Royal Arsenal
London
SE18 6SS
Secretary Name | Doreen Giuliani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 30 December 2014) |
Role | Book Keeper |
Correspondence Address | 257 Brampton Road Bexleyheath Kent DA7 4SS |
Director Name | John Anthony Sabini |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Galeborough Avenue Woodford Green Essex IG8 9PL |
Secretary Name | Mr Victor Anthony Giuliani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elford Road Cliffe Rochester Kent ME3 7EF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Victor Anthony Giuliani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,063 |
Cash | £4,314 |
Current Liabilities | £10,082 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Application to strike the company off the register (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Director's details changed for Mr Victor Anthony Giuliani on 19 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Victor Anthony Giuliani on 19 December 2012 (2 pages) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Victor Anthony Giuliani on 19 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Victor Anthony Giuliani on 19 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from c/o blanche & co thames house wellington street woolwich london SE18 6NZ (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from c/o blanche & co thames house wellington street woolwich london SE18 6NZ (1 page) |
5 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 January 2008 | Return made up to 19/12/07; no change of members (6 pages) |
10 January 2008 | Return made up to 19/12/07; no change of members (6 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
3 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
3 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
14 August 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
14 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
29 September 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
29 September 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
6 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
6 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
9 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
9 November 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
9 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
9 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 January 2003 (7 pages) |
27 October 2003 | Full accounts made up to 31 January 2003 (7 pages) |
7 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
7 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
28 November 2002 | Full accounts made up to 31 January 2002 (8 pages) |
28 November 2002 | Full accounts made up to 31 January 2002 (8 pages) |
9 January 2002 | Return made up to 01/01/02; full list of members
|
9 January 2002 | Return made up to 01/01/02; full list of members
|
21 June 2001 | Full accounts made up to 31 January 2001 (8 pages) |
21 June 2001 | Full accounts made up to 31 January 2001 (8 pages) |
5 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
5 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 31 January 2000 (9 pages) |
24 August 2000 | Full accounts made up to 31 January 2000 (9 pages) |
11 January 2000 | Return made up to 06/01/00; full list of members
|
11 January 2000 | Return made up to 06/01/00; full list of members
|
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Incorporation (21 pages) |
6 January 1999 | Incorporation (21 pages) |