Company NameNew Photocatalyst Solution Limited
DirectorRenato Ambrogio Della Valle
Company StatusActive - Proposal to Strike off
Company Number04005477
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Previous NameM.S.R. Madison Style Realty Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Renato Ambrogio Della Valle
Date of BirthNovember 1942 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed08 January 2019(18 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grosvenor Street
Mayfair
London
W1K 4QG
Director NameHector Ramos
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Director NameMr John Robert Toogood
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleAccountant
Correspondence Address16 Catherines Close
Henwood Lane
Solihull
West Midlands
B91 2SZ
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleAccounts Clerk
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(1 year, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NameMr Brian Keith Hamilton-Smith
NationalityBritish
StatusResigned
Appointed05 June 2008(8 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA

Location

Registered Address17 Grosvenor Street
Mayfair
London
W1K 4QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Offshore Capital Management Corp.
50.00%
Ordinary
50k at £1Vittorio Veneto 2006 Srl
5.00%
Ordinary
450k at £1Lloyd Andrews (Nominees) LTD
45.00%
Ordinary

Financials

Year2014
Net Worth-£82,915
Current Liabilities£2,228,456

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 March 2019 (5 years, 1 month ago)
Next Return Due3 April 2020 (overdue)

Filing History

3 November 2020Director's details changed for Mr Renato Ambrogio Della Valle on 19 March 2020 (2 pages)
28 April 2020Registered office address changed from 38 Craven Street London WC2N 5NG to 17 Grosvenor Street Mayfair London W1K 4QG on 28 April 2020 (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
15 July 2019Application to strike the company off the register (1 page)
28 June 2019Amended total exemption full accounts made up to 30 June 2018 (7 pages)
1 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 March 2019Notification of Renato Ambrogio Della Valle as a person with significant control on 10 January 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
20 March 2019Cessation of Martin Stein as a person with significant control on 10 January 2019 (1 page)
17 January 2019Appointment of Mr Renato Ambrogio Della Valle as a director on 8 January 2019 (2 pages)
10 January 2019Registered office address changed from C/O Cofid Corporate Services Limited Suite 112 23 King Street London SW1Y 6QY to 38 Craven Street London WC2N 5NG on 10 January 2019 (2 pages)
17 December 2018Termination of appointment of Martin Stein as a director on 1 November 2018 (1 page)
17 December 2018Termination of appointment of Brian Keith Hamilton-Smith as a secretary on 1 November 2018 (1 page)
4 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
19 October 2017Micro company accounts made up to 30 June 2017 (4 pages)
19 October 2017Micro company accounts made up to 30 June 2017 (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000,000
(4 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000,000
(4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000,000
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000,000
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London SW1Y 6QY on 7 January 2015 (1 page)
7 January 2015Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London SW1Y 6QY on 7 January 2015 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000,000
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000,000
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000,000
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
15 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 1,000,000
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 1,000,000
(2 pages)
23 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 March 2009Registered office changed on 02/03/2009 from 6 albemarle street london W1S 4HG (1 page)
2 March 2009Registered office changed on 02/03/2009 from 6 albemarle street london W1S 4HG (1 page)
15 July 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 July 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 June 2008Secretary appointed brian keith hamilton-smith (1 page)
5 June 2008Appointment terminated secretary hector ramos (1 page)
5 June 2008Appointment terminated director hector ramos (1 page)
5 June 2008Appointment terminated director hector ramos (1 page)
5 June 2008Appointment terminated secretary hector ramos (1 page)
5 June 2008Secretary appointed brian keith hamilton-smith (1 page)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
3 June 2008Return made up to 01/06/08; full list of members (4 pages)
28 June 2007Return made up to 01/06/07; full list of members (2 pages)
28 June 2007Return made up to 01/06/07; full list of members (2 pages)
6 June 2006Return made up to 01/06/06; full list of members (2 pages)
6 June 2006Return made up to 01/06/06; full list of members (2 pages)
4 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
4 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
15 June 2005Return made up to 01/06/05; full list of members (7 pages)
15 June 2005Return made up to 01/06/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 August 2004Company name changed M.S.R. madison style realty limi ted\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed M.S.R. madison style realty limi ted\certificate issued on 09/08/04 (2 pages)
8 June 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
8 June 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 August 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
4 August 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
12 June 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(7 pages)
12 June 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(7 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
21 October 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 October 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (3 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
7 June 2001Return made up to 01/06/01; full list of members (6 pages)
7 June 2001Return made up to 01/06/01; full list of members (6 pages)
15 June 2000Ad 09/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
15 June 2000Ad 09/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (4 pages)
14 June 2000New director appointed (4 pages)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed;new director appointed (4 pages)
14 June 2000Director resigned (1 page)
14 June 2000New secretary appointed;new director appointed (4 pages)
1 June 2000Incorporation (17 pages)
1 June 2000Incorporation (17 pages)