London
E14 5NR
Secretary Name | Mrs Monica Costa |
---|---|
Status | Current |
Appointed | 30 October 2010(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Christopher Mark Scalzo |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 July 2001) |
Role | Film Industry Clerk |
Correspondence Address | 76 Mayford Est Oakley Square London NW1 1NH |
Director Name | Nicola Domenica Scalzo |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 October 1997) |
Role | Banker |
Correspondence Address | 64 Chestnut Road Wimbledon London SW20 8ES |
Secretary Name | Enzo Luigi Scalzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | Flat 24 Canada Wharf 255 Rotherhithe London SE16 1ES |
Director Name | Enzo Luigi Scalzo |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2001) |
Role | Caterer |
Correspondence Address | 108 New Park Road London SW2 4LW |
Secretary Name | Nicola Domenica Scalzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 64 Chestnut Road Wimbledon London SW20 8ES |
Director Name | Mr Marco Roberto Costa |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote House 5 Woodcote Lane Purley Croydon CR8 3HB |
Secretary Name | Miss Christina Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | Woodcote House 5 Woodcote Lane Purley Croydon CR8 5HR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£292,310 |
Cash | £24,979 |
Current Liabilities | £748,933 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Latest Return | 18 September 2016 (7 years, 7 months ago) |
---|---|
Next Return Due | 2 October 2017 (overdue) |
13 September 2023 | Appointment of a liquidator (3 pages) |
---|---|
13 September 2023 | Notice of removal of liquidator by court (11 pages) |
31 July 2023 | Progress report in a winding up by the court (24 pages) |
27 July 2022 | Progress report in a winding up by the court (25 pages) |
6 September 2021 | Registered office address changed from 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 6 September 2021 (2 pages) |
30 July 2021 | Progress report in a winding up by the court (24 pages) |
12 January 2021 | Progress report in a winding up by the court (22 pages) |
4 August 2020 | Appointment of a liquidator (3 pages) |
4 August 2020 | Notice of removal of liquidator by court (11 pages) |
13 June 2019 | Registered office address changed from 14 David Mews London W1U 6EQ England to 20 Furnival Street London EC4A 1JQ on 13 June 2019 (2 pages) |
11 June 2019 | Appointment of a liquidator (3 pages) |
2 September 2018 | Order of court to wind up (2 pages) |
22 June 2018 | Satisfaction of charge 4 in full (1 page) |
20 June 2018 | Satisfaction of charge 5 in full (2 pages) |
8 June 2018 | Notice of completion of voluntary arrangement (23 pages) |
27 October 2017 | Registered office address changed from New Fetter Lane West Fetter Lane London E4A 1AA to 14 David Mews London W1U 6EQ on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from New Fetter Lane West Fetter Lane London E4A 1AA to 14 David Mews London W1U 6EQ on 27 October 2017 (1 page) |
1 September 2017 | Registered office address changed from New Fetter Place West Fetter Lane London EC4A 1AA to New Fetter Lane West Fetter Lane London E4A 1AA on 1 September 2017 (2 pages) |
1 September 2017 | Registered office address changed from New Fetter Place West Fetter Lane London EC4A 1AA to New Fetter Lane West Fetter Lane London E4A 1AA on 1 September 2017 (2 pages) |
30 August 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2017 (21 pages) |
30 August 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2017 (21 pages) |
11 August 2017 | Registered office address changed from New Fetter Place West Fetter Lane London EC4A 1AA to New Fetter Place West Fetter Lane London EC4A 1AA on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from New Fetter Place West Fetter Lane London EC4A 1AA to New Fetter Place West Fetter Lane London EC4A 1AA on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from 14 David Mews London W1U 6EQ to New Fetter Place West Fetter Lane London EC4A 1AA on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from 14 David Mews London W1U 6EQ to New Fetter Place West Fetter Lane London EC4A 1AA on 11 August 2017 (2 pages) |
8 August 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2017 (21 pages) |
8 August 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2017 (21 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
8 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2016 (12 pages) |
8 July 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2016 (12 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 September 2015 | Director's details changed for Mr Marcello Moscarello on 1 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Mr Marcello Moscarello on 1 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr Marcello Moscarello on 1 September 2015 (2 pages) |
25 September 2015 | Secretary's details changed for Mrs Monica Costa on 1 September 2015 (1 page) |
25 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Secretary's details changed for Mrs Monica Costa on 1 September 2015 (1 page) |
25 September 2015 | Secretary's details changed for Mrs Monica Costa on 1 September 2015 (1 page) |
21 August 2015 | Previous accounting period shortened from 29 June 2015 to 31 May 2015 (1 page) |
21 August 2015 | Previous accounting period shortened from 29 June 2015 to 31 May 2015 (1 page) |
11 June 2015 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
11 June 2015 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
18 November 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 18 November 2014 (1 page) |
18 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 18 November 2014 (1 page) |
18 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
30 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
30 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Termination of appointment of Marco Costa as a director (1 page) |
12 August 2011 | Termination of appointment of Christina Costa as a secretary (1 page) |
12 August 2011 | Appointment of Mrs Monica Costa as a secretary (2 pages) |
12 August 2011 | Termination of appointment of Marco Costa as a director (1 page) |
12 August 2011 | Termination of appointment of Christina Costa as a secretary (1 page) |
12 August 2011 | Appointment of Mrs Monica Costa as a secretary (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
9 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
31 March 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
31 March 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: sheridan house 17 st anns road harrow middlesex HA1 1JU (1 page) |
21 December 2007 | Return made up to 18/09/07; full list of members (3 pages) |
21 December 2007 | Return made up to 18/09/07; full list of members (3 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 October 2005 | Return made up to 18/09/05; change of members
|
24 October 2005 | Return made up to 18/09/05; change of members
|
22 June 2005 | Particulars of mortgage/charge (7 pages) |
22 June 2005 | Particulars of mortgage/charge (7 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Ad 21/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
15 March 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
15 March 2005 | Ad 21/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 2005 | Particulars of mortgage/charge (6 pages) |
3 March 2005 | Particulars of mortgage/charge (6 pages) |
18 February 2005 | Particulars of mortgage/charge (6 pages) |
18 February 2005 | Particulars of mortgage/charge (6 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Return made up to 18/09/04; full list of members
|
4 November 2004 | Return made up to 18/09/04; full list of members
|
2 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
7 November 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 November 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
9 October 2003 | Return made up to 18/09/03; no change of members (7 pages) |
9 October 2003 | Return made up to 18/09/03; no change of members (7 pages) |
27 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
27 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
22 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
22 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
19 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
19 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
28 August 2001 | Ad 02/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 843 finchley road london NW11 8NA (1 page) |
28 August 2001 | Ad 02/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 843 finchley road london NW11 8NA (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
17 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 September 2000 | Return made up to 18/09/00; full list of members
|
19 September 2000 | Return made up to 18/09/00; full list of members
|
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 September 1999 | Return made up to 18/09/99; no change of members
|
9 September 1999 | Return made up to 18/09/99; no change of members
|
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 October 1998 | Return made up to 18/09/98; full list of members
|
5 October 1998 | Return made up to 18/09/98; full list of members
|
29 April 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
29 April 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: 788-790 finchley road london NW11 7UR (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 788-790 finchley road london NW11 7UR (1 page) |
18 September 1997 | Incorporation (17 pages) |
18 September 1997 | Incorporation (17 pages) |