Mayfair
London
W1S 3NQ
Director Name | Ivana Bulbarelli Gandini |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 November 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 July 2003) |
Role | Business Woman |
Correspondence Address | Via Balestra 18 Lugano 6900 |
Director Name | Ms Ivana Bulbarelli |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2011(14 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 February 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St. Katharine's Way London E1W 1UN |
Director Name | Mrs Eugenia Rotaru |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(16 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | International House 1 St. Katharine's Way London E1W 1UN |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | ICS International Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 February 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Gservices (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 September 2008) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | Phlex Services Co. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(10 years after company formation) |
Appointment Duration | 4 years (resigned 01 March 2011) |
Correspondence Address | PO Box 1777 Withfield Tower Third Floor, 4792 Coney Drive Belize City Belize |
Secretary Name | ICS International Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 September 2014) |
Correspondence Address | International House 1 St. Katharine's Way London E1W 1UN |
Registered Address | 33 Cork Street 4th Floor Mayfair London W1S 3NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Rotondi Group Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£680 |
Cash | £2 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 June 2015 | Notification from overseas registry of completion of cross border merger (1 page) |
---|---|
11 June 2015 | Confirmation of transfer of assets and liabilities (1 page) |
22 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 January 2015 | CB01- cross border merger notice (95 pages) |
26 November 2014 | Registered office address changed from International House 1 St. Katharine's Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 33 Cork Street 4Th Floor Mayfair London W1S 3NQ United Kingdom to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page) |
21 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 September 2014 | Appointment of Mr Andrea Rotondi as a director on 2 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Ics International Corporate Services Limited as a secretary on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Termination of appointment of Eugenia Rotaru as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Ics International Corporate Services Limited as a secretary on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Eugenia Rotaru as a director on 2 September 2014 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Termination of appointment of Ivana Bulbarelli as a director (1 page) |
5 March 2013 | Appointment of Ms Eugenia Rotaru as a director (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
17 May 2011 | Termination of appointment of Phlex Services Co. Limited as a director (1 page) |
17 May 2011 | Appointment of Ms. Ivana Bulbarelli as a director (2 pages) |
14 February 2011 | Director's details changed for Phlex Services Co. Limited on 1 March 2010 (2 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Director's details changed for Phlex Services Co. Limited on 1 March 2010 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 February 2010 | Director's details changed for Phlex Services Co. Limited on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Phlex Services Co. Limited on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
9 September 2008 | Secretary appointed ics international corporate services LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary gservices (uk) LIMITED (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from, 6TH floor, 32 ludgate hill, london, EC4M 7DR (1 page) |
11 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | Director resigned (1 page) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
27 February 2006 | Secretary's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 November 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 1 knightrider court london EC4V 5JU (1 page) |
21 March 2005 | Return made up to 14/02/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
2 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
10 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (3 pages) |
29 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
26 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
22 October 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
27 September 2002 | Resolutions
|
18 July 2002 | Resolutions
|
26 March 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
6 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
19 November 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
5 April 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members
|
20 January 2001 | Secretary's particulars changed (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 4TH floor 50 hans crescent knightsbridge london SW1X 0NB (1 page) |
15 December 2000 | Delivery ext'd 3 mth 29/02/00 (1 page) |
30 March 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
17 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
20 December 1999 | Delivery ext'd 3 mth 28/02/99 (1 page) |
15 March 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
8 March 1999 | Return made up to 14/02/99; full list of members (7 pages) |
27 November 1998 | Delivery ext'd 3 mth 28/02/98 (1 page) |
4 March 1998 | Return made up to 14/02/98; full list of members (7 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
14 February 1997 | Incorporation (26 pages) |