London
W1K 7JF
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2007) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2009) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 500462 Al Mureikh Tower, Sheik Zayed Road Dubai United Arab Emirates |
Director Name | Christopher Martin Allen |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2013) |
Role | Consultant |
Country of Residence | Republic Of Panama |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 June 2014) |
Role | Chartered Accountant |
Country of Residence | Channel Islands |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Ms Andreea Ecaterina Mocanu |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 09 June 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mr Alan Frank Pearce |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mrs Adrianne Rochelle Troostwyk |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 January 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Lambda Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Starglade Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 May 2013) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 111 Park Street Mayfair London W1K 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | Alleti Fiduciaria (Nazionale Fiduciaria Spa) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£151,802 |
Cash | £55,008 |
Current Liabilities | £3,965 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
21 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
---|---|
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
3 November 2015 | Appointment of Mr Alan Frank Pearce as a director on 29 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to Palladium House 1-4 Argyll Street London W1F 7LD on 30 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Andreea Ecaterina Mocanu as a director on 29 October 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 July 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
11 June 2014 | Appointment of Mrs Andreea Ecaterina Mocanu as a director (2 pages) |
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 16 May 2013 (1 page) |
15 May 2013 | Termination of appointment of Christopher Allen as a director (1 page) |
15 May 2013 | Termination of appointment of Starglade Management Limited as a secretary (1 page) |
15 May 2013 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (14 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 April 2012 | Director's details changed for Christopher Martin Allen on 1 October 2009 (3 pages) |
17 April 2012 | Director's details changed for Christopher Martin Allen on 1 October 2009 (3 pages) |
2 March 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
14 February 2012 | Annual return made up to 18 January 2012 (14 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 January 2011 | Annual return made up to 18 January 2011 (9 pages) |
4 November 2010 | Secretary's details changed for Starglade Management Limited on 19 October 2010 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 June 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 June 2010 (1 page) |
10 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (10 pages) |
18 December 2009 | Director's details changed for Christopher Martin Allen on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Christopher Martin Allen on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 June 2009 | Director appointed christopher martin allen (1 page) |
22 June 2009 | Appointment terminated director damian calderbank (1 page) |
5 February 2009 | Return made up to 18/01/09; no change of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 February 2008 | Return made up to 18/01/08; no change of members (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (6 pages) |
16 February 2007 | Return made up to 18/01/07; full list of members
|
4 December 2006 | Director's particulars changed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 January 2006 | Return made up to 18/01/06; full list of members (6 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 38 wigmore street london W1U 2HA (1 page) |
17 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
29 March 2004 | Return made up to 18/01/04; full list of members (5 pages) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 January 2003 | Return made up to 18/01/03; full list of members (5 pages) |
31 January 2002 | Resolutions
|
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
25 January 2002 | Ad 18/01/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 January 2002 | Incorporation (11 pages) |