7 Tufton Street
London
SW1P 3QB
Secretary Name | Artillery Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | 7 Tufton Street London SW1P 3QB |
Director Name | Matthew Owen Burroughs |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 84 Ebury Street London SW1W 9QD |
Director Name | Maria Anita Airoldi |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 1999(2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 September 2008) |
Role | Consultant |
Correspondence Address | Via Roma 100 24048 Treviolo Italy |
Director Name | Claudo Francolini |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 1999(2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 October 2009) |
Role | Consultant |
Correspondence Address | Via Adolto Tommasi 20 57100 Livorno Italy |
Director Name | Westpalden Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 July 2014) |
Correspondence Address | 7 Tufton Street London SW1P 3QB |
Registered Address | C/O Artillery Registrars 7 Tufton Street London SW1P 3QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10 at £1 | Thirty Second Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,385 |
Cash | £959 |
Current Liabilities | £134 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2014 | Termination of appointment of Westpalden Limited as a director on 1 July 2014 (1 page) |
6 November 2014 | Termination of appointment of Westpalden Limited as a director on 1 July 2014 (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 November 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Westpalden Limited on 1 August 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Artillery Registrars Limited on 1 August 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Artillery Registrars Limited on 1 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Westpalden Limited on 1 August 2010 (2 pages) |
1 October 2010 | Termination of appointment of Claudo Francolini as a director (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 March 2010 | Appointment of Mr David Powell as a director (2 pages) |
28 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
30 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
30 September 2008 | Appointment terminated director maria airoldi (1 page) |
11 February 2008 | Return made up to 18/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
30 November 2006 | Return made up to 18/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
22 June 2006 | Return made up to 18/08/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
16 November 2004 | Return made up to 18/08/04; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
18 January 2004 | Return made up to 18/08/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
7 October 2002 | Return made up to 18/08/02; full list of members (7 pages) |
9 July 2002 | Return made up to 18/08/01; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
14 June 2001 | (2 pages) |
14 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
27 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
18 August 1999 | Incorporation (15 pages) |