London
W1J 5LW
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Kinga Kovacs |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 10 October 2014(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Matteo Bodini |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 November 2016(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mu Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | London Management Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 10 October 2014) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | TFO Nominee Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2014(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2015) |
Correspondence Address | 25 Hill Street London W1J 5LW |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | 25 Hill Street London W1J 5LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ggb Consulting & Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£515,107 |
Current Liabilities | £1,800 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2017 | Termination of appointment of Matteo Bodini as a director on 20 November 2017 (1 page) |
---|---|
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2017 | Application to strike the company off the register (3 pages) |
15 December 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
15 December 2016 | Appointment of Mr Matteo Bodini as a director on 28 November 2016 (2 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Termination of appointment of Kinga Kovacs as a director on 23 December 2015 (1 page) |
24 December 2015 | Appointment of Mr Giancarlo Giuseppe Bolondi as a director on 23 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of a director (1 page) |
2 December 2015 | Termination of appointment of Tfo Nominee Services Ltd as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Tfo Nominee Services Ltd as a director on 2 December 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2014 | Appointment of Tfo Nominee Services Ltd as a director on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of London Management Directors Limited as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Wigmore Secretaries Limited as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to C/O G1 25 Hill Street London W1J 5LW on 13 October 2014 (1 page) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Ms Kinga Kovacs as a director on 10 October 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 January 2014 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 3 January 2014 (1 page) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 August 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages) |
10 January 2013 | Director's details changed for London Management Directors Limited on 1 January 2013 (2 pages) |
10 January 2013 | Director's details changed for London Management Directors Limited on 1 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Secretary's details changed for Wigmore Secretaries Limited on 1 January 2013 (2 pages) |
10 January 2013 | Secretary's details changed for Wigmore Secretaries Limited on 1 January 2013 (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Appointment of Miriam Elizabeth Patricia Lewis as a director (2 pages) |
30 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
24 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
28 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 January 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
23 December 2005 | Secretary's particulars changed (1 page) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
5 January 2005 | Return made up to 21/12/04; full list of members (2 pages) |
4 January 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 June 2004 | Delivery ext'd 3 mth 31/12/03 (3 pages) |
5 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 December 2003 | Return made up to 21/12/03; full list of members (5 pages) |
6 January 2003 | Return made up to 21/12/02; full list of members (5 pages) |
15 October 2002 | Resolutions
|
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
25 July 2002 | Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 January 2002 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (17 pages) |