead (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from, 32 queen anne street, london, W1G 8HD (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from, 32 queen anne street, london, W1G 8HD (1 page) |
26 March 2008 | Director appointed mr marco capello (1 page) |
26 March 2008 | Director appointed mr emilio di spiezio sardo (1 page) |
26 March 2008 | Director appointed mr emilio di spiezio sardo (1 page) |
26 March 2008 | Director appointed mr marco capello (1 page) |
17 March 2008 | Appointment terminated secretary amanda kearney (1 page) |
17 March 2008 | Director appointed mr marco anatriello (1 page) |
17 March 2008 | Appointment terminated director brendan kearney (1 page) |
17 March 2008 | Appointment terminated secretary amanda kearney (1 page) |
17 March 2008 | Appointment terminated director brendan kearney (1 page) |
17 March 2008 | Director appointed mr marco anatriello (1 page) |
8 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2008 | Resolutions
|
5 February 2008 | Particulars of mortgage/charge (8 pages) |
5 February 2008 | Particulars of mortgage/charge (8 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
12 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 37 warren street, london, W1T 6AD (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 37 warren street london W1T 6AD (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 October 2003 | Return made up to 10/08/03; full list of members (5 pages) |
14 October 2003 | Return made up to 10/08/03; full list of members (5 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
20 August 2002 | Return made up to 10/08/02; full list of members
|
20 August 2002 | Return made up to 10/08/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 August 2001 | Return made up to 10/08/01; full list of members
|
20 August 2001 | Return made up to 10/08/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 March 2001 | Director's particulars changed (1 page) |
13 March 2001 | Director's particulars changed (1 page) |
15 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Return made up to 10/08/99; full list of members (6 pages) |
19 January 2000 | Return made up to 10/08/99; full list of members (6 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Location of debenture register (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Registered office changed on 30/12/99 from: st james's building 79 oxford street manchester M1 6EJ (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: st james's building, 79 oxford street, manchester, M1 6EJ (1 page) |
30 December 1999 | Location of debenture register (1 page) |
30 December 1999 | Location of register of members (1 page) |
30 December 1999 | Location of register of members (1 page) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 September 1998 | Return made up to 10/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 10/08/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 October 1996 | Return made up to 10/08/96; full list of members (6 pages) |
25 October 1996 | Return made up to 10/08/96; full list of members (6 pages) |
25 October 1996 | Ad 11/08/95--------- £ si 99@1 (2 pages) |
25 October 1996 | Ad 11/08/95--------- £ si 99@1 (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER (1 page) |
15 August 1995 | Director resigned;new director appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Director resigned;new director appointed (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 August 1995 | Incorporation (20 pages) |
10 August 1995 | Incorporation (20 pages) |