Wickford
Essex
SS12 0FD
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2010(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 October 2014) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Maria Luisa Gaspani |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 2006) |
Role | Business Consultant |
Correspondence Address | 29 Millennium Place Cambridge Heath Road London E2 9NL |
Director Name | James William Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 59 Tudor Avenue Worcester Park London Surrey KT4 8TX |
Director Name | Mr Brian Keith Hamilton Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2010) |
Role | Businessman |
Correspondence Address | The Lodge South View Road Pinner Middlesex HA5 3YA |
Director Name | Mr Silvio Perlino |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2009) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 5bis Avenue Princesse Alice Monte Carlo Mc 98000 |
Director Name | Mauro Oberto Sipsz |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 April 2010) |
Role | Businessman |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Silvio Perlino |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 27 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 2009) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 5bis Avenue Princesse Alice Monte Carlo Mc 98000 |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 May 2002) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500k at €1 | Deltakirk LTD 50.00% Ordinary |
---|---|
500k at €1 | Kirkdelta LTD 50.00% Ordinary |
1 at £1 | Deltakirk LTD 0.00% Ordinary 1 |
1 at £1 | Kirkdelta LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £756,500 |
Cash | £534 |
Current Liabilities | £16,058 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages) |
3 January 2014 | Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages) |
30 May 2013 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
30 May 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
30 May 2013 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
30 May 2013 | Director's details changed for Miss Kelly Louise Sicheri on 11 September 2012 (2 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Director's details changed for Miss Kelly Louise Sicheri on 11 September 2012 (2 pages) |
30 May 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 January 2012 | Registered office address changed from 4Th Floor, 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 4Th Floor, 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 4Th Floor, 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page) |
24 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
5 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Termination of appointment of Mauro Sipsz as a director (1 page) |
8 April 2010 | Termination of appointment of Mauro Sipsz as a director (1 page) |
24 March 2010 | Appointment of Miss Kelly Louise Sicheri as a director (2 pages) |
24 March 2010 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
24 March 2010 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
24 March 2010 | Appointment of Miss Kelly Louise Sicheri as a director (2 pages) |
18 March 2010 | Termination of appointment of Brian Hamilton Smith as a director (1 page) |
18 March 2010 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 18 March 2010 (1 page) |
18 March 2010 | Termination of appointment of Brian Hamilton Smith as a director (1 page) |
18 March 2010 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 18 March 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 October 2009 | Director's details changed for Mauro Oberto Sipsz on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mauro Oberto Sipsz on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mauro Oberto Sipsz on 8 October 2009 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
16 February 2009 | Appointment terminated secretary silvio perlino (1 page) |
16 February 2009 | Appointment terminated secretary silvio perlino (1 page) |
30 January 2009 | Appointment terminated director silvio perlino (1 page) |
30 January 2009 | Appointment terminated director silvio perlino (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
12 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 March 2007 | Memorandum and Articles of Association (13 pages) |
20 March 2007 | Memorandum and Articles of Association (13 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: SUITE66 10 barley mow passage london W4 4PH (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: SUITE66 10 barley mow passage london W4 4PH (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
16 February 2007 | Nc inc already adjusted 29/01/07 (1 page) |
16 February 2007 | Resolutions
|
16 February 2007 | Ad 29/01/07--------- eur si 1000000@1=1000000 eur ic 0/1000000 (2 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Nc inc already adjusted 29/01/07 (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | Ad 29/01/07--------- eur si 1000000@1=1000000 eur ic 0/1000000 (2 pages) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 235 old marylebone road london NW1 5QT (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 235 old marylebone road london NW1 5QT (1 page) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
31 May 2005 | Return made up to 29/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
1 June 2004 | Return made up to 29/05/04; full list of members (2 pages) |
1 June 2004 | Return made up to 29/05/04; full list of members (2 pages) |
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
9 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (2 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (2 pages) |
19 May 2003 | Company name changed euro finance & invest LIMITED\certificate issued on 19/05/03 (2 pages) |
19 May 2003 | Company name changed euro finance & invest LIMITED\certificate issued on 19/05/03 (2 pages) |
15 April 2003 | Company name changed creative planning LIMITED\certificate issued on 15/04/03 (2 pages) |
15 April 2003 | Company name changed creative planning LIMITED\certificate issued on 15/04/03 (2 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 2ND floor victory house 99-101 regent street london W1R 7HB (1 page) |
29 May 2002 | Return made up to 29/05/02; full list of members (3 pages) |
29 May 2002 | Return made up to 29/05/02; full list of members (3 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 2ND floor victory house 99-101 regent street london W1R 7HB (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
29 May 2001 | Incorporation (16 pages) |
29 May 2001 | Incorporation (16 pages) |