Clipstone Street
London
W1W 5DN
Secretary Name | Mr Kandiah Kamalanathan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 28 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priory Road North Cheam Surrey SM3 8LP |
Director Name | Antonio Castriotta |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Accomodation Agency Manager |
Correspondence Address | 121 Saint Johns Way London N19 3RQ |
Secretary Name | Antonio Castriotta |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Accomodation Agency Manager |
Correspondence Address | 121 Saint Johns Way London N19 3RQ |
Director Name | Alfredo Befera |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 March 2001(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 March 2002) |
Role | Accommodation Manager |
Correspondence Address | 121 Saint Johns Way London N19 3RQ |
Secretary Name | Alfredo Befera |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 16 March 2001(1 month after company formation) |
Appointment Duration | 2 years (resigned 07 April 2003) |
Role | Accommodation Manager |
Correspondence Address | 121 Saint Johns Way London N19 3RQ |
Secretary Name | Sirous Baghernajad Salehi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | 39 Chillingworth Road London N7 8QF |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Lower Ground Floor 24 Conway Street London W1T 6BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
11 May 2009 | Return made up to 12/02/09; full list of members (5 pages) |
11 May 2009 | Return made up to 12/02/09; full list of members (5 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 April 2008 | Return made up to 12/02/08; full list of members (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 April 2008 | Return made up to 12/02/08; full list of members (5 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 12/02/07; full list of members (5 pages) |
25 June 2007 | Return made up to 12/02/07; full list of members (5 pages) |
29 April 2007 | Registered office changed on 29/04/07 from: kam & co accountants 74 cleveland street london W1T 6NA (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: kam & co accountants 74 cleveland street london W1T 6NA (1 page) |
14 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 June 2006 | Return made up to 12/02/06; full list of members
|
13 June 2006 | Return made up to 12/02/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Return made up to 12/02/05; full list of members
|
18 June 2005 | Return made up to 12/02/05; full list of members (6 pages) |
18 June 2005 | New secretary appointed (1 page) |
18 June 2005 | New secretary appointed (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 March 2004 | Return made up to 12/02/04; full list of members
|
5 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
12 April 2003 | Return made up to 12/02/03; full list of members (6 pages) |
12 April 2003 | Return made up to 12/02/03; full list of members
|
23 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 121 saint johns way london N19 3RQ (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 121 saint johns way london N19 3RQ (1 page) |
15 November 2002 | Director resigned (1 page) |
21 March 2002 | Return made up to 12/02/02; full list of members
|
21 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
12 March 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
12 March 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | Ad 16/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | Ad 16/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Incorporation (32 pages) |
12 February 2001 | Incorporation (32 pages) |