12-20 Camomile Street
London
EC3A 7PT
Director Name | Gianandrea Strekels |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Media Consultant |
Correspondence Address | 2 Osten Mews London SW7 4HW |
Director Name | Mr John Robert Montagu Stuart Wortley-Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(9 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 09 September 2009) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Apartment 717, Al Arta 1, PO Box 500462 The Greens, Emirates Golf Club Dubai United Arab Emirates |
Director Name | Hon Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(10 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 April 2010) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Al Mamoraa Building Flat 41, P.O. Box 75635 Ras Al Khaimah Dubai United Arab Emirates |
Director Name | Mr Francesco Sassu |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 April 2010(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 June 2010) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | . Via Edoardo Almagia N. 16 00122 Rome Italy |
Secretary Name | Mr Francesco Sassu |
---|---|
Status | Resigned |
Appointed | 20 April 2010(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 June 2010) |
Role | Company Director |
Correspondence Address | . Via Edoardo Almagia N. 16 00122 Rome Italy |
Director Name | Mr Kamesh Ramanah |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 18 June 2010(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 October 2010) |
Role | Business Consultant |
Country of Residence | Mauritius |
Correspondence Address | Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
Director Name | Mr Cesare Fia |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 October 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 November 2010) |
Role | Artisan |
Country of Residence | Italy |
Correspondence Address | Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Director Name | McWilliams, Dudley & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2004) |
Correspondence Address | 7-11 Kensington High Street London W8 5NP |
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 2010) |
Correspondence Address | 21 Leigh Street London WC1H 9QX |
Director Name | Multimedia Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2010(11 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 October 2010) |
Correspondence Address | 161/A Via Giuseppe Lugli Rome Italy |
Registered Address | Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 March 2011 | Termination of appointment of Cesare Fia as a director (1 page) |
9 March 2011 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Termination of appointment of Cesare Fia as a director (1 page) |
9 March 2011 | Appointment of Mrs Jelena Salova as a director (2 pages) |
9 March 2011 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Appointment of Mrs Jelena Salova as a director (2 pages) |
9 March 2011 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2011-03-09
|
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Termination of appointment of Multimedia Business Services Limited as a director (1 page) |
3 November 2010 | Appointment of Mr Cesare Fia as a director (2 pages) |
3 November 2010 | Appointment of Mr Cesare Fia as a director (2 pages) |
3 November 2010 | Termination of appointment of Multimedia Business Services Limited as a director (1 page) |
28 October 2010 | Termination of appointment of Kamesh Ramanah as a director (1 page) |
28 October 2010 | Appointment of Multimedia Business Services Limited as a director (2 pages) |
28 October 2010 | Appointment of Multimedia Business Services Limited as a director (2 pages) |
28 October 2010 | Termination of appointment of Kamesh Ramanah as a director (1 page) |
13 September 2010 | Termination of appointment of Francesco Sassu as a director (1 page) |
13 September 2010 | Termination of appointment of Francesco Sassu as a secretary (1 page) |
13 September 2010 | Termination of appointment of Francesco Sassu as a director (1 page) |
13 September 2010 | Termination of appointment of Francesco Sassu as a secretary (1 page) |
10 September 2010 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom on 10 September 2010 (1 page) |
10 September 2010 | Appointment of Mr Kamesh Ramanah as a director (2 pages) |
10 September 2010 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom on 10 September 2010 (1 page) |
10 September 2010 | Appointment of Mr Kamesh Ramanah as a director (2 pages) |
3 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Auditor's resignation (1 page) |
2 June 2010 | Auditor's resignation (1 page) |
21 April 2010 | Termination of appointment of Andrew Stuart as a director (1 page) |
21 April 2010 | Appointment of Mr. Francesco Sassu as a secretary (1 page) |
21 April 2010 | Appointment of Mr. Francesco Sassu as a secretary (1 page) |
21 April 2010 | Termination of appointment of Edwardson Parker Associates Limited as a director (1 page) |
21 April 2010 | Termination of appointment of P & T Secretaries Limited as a secretary (1 page) |
21 April 2010 | Appointment of Mr. Francesco Sassu as a director (2 pages) |
21 April 2010 | Termination of appointment of Andrew Stuart as a director (1 page) |
21 April 2010 | Termination of appointment of P & T Secretaries Limited as a secretary (1 page) |
21 April 2010 | Termination of appointment of Edwardson Parker Associates Limited as a director (1 page) |
21 April 2010 | Appointment of Mr. Francesco Sassu as a director (2 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (4 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (4 pages) |
12 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
12 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
9 September 2009 | Appointment terminated director john wortley-hunt (1 page) |
9 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
9 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
9 September 2009 | Appointment Terminated Director john wortley-hunt (1 page) |
2 June 2009 | Resolutions
|
2 June 2009 | Resolutions
|
29 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 April 2009 | Memorandum and Articles of Association (19 pages) |
14 April 2009 | Memorandum and Articles of Association (19 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Nc inc already adjusted 03/04/09 (1 page) |
9 April 2009 | Nc inc already adjusted 03/04/09 (1 page) |
9 April 2009 | Resolutions
|
22 October 2008 | Accounts made up to 31 May 2008 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
10 September 2008 | Director appointed mr. John robert montagu stuart wortley-hunt (1 page) |
10 September 2008 | Director appointed mr. John robert montagu stuart wortley-hunt (1 page) |
30 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 February 2008 | Accounts made up to 31 May 2007 (1 page) |
13 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
11 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
21 March 2007 | Accounts made up to 31 May 2006 (1 page) |
15 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
2 February 2006 | Accounts made up to 31 May 2005 (1 page) |
18 May 2005 | Return made up to 13/05/05; full list of members
|
18 May 2005 | Return made up to 13/05/05; full list of members (2 pages) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
4 November 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
4 November 2004 | Accounts made up to 31 May 2004 (1 page) |
26 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 April 2004 | Accounts made up to 31 May 2003 (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
13 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
13 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
20 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
1 April 2003 | Accounts made up to 31 May 2002 (1 page) |
24 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 13/05/02; full list of members (6 pages) |
9 April 2002 | Accounts made up to 31 May 2001 (1 page) |
9 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
3 April 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
3 April 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
6 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
15 March 2001 | Accounts made up to 31 May 2000 (1 page) |
13 March 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
13 March 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
5 July 2000 | Registered office changed on 05/07/00 from: 62 priory road romford essex RM3 9AP (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: 62 priory road romford essex RM3 9AP (1 page) |
5 July 2000 | New director appointed (4 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (4 pages) |
21 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: suite 22560 72 new bond street london W1Y 9DD (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: suite 22560 72 new bond street london W1Y 9DD (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Incorporation (16 pages) |