Company NameVialli Promotion Limited
Company StatusDissolved
Company Number03705898
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date31 October 2023 (6 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sani George Aweida
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(9 years, 5 months after company formation)
Appointment Duration15 years, 4 months (closed 31 October 2023)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Grosvenor Street
Mayfair
London
W1K 4QG
Secretary NameStatura Ltd (Corporation)
StatusClosed
Appointed10 November 2016(17 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 31 October 2023)
Correspondence Address17 Grosvenor Street
Mayfair
London
W1K 4QG
Director NameFrances Patricia Jackson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleManager
Correspondence Address52 Haslemere Avenue
Mitcham
Surrey
CR4 3BA
Secretary NameElisa Surini
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat
13a Warwick Road
London
SW5 9UL
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 week, 2 days after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Secretary NameMs Hong Wu Gan
StatusResigned
Appointed01 March 2014(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 2016)
RoleCompany Director
Correspondence Address180 Piccadilly
London
W1J 9HF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAldbridge Services London Ltd (Corporation)
StatusResigned
Appointed05 March 2008(9 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 01 March 2014)
Correspondence Address7th Floor 52/54 Gracechurch Street
London
EC3 0EU

Location

Registered Address17 Grosvenor Street
Mayfair
London
W1K 4QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£113,329
Cash£196
Current Liabilities£3,377

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
1 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
6 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
6 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG on 29 September 2017 (1 page)
22 May 2017Secretary's details changed for Statura Ltd on 22 May 2017 (1 page)
22 May 2017Secretary's details changed for Statura Ltd on 22 May 2017 (1 page)
2 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
11 January 2017Secretary's details changed for Statura Ltd on 5 January 2017 (1 page)
11 January 2017Secretary's details changed for Statura Ltd on 5 January 2017 (1 page)
25 November 2016Termination of appointment of Hong Wu Gan as a secretary on 10 November 2016 (1 page)
25 November 2016Registered office address changed from 180 Piccadilly London W1J 9HF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 180 Piccadilly London W1J 9HF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Hong Wu Gan as a secretary on 10 November 2016 (1 page)
25 November 2016Appointment of Statura Ltd as a secretary on 10 November 2016 (2 pages)
25 November 2016Appointment of Statura Ltd as a secretary on 10 November 2016 (2 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
23 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
4 March 2014Termination of appointment of Aldbridge Services London Ltd as a secretary (1 page)
4 March 2014Registered office address changed from 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 4 March 2014 (1 page)
4 March 2014Appointment of Ms Hong Wu Gan as a secretary (2 pages)
4 March 2014Appointment of Ms Hong Wu Gan as a secretary (2 pages)
4 March 2014Termination of appointment of Aldbridge Services London Ltd as a secretary (1 page)
4 March 2014Registered office address changed from 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 4 March 2014 (1 page)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
10 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
1 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
1 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
6 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 June 2010Registered office address changed from Northumberland House Aldbridge Suite 230 High Street, Bromley Kent BR1 1PQ on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Northumberland House Aldbridge Suite 230 High Street, Bromley Kent BR1 1PQ on 15 June 2010 (1 page)
16 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Aldbridge Services London Ltd on 27 January 2010 (1 page)
16 February 2010Secretary's details changed for Aldbridge Services London Ltd on 27 January 2010 (1 page)
16 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Sani George Aweida on 27 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Sani George Aweida on 27 January 2010 (2 pages)
30 July 2009Secretary's change of particulars / aldbridge services london LTD / 01/07/2009 (1 page)
30 July 2009Secretary's change of particulars / aldbridge services london LTD / 01/07/2009 (1 page)
9 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 February 2009Return made up to 27/01/09; full list of members (3 pages)
17 February 2009Return made up to 27/01/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 July 2008Director appointed mr sani george aweida (2 pages)
28 July 2008Appointment terminated director john donnelly (1 page)
28 July 2008Appointment terminated director john donnelly (1 page)
28 July 2008Director appointed mr sani george aweida (2 pages)
6 March 2008Appointment terminated secretary elisa surini (1 page)
6 March 2008Secretary appointed aldbridge services london LTD (1 page)
6 March 2008Appointment terminated secretary elisa surini (1 page)
6 March 2008Secretary appointed aldbridge services london LTD (1 page)
5 February 2008Return made up to 27/01/08; full list of members (2 pages)
5 February 2008Return made up to 27/01/08; full list of members (2 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 February 2007Return made up to 27/01/07; full list of members (2 pages)
5 February 2007Return made up to 27/01/07; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 June 2006Registered office changed on 02/06/06 from: berkeley house 18 elmfield road bromley kent BR1 1LR (1 page)
2 June 2006Registered office changed on 02/06/06 from: berkeley house 18 elmfield road bromley kent BR1 1LR (1 page)
7 February 2006Return made up to 27/01/06; full list of members (2 pages)
7 February 2006Return made up to 27/01/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
29 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 February 2005Return made up to 27/01/05; full list of members (6 pages)
21 February 2005Return made up to 27/01/05; full list of members (6 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 July 2004Registered office changed on 21/07/04 from: 102 fulham palace road london W6 9PL (1 page)
21 July 2004Registered office changed on 21/07/04 from: 102 fulham palace road london W6 9PL (1 page)
18 February 2004Return made up to 27/01/04; full list of members (6 pages)
18 February 2004Return made up to 27/01/04; full list of members (6 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 April 2003Registered office changed on 25/04/03 from: 8 baker street london W1M 1DA (1 page)
25 April 2003Registered office changed on 25/04/03 from: 8 baker street london W1M 1DA (1 page)
12 February 2003Return made up to 27/01/03; full list of members (6 pages)
12 February 2003Return made up to 27/01/03; full list of members (6 pages)
18 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
7 February 2002Return made up to 27/01/02; full list of members (6 pages)
7 February 2002Return made up to 27/01/02; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 February 2001Return made up to 27/01/01; full list of members (6 pages)
16 February 2001Return made up to 27/01/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 February 2000Return made up to 27/01/00; full list of members (6 pages)
18 February 2000Return made up to 27/01/00; full list of members (6 pages)
18 February 2000Secretary's particulars changed (1 page)
18 February 2000Secretary's particulars changed (1 page)
18 October 1999Registered office changed on 18/10/99 from: clifford's inn fetter lane london EC4A 1AS (1 page)
18 October 1999Registered office changed on 18/10/99 from: clifford's inn fetter lane london EC4A 1AS (1 page)
11 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
11 February 1999New director appointed (4 pages)
11 February 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (4 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Secretary resigned (1 page)
27 January 1999Incorporation (15 pages)
27 January 1999Incorporation (15 pages)