London
W10 6HS
Secretary Name | Timothy James Ballard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 August 2010) |
Role | Marketing Manager |
Correspondence Address | Flat 4 Peacock House 38 St Giles Road London SE5 7RG |
Director Name | Umberto Rasori |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 47 Blenheim Crescent London W11 2EF |
Director Name | Sally Elizabeth Thompson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2005) |
Role | Marketing Manager |
Correspondence Address | 231a Blackstock Road London N5 2LL |
Secretary Name | Ludovico Ausano Filotto |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 2001(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Loft 1 Building 4 33 Underwood Street London N1 7LG |
Director Name | Ludovico Ausano Filotto |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2005(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | Loft 1 Building 4 33 Underwood Street London N1 7LG |
Secretary Name | Alberta Daniela Magnani |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2005(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2008) |
Role | Managing Director |
Correspondence Address | 26 Printers Mews London E3 5NZ |
Director Name | Timothy James Ballard |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 May 2007) |
Role | Company Director |
Correspondence Address | Flat 4 Peacock House 38 St Giles Road London SE5 7RG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | La Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 7 Ivebury Court 325 Latimer Road London W10 6RA |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 3g Hewlett House Havelock Terrace London SW8 4AS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£620,468 |
Cash | £8,230 |
Current Liabilities | £141,764 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2010 | Application to strike the company off the register (1 page) |
7 April 2010 | Application to strike the company off the register (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 March 2008 | Secretary appointed timothy james ballard (2 pages) |
5 March 2008 | Secretary appointed timothy james ballard (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
22 January 2008 | Return made up to 31/03/07; full list of members (6 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: UNIT9 parmiter industrial estate parmiter street london E2 9HZ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: UNIT9 parmiter industrial estate parmiter street london E2 9HZ (1 page) |
22 January 2008 | Return made up to 31/03/07; full list of members (6 pages) |
22 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
22 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
10 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
26 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 July 2005 | Return made up to 31/03/05; full list of members (6 pages) |
5 July 2005 | Return made up to 31/03/05; full list of members
|
8 June 2005 | Registered office changed on 08/06/05 from: unit 18 parmiter industrial estate parmiter street london E2 9HZ (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: unit 18 parmiter industrial estate parmiter street london E2 9HZ (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: unit 9 parmiter industrial estate parmiter street london E2 9HZ (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: unit 9 parmiter industrial estate parmiter street london E2 9HZ (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: arch 215 trussley road london W6 7PS (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: arch 215 trussley road london W6 7PS (1 page) |
9 June 2004 | Return made up to 31/03/04; full list of members
|
9 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
2 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: harwood house 43 harwood road london SW6 4QP (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: harwood house 43 harwood road london SW6 4QP (1 page) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 May 2002 | Return made up to 31/03/02; full list of members
|
21 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Return made up to 31/03/01; full list of members
|
4 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: alexander & co 7 ivebury court 325 latimer road london W10 6RA (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: alexander & co 7 ivebury court 325 latimer road london W10 6RA (2 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
8 May 1999 | Ad 22/03/99--------- £ si 98@1 (2 pages) |
8 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 May 1999 | Ad 22/03/99--------- £ si 98@1 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1999 | Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
31 March 1998 | Incorporation (20 pages) |