7 - 10 Chandos Street
London
W1G 9DQ
Director Name | Mrs Silvana Ferlisi |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 26 September 2011(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 168 Whitestile Road Brentford Middlesex TW8 9NW |
Director Name | Giochino Parla |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 August 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 September 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 168 Whitestile Road Brentford Middlesex TW8 9NW |
Director Name | Ossman Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 45 Fleming Mead Mitcham Surrey CR4 3LY |
Secretary Name | Hargur Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 45 Fleming Mead Mitcham Surrey CR4 3LY |
Registered Address | Dtl Advisory Limited 5th Floor, North Side 7 - 10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
76 at £1 | Salvatore Di Gangi 76.00% Ordinary |
---|---|
12 at £1 | Alessandra Di Gangi 12.00% Ordinary |
12 at £1 | Francesca Di Gangi 12.00% Ordinary |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
1 July 2018 | Secretary's details changed for Silvana Ferlisi on 1 July 2018 (1 page) |
14 April 2018 | Registered office address changed from Southgate House Magdalen Street Exeter EX2 4HY England to Dtl Advisory Limited 5th Floor, North Side 7 - 10 Chandos Street London W1G 9DQ on 14 April 2018 (1 page) |
6 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
9 October 2017 | Registered office address changed from C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY England to Southgate House Magdalen Street Exeter EX2 4HY on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY England to Southgate House Magdalen Street Exeter EX2 4HY on 9 October 2017 (1 page) |
3 July 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
18 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 August 2016 | Registered office address changed from C/O Voliamo Unit 27, the Artworks Elephant Road London SE17 1AY to C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from C/O Voliamo Unit 27, the Artworks Elephant Road London SE17 1AY to C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY on 2 August 2016 (1 page) |
13 July 2016 | Registered office address changed from C/O Voliamo the Artkork First Floor Unit 27 Elephant Road London SE17 1AY England to C/O Voliamo Unit 27, the Artworks Elephant Road London SE17 1AY on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from C/O Voliamo the Artkork First Floor Unit 27 Elephant Road London SE17 1AY England to C/O Voliamo Unit 27, the Artworks Elephant Road London SE17 1AY on 13 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to C/O Voliamo the Artkork First Floor Unit 27 Elephant Road London SE17 1AY on 8 July 2016 (1 page) |
8 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 July 2016 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to C/O Voliamo the Artkork First Floor Unit 27 Elephant Road London SE17 1AY on 8 July 2016 (1 page) |
8 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
12 May 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 September 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
11 September 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
2 June 2014 | Registered office address changed from Flat 1 168 Whitestile Road Brentford Middlesex TW8 9NW on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Flat 1 168 Whitestile Road Brentford Middlesex TW8 9NW on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Flat 1 168 Whitestile Road Brentford Middlesex TW8 9NW on 2 June 2014 (1 page) |
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Termination of appointment of Giochino Parla as a director (1 page) |
23 February 2012 | Termination of appointment of Giochino Parla as a director (1 page) |
29 September 2011 | Appointment of Silvana Ferlisi as a director (2 pages) |
29 September 2011 | Appointment of Silvana Ferlisi as a director (2 pages) |
28 September 2011 | Secretary's details changed for Ferlisi Silvana on 1 September 2011 (1 page) |
28 September 2011 | Secretary's details changed for Ferlisi Silvana on 1 September 2011 (1 page) |
28 September 2011 | Secretary's details changed for Ferlisi Silvana on 1 September 2011 (1 page) |
9 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 25 February 2009 with a full list of shareholders (3 pages) |
26 May 2010 | Annual return made up to 25 February 2009 with a full list of shareholders (3 pages) |
26 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
21 May 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
16 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 May 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from the printworks 4A blake mews 1-17 station avenue kew gardens surrey TW9 3QA (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from the printworks 4A blake mews 1-17 station avenue kew gardens surrey TW9 3QA (1 page) |
17 March 2009 | Return made up to 25/02/08; full list of members (10 pages) |
17 March 2009 | Return made up to 25/02/08; full list of members (10 pages) |
2 July 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
9 August 2007 | Return made up to 25/02/07; full list of members (3 pages) |
9 August 2007 | Return made up to 25/02/07; full list of members (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
15 January 2007 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
5 January 2007 | Return made up to 25/02/06; full list of members (3 pages) |
5 January 2007 | Return made up to 25/02/06; full list of members (3 pages) |
22 March 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
22 March 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
27 May 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
27 May 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
23 March 2005 | Return made up to 25/02/05; full list of members (5 pages) |
23 March 2005 | Return made up to 25/02/05; full list of members (5 pages) |
24 February 2005 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
24 February 2005 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
18 May 2004 | Return made up to 25/02/04; full list of members (5 pages) |
18 May 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
18 May 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
18 May 2004 | Return made up to 25/02/04; full list of members (5 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 45 fleming mead mitcham surrey CR4 3LY (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 45 fleming mead mitcham surrey CR4 3LY (1 page) |
24 April 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
24 April 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
25 March 2003 | Return made up to 25/02/03; no change of members (4 pages) |
25 March 2003 | Return made up to 25/02/03; no change of members (4 pages) |
15 May 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
15 May 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
25 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
25 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
18 February 2002 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
18 February 2002 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
27 June 2001 | Return made up to 25/02/01; full list of members (6 pages) |
27 June 2001 | Return made up to 25/02/01; full list of members (6 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (3 pages) |
31 October 2000 | Ad 17/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2000 | New director appointed (3 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Ad 17/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 2000 | Company name changed anything mobile com LIMITED\certificate issued on 22/08/00 (2 pages) |
21 August 2000 | Company name changed anything mobile com LIMITED\certificate issued on 22/08/00 (2 pages) |
25 February 2000 | Incorporation (15 pages) |
25 February 2000 | Incorporation (15 pages) |