London
E8 3AA
Secretary Name | Anna Maria Schneider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | 41 Sotheby Road London N5 2UP |
Secretary Name | Brian James Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | Gledhow Wood Cottage The Chase, Kingswood Tadworth Surrey KT20 6JD |
Director Name | Franco Maria Buccoleri |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 June 2001) |
Role | Businessman |
Correspondence Address | 47 Zeppelin Strasse Muchen 81669 Germany |
Secretary Name | Fiona Peters |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 May 2002) |
Role | Personal Assistant |
Correspondence Address | 115 Newport Road Leyton E10 6PH |
Secretary Name | Corinda Marie Slyfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | 576 High Road Leyton London E10 6RL |
Secretary Name | Mr James Alexander Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7b Holland Park Avenue London W11 3RH |
Secretary Name | Mr Gary Barham |
---|---|
Status | Resigned |
Appointed | 15 June 2012(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 April 2015) |
Role | Company Director |
Correspondence Address | 235 Blackstock Road London N5 2LL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 235 Blackstock Road London N5 2LL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
2 at £1 | Katharine Hamnett 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£60,510 |
Cash | £610 |
Current Liabilities | £61,359 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Termination of appointment of Gary Barham as a secretary on 13 April 2015 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Registered office address changed from C/O C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from C/O C/O Taxassist Accountants 235 Blackstock Road London N5 2LL United Kingdom on 5 December 2012 (1 page) |
12 July 2012 | Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London United Kingdom on 12 July 2012 (1 page) |
26 June 2012 | Registered office address changed from First Floor 15 Young Street London W8 5EH on 26 June 2012 (1 page) |
17 June 2012 | Appointment of Mr Gary Barham as a secretary (1 page) |
17 June 2012 | Termination of appointment of James Dudgeon as a secretary (1 page) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 May 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
13 January 2009 | Director's change of particulars / katharine hamnett / 31/12/2007 (1 page) |
13 January 2009 | Return made up to 15/03/08; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 15/03/06; full list of members (6 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 8-9 lambton place london W11 2SH (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
27 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 September 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 202 new north road london N1 7BJ (1 page) |
16 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
29 July 2001 | Director resigned (1 page) |
13 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
16 February 2001 | New director appointed (2 pages) |
8 September 2000 | Return made up to 15/03/00; full list of members (6 pages) |
3 December 1999 | New secretary appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: fitzalan house 70 high street ewell epsom surrey KT17 1RQ (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Company name changed nillgrid LIMITED\certificate issued on 30/03/99 (2 pages) |
15 March 1999 | Incorporation (1 page) |