London
WC2A 3LJ
Director Name | Dr Paolo Spagnoli |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Hop Studios 2 Jamaica Road Queen Elizabeth Street London SE1 2BX |
Director Name | Barbara Nieri |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1999(1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 December 2007) |
Role | Design Consultant |
Correspondence Address | Andrassy Ut 6 11 7/A Pf 871 - 1244 Budapest 1244 Foreign |
Director Name | Mr Michael John Radford Morris |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Longleys Rye Road, Sandhurst Cranbrook Kent TN18 5PG |
Secretary Name | Jaspreet Patter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | Harris Cartier Llp Queens House 55-56 Lincolns Inn London WC2A 3LJ |
Secretary Name | Rosheana Sriyanthi Therese Olivelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 October 2011) |
Role | Company Director |
Correspondence Address | Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Spagnoli Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Hop Studios 2 Jamaica Road London SE1 2BX |
Registered Address | Harris Cartier Llp Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Barbara Nieri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,624 |
Cash | £10,117 |
Current Liabilities | £28,763 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Annual return made up to 15 March 2012 Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 15 March 2012 Statement of capital on 2012-05-02
|
21 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 November 2011 | Termination of appointment of Rosheana Olivelle as a secretary (2 pages) |
8 November 2011 | Termination of appointment of Rosheana Sriyanthi Therese Olivelle as a secretary on 21 October 2011 (2 pages) |
6 April 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 April 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (14 pages) |
30 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Termination of appointment of Jaspreet Patter as a secretary (2 pages) |
8 February 2011 | Appointment of Rosheana Sriyanthi Therese Olivelle as a secretary (3 pages) |
8 February 2011 | Appointment of Rosheana Sriyanthi Therese Olivelle as a secretary (3 pages) |
8 February 2011 | Termination of appointment of Jaspreet Patter as a secretary (2 pages) |
18 May 2010 | Registered office address changed from , the Apple Barn, Langley Park Sutton Road, Maidstone, Kent, ME17 3NQ to Harris Cartier Llp Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ on 18 May 2010 (2 pages) |
18 May 2010 | Appointment of Stephen John Fuller as a director (3 pages) |
18 May 2010 | Termination of appointment of Michael Morris as a director (2 pages) |
18 May 2010 | Termination of appointment of Spagnoli Consulting Limited as a secretary (2 pages) |
18 May 2010 | Termination of appointment of Michael Morris as a director (2 pages) |
18 May 2010 | Appointment of Jaspreet Patter as a secretary (3 pages) |
18 May 2010 | Termination of appointment of Paolo Spagnoli as a director (2 pages) |
18 May 2010 | Appointment of Jaspreet Patter as a secretary (3 pages) |
18 May 2010 | Termination of appointment of Paolo Spagnoli as a director (2 pages) |
18 May 2010 | Appointment of Stephen John Fuller as a director (3 pages) |
18 May 2010 | Registered office address changed from , the Apple Barn, Langley Park Sutton Road, Maidstone, Kent, ME17 3NQ on 18 May 2010 (2 pages) |
18 May 2010 | Termination of appointment of Spagnoli Consulting Limited as a secretary (2 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Spagnoli Consulting Limited on 15 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Spagnoli Consulting Limited on 15 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Paolo Spagnoli on 15 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Paolo Spagnoli on 15 March 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 April 2009 | Director appointed michael john radford morris (1 page) |
29 April 2009 | Director appointed michael john radford morris (1 page) |
16 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
10 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
14 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 May 2006 | Ad 10/04/99--------- £ si 998@1=998 (1 page) |
11 May 2006 | Ad 10/04/99--------- £ si 998@1=998 (1 page) |
21 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
27 February 2006 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 February 2006 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
22 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
9 December 2003 | Total exemption full accounts made up to 31 March 2002 (18 pages) |
9 December 2003 | Total exemption full accounts made up to 31 March 2002 (18 pages) |
12 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 24/03/03; full list of members
|
4 July 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members
|
28 December 2001 | Registered office changed on 28/12/01 from: 96 farringdon road london EC1 3EA (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 96 farringdon road, london, EC1 3EA (1 page) |
9 May 2001 | Ad 01/04/99--------- £ si 999@1 (2 pages) |
9 May 2001 | Ad 01/04/99--------- £ si 999@1 (2 pages) |
23 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
27 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
27 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
24 March 1999 | Incorporation (18 pages) |
24 March 1999 | Incorporation (18 pages) |