Chiswick
London
W4 4PH
Secretary Name | Inter. Gala Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2009(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 September 2019) |
Correspondence Address | 37-38 Long Acre London WC2E 9JT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Karnea Management Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 January 2007) |
Correspondence Address | Wickhams Cay 1 Road Town Tortola Foreign |
Director Name | Tibalt Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 January 2007) |
Correspondence Address | Wickhams Cay 1 Road Town Tortola Foreign |
Secretary Name | Tibalt Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 January 2007) |
Correspondence Address | Wickhams Cay 1 Road Town Tortola Foreign |
Secretary Name | Inter.Gala Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 March 2009) |
Correspondence Address | 8th Floor New Zealand House, 80 Haymarket London SW1Y 4TQ |
Registered Address | Studio 3, 92 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | G.b.l. Fiduciaria Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,740 |
Current Liabilities | £1,213,784 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2019 | Application to strike the company off the register (1 page) |
6 June 2019 | Registered office address changed from Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH to Studio 3, 92 Lots Road London SW10 0QD on 6 June 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
6 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
11 February 2019 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 10 October 2018 (1 page) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages) |
30 November 2011 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (10 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Susan Millard on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Susan Millard on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Susan Millard on 7 October 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 March 2009 | Secretary appointed inter. Gala corporate secretaries LIMITED (1 page) |
17 March 2009 | Secretary appointed inter. Gala corporate secretaries LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary inter.gala LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary inter.gala LIMITED (1 page) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
27 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
30 January 2007 | New secretary appointed (1 page) |
30 January 2007 | New secretary appointed (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 8A-9A-10A kilburn bridge kilburn high road london NW6 6HT (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 8A-9A-10A kilburn bridge kilburn high road london NW6 6HT (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
22 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 09/02/06; full list of members (7 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
24 February 2005 | Return made up to 09/02/05; full list of members
|
24 February 2005 | Return made up to 09/02/05; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
30 June 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
30 June 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
20 February 2003 | Return made up to 09/02/03; full list of members
|
20 February 2003 | Return made up to 09/02/03; full list of members
|
26 June 2002 | Registered office changed on 26/06/02 from: c/o cofid corp services LTD 10 london mews london W2 1HY (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: c/o cofid corp services LTD 10 london mews london W2 1HY (1 page) |
15 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
15 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
13 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
7 February 2002 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
7 February 2002 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
19 February 1999 | Return made up to 09/02/99; full list of members (8 pages) |
19 February 1999 | Return made up to 09/02/99; full list of members (8 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | £ nc 1000/1000000 05/05/98 (1 page) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | £ nc 1000/1000000 05/05/98 (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 6-8 underwood street london N1 7JQ (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 6-8 underwood street london N1 7JQ (1 page) |
9 February 1998 | Incorporation (18 pages) |
9 February 1998 | Incorporation (18 pages) |