Weybridge
Surrey
KT13 0RU
Director Name | Anthony Lopez Vito |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 37 Penywern Road Earls Court London SW5 9TU |
Director Name | Carmelo Macasaddu |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 13 Berkeley Avenue Bexleyheath Kent DA7 4TY |
Secretary Name | Anthony Lopez Vito |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 37 Penywern Road Earls Court London SW5 9TU |
Director Name | Reinaldo Catindig |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 July 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Brooklands Road Weybridge Surrey KT13 0RU |
Director Name | Anthony Lopez Vito |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(5 years after company formation) |
Appointment Duration | 1 year (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | 37 Penywern Road Earls Court London SW5 9TU |
Secretary Name | Carmelo Macasaddu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2008) |
Role | Consultant |
Correspondence Address | 13 Berkeley Avenue Bexleyheath Kent DA7 4TY |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 49 Brooklands Road Weybridge Surrey KT13 0RU |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Application to strike the company off the register (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Director's details changed for Mrs Cecile Pacual-Catindig on 21 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mrs Cecile Pacual-Catindig on 21 December 2011 (2 pages) |
13 October 2011 | Appointment of Mrs Cecile Pacual-Catindig as a director (2 pages) |
13 October 2011 | Appointment of Mrs Cecile Pacual-Catindig as a director on 9 July 2011 (2 pages) |
12 October 2011 | Termination of appointment of Reinaldo Catindig as a director on 9 July 2011 (1 page) |
12 October 2011 | Termination of appointment of Reinaldo Catindig as a director (1 page) |
4 July 2011 | Previous accounting period extended from 10 October 2010 to 31 March 2011 (1 page) |
4 July 2011 | Previous accounting period extended from 10 October 2010 to 31 March 2011 (1 page) |
25 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
7 July 2010 | Total exemption small company accounts made up to 10 October 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 10 October 2009 (4 pages) |
26 May 2010 | Director's details changed for Reinaldo Catindig on 1 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Reinaldo Catindig on 1 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Reinaldo Catindig on 1 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 10 October 2008 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 10 October 2008 (3 pages) |
6 July 2009 | Return made up to 11/04/09; full list of members (3 pages) |
6 July 2009 | Appointment Terminated Secretary carmelo macasaddu (1 page) |
6 July 2009 | Return made up to 11/04/09; full list of members (3 pages) |
6 July 2009 | Appointment terminated secretary carmelo macasaddu (1 page) |
1 September 2008 | Total exemption small company accounts made up to 10 October 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 10 October 2007 (3 pages) |
28 August 2008 | Return made up to 11/04/08; full list of members (4 pages) |
28 August 2008 | Appointment Terminated Director anthony lopez vito (1 page) |
28 August 2008 | Appointment terminated director anthony lopez vito (1 page) |
28 August 2008 | Return made up to 11/04/08; full list of members (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from basement flat 37 penywern road earls court london SW5 9TU (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from basement flat 37 penywern road earls court london SW5 9TU (1 page) |
9 November 2007 | Total exemption small company accounts made up to 10 October 2006 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 10 October 2006 (4 pages) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
15 August 2006 | Total exemption small company accounts made up to 10 October 2005 (4 pages) |
15 August 2006 | Total exemption small company accounts made up to 10 October 2005 (4 pages) |
3 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
9 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 10 October 2004 (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 10 October 2004 (3 pages) |
29 November 2004 | Accounts for a dormant company made up to 10 October 2003 (2 pages) |
29 November 2004 | Accounts made up to 10 October 2003 (2 pages) |
23 June 2004 | Return made up to 11/04/04; no change of members (7 pages) |
23 June 2004 | Return made up to 11/04/04; no change of members
|
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
19 February 2004 | Company name changed phil-uk.com LIMITED\certificate issued on 19/02/04 (2 pages) |
19 February 2004 | Company name changed phil-uk.com LIMITED\certificate issued on 19/02/04 (2 pages) |
26 April 2003 | Return made up to 11/04/03; change of members
|
26 April 2003 | Return made up to 11/04/03; change of members (7 pages) |
25 October 2002 | Accounts made up to 10 October 2002 (2 pages) |
25 October 2002 | Accounts for a dormant company made up to 10 October 2002 (2 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members
|
18 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
5 March 2002 | Accounting reference date extended from 30/04/02 to 10/10/02 (1 page) |
5 March 2002 | Accounting reference date extended from 30/04/02 to 10/10/02 (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | Secretary resigned;director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned;director resigned (1 page) |
11 April 2001 | Incorporation (19 pages) |