Fulham
London
SW6 5UA
Director Name | Mr Paolo Priamo Damu |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 March 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sheldon House Baltic Place London N1 5AQ |
Director Name | Antonios Hambi |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2003) |
Role | Property Management |
Correspondence Address | 263a Fulham Palace Road London Sw6 |
Secretary Name | Mr Haralambos Hambi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rylston Road Fulham London SW6 7HL |
Director Name | Mr Haralambos Hambi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 585a Fulham Road Fulham London SW6 5UA |
Director Name | Evie Hambi |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2009) |
Role | Accountant |
Correspondence Address | 6 Rylston Road London SW6 7HL |
Director Name | Mr Marios Constandinos Psyllides |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Blunden Drive Langley Berkshire SL3 8WQ |
Director Name | Mr Riccardo Moi |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2015(17 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 585a Fulham Road Fulham London SW6 5UA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 73860494 |
---|---|
Telephone region | London |
Registered Address | 585a Fulham Road Fulham London SW6 5UA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Massimo Villani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,136 |
Cash | £86 |
Current Liabilities | £1,222 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
2 March 2016 | Appointment of Mr Paolo Priamo Damu as a director on 1 March 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 February 2016 | Company name changed pellegrin hawk LIMITED\certificate issued on 17/02/16
|
12 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2015 (16 pages) |
16 July 2015 | Termination of appointment of Riccardo Moi as a director on 8 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Riccardo Moi as a director on 8 July 2015 (1 page) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
Statement of capital on 2015-08-12
|
14 July 2015 | Termination of appointment of a director (1 page) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of Haralambos Hambi as a director (1 page) |
13 July 2015 | Appointment of Mr Riccardo Moi as a director on 30 June 2015 (2 pages) |
9 July 2015 | Company name changed alpha nominees (london) LTD\certificate issued on 09/07/15
|
9 July 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
9 July 2015 | Termination of appointment of Haralambos Hambi as a director on 30 June 2015
|
9 July 2015 | Appointment of Mr Riccardo Moi as a director on 8 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Haralambos Hambi as a director on 8 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Riccardo Moi as a director on 8 July 2015 (2 pages) |
24 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
10 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 April 2012 | Director's details changed for Mr Haralambos Hambi on 5 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Haralambos Hambi on 5 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 March 2010 | Director's details changed for Mr Haralambos Hambi on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
1 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
1 May 2009 | Appointment terminated secretary haralambos hambi (1 page) |
1 May 2009 | Appointment terminated director evie hambi (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
9 August 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
24 August 2006 | New director appointed (1 page) |
7 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
27 April 2005 | Return made up to 12/03/05; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
17 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (3 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
11 March 2002 | Return made up to 12/03/02; full list of members
|
11 March 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 6 rylston road london SW6 7HL (1 page) |
11 February 2002 | Company name changed cerise LTD\certificate issued on 11/02/02 (2 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
13 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
16 August 2000 | Full accounts made up to 30 November 1999 (10 pages) |
12 April 2000 | Return made up to 12/03/00; full list of members
|
5 October 1999 | Full accounts made up to 30 November 1998 (9 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 8 homestead road fulham london SW6 7DB (1 page) |
14 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
12 March 1998 | Incorporation (12 pages) |