Hanover Square
London
W1S 1YH
Secretary Name | Mr Daniel Paul Hennessy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (closed 08 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 56 Merrilocks Road Blundellsands Liverpool Merseyside L23 6UW |
Director Name | Philip Stanley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Mayfields Farm Coddington Ledbury Herefordshire HR8 1JL Wales |
Secretary Name | Philip Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Mayfields Farm Coddington Ledbury Herefordshire HR8 1JL Wales |
Secretary Name | Daphne Brenda French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 2000) |
Role | Retired |
Correspondence Address | Merddyn Y Groes Llansadwrn Anglesey Gwynedd LL59 5SD Wales |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 14 Hanover Street Hanover Square London W1S 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Ainslie Duncan French 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,655 |
Current Liabilities | £3,655 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2013 | Application to strike the company off the register (6 pages) |
13 June 2013 | Application to strike the company off the register (6 pages) |
11 September 2012 | Company name changed capodimonte LIMITED\certificate issued on 11/09/12
|
11 September 2012 | Change of name notice (2 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Change of name notice (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 August 2011 | Director's details changed for Ainslie Duncan French on 1 January 2011 (2 pages) |
11 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Director's details changed for Ainslie Duncan French on 1 January 2011 (2 pages) |
11 August 2011 | Director's details changed for Ainslie Duncan French on 1 January 2011 (2 pages) |
2 January 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 2 January 2011 (1 page) |
2 January 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 2 January 2011 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Ainslie Duncan French on 7 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Ainslie Duncan French on 7 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Ainslie Duncan French on 7 July 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
15 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
15 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
19 July 2003 | Return made up to 07/07/03; full list of members
|
19 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
20 January 2003 | Return made up to 07/07/02; full list of members (6 pages) |
20 January 2003 | Return made up to 07/07/02; full list of members (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
15 October 2002 | Return made up to 07/07/01; full list of members (6 pages) |
15 October 2002 | Return made up to 07/07/01; full list of members
|
7 October 2002 | Registered office changed on 07/10/02 from: merddyn y groes llansadwrn anglesey LL59 5SD (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: merddyn y groes llansadwrn anglesey LL59 5SD (1 page) |
3 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
17 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
26 August 1999 | Return made up to 07/07/99; no change of members (4 pages) |
26 August 1999 | Return made up to 07/07/99; no change of members (4 pages) |
30 April 1999 | Accounts made up to 31 December 1998 (2 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
21 April 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
21 April 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
13 July 1998 | Return made up to 07/07/98; full list of members (6 pages) |
13 July 1998 | Return made up to 07/07/98; full list of members (6 pages) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
25 February 1998 | New secretary appointed (4 pages) |
25 February 1998 | New secretary appointed (4 pages) |
25 February 1998 | Registered office changed on 25/02/98 from: mayfields farm coddington ledbury herefordshire HR8 1JL (1 page) |
25 February 1998 | Secretary resigned;director resigned (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: mayfields farm coddington ledbury herefordshire HR8 1JL (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Incorporation (17 pages) |