2nd Floor
London
EC3M 1EU
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 17 May 2016) |
Correspondence Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
Director Name | Paolo De Biasio |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Market Analyst |
Correspondence Address | 100 Telegraph Place Isle Of Dogs London E14 9XD |
Secretary Name | Alessandro Bampo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Viale Europa Belluno 32100 Italy Foreign |
Director Name | Mr Pietro Carenza |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 September 2004) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Via Moncucco 25 Lugano Switzerland |
Director Name | Mr Andrea Scialanga |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 September 2004) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 4 Piano, Via Pretorio 22 6900 Lugano Switzerland |
Director Name | Sian Amanda Wood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2004) |
Role | Consultant |
Correspondence Address | Apartment 14 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 September 2009) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 September 2009(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 November 2013) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 95a Van Velden Street Hartbeespoort, 0216 South Africa |
Director Name | McWilliams, Dudley & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 2000) |
Correspondence Address | 7-11 Kensington High Street London W8 5NP |
Registered Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Goldfinch Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,363 |
Current Liabilities | £3,363 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2016 | Application to strike the company off the register (3 pages) |
24 August 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
24 August 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
24 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 May 2015 | Director's details changed for Ms. Debra Louise Murphy on 29 April 2015 (2 pages) |
21 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
26 September 2014 | Director's details changed for Ms. Debra Louise Murphy on 26 September 2014 (2 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 November 2013 | Appointment of Ms Debra Louise Murphy as a director (2 pages) |
4 November 2013 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
24 June 2013 | Director's details changed for Ms Christina Cornelia Van Den Berg on 17 June 2013 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 July 2012 | Director's details changed for Mrs Christina Cornelia Van Den Berg on 13 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 July 2011 | Director's details changed for Ms Christina Cornelia Van Den Berg on 1 December 2010 (2 pages) |
15 July 2011 | Director's details changed for Ms Christina Cornelia Van Den Berg on 1 December 2010 (2 pages) |
15 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Ms. Christina Cornelia Van Den Berg on 1 December 2010 (2 pages) |
8 February 2011 | Accounts for a small company made up to 31 July 2010 (4 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
9 February 2010 | Accounts for a small company made up to 31 July 2009 (4 pages) |
9 September 2009 | Appointment terminated director matthew stokes (1 page) |
9 September 2009 | Director appointed christina cornelia van den berg (1 page) |
27 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
4 June 2009 | Accounts for a small company made up to 31 July 2008 (4 pages) |
6 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
17 April 2008 | Accounts for a small company made up to 31 July 2007 (4 pages) |
6 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
6 August 2007 | Director's particulars changed (1 page) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (4 pages) |
4 December 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
1 August 2006 | Director's particulars changed (1 page) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (4 pages) |
24 May 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
18 July 2005 | Return made up to 13/07/05; full list of members
|
7 June 2005 | Accounts for a small company made up to 31 July 2004 (4 pages) |
23 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
12 October 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (4 pages) |
8 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
29 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
5 April 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
7 August 2001 | Return made up to 13/07/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
31 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
20 December 2000 | Resolutions
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 13/07/00; full list of members
|
21 July 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
26 April 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page) |
21 February 2000 | Resolutions
|
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Nc inc already adjusted 14/02/00 (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New director appointed (4 pages) |
21 February 2000 | Director resigned (1 page) |
27 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: suite 401 302 regent street london W1R 6HH (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
16 September 1998 | Secretary's particulars changed (1 page) |
13 July 1998 | Incorporation (23 pages) |