London
NW2 2SD
Director Name | Giovanna Krieg |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 May 2009) |
Role | Company Director |
Correspondence Address | Avenue De La Grotte 63 Esneux Tilff 4130 Belgium |
Director Name | Mr Severino Albertoni |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2010) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Sentiero Alla Cappelletta 1 Montagnola 6926 Ticino Switzerland |
Director Name | Mr Severino Albertoni |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2010) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Sentiero Alla Cappelletta 1 Montagnola 6926 Ticino Switzerland |
Director Name | Mr Felix Fualefac Ndeloa |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 26 January 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Berberis Walk West Drayton Middlesex UB7 7TZ |
Director Name | Mr Fabio Castaldi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 September 2013(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Chichele Road London NW2 3AN |
Secretary Name | Team Secretary Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 1 De Lesseps Building 7th Floor Manuel Ma. Icaza Avenue Panama City Non Foreign |
Registered Address | Office Me-123 1 St. Katharines Way London E1W 1YL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Enzo Bruno Ceravolo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,741 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
18 October 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
18 May 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
11 January 2023 | Registered office address changed from Office 2093 Fore Street London EC2Y 5EJ United Kingdom to Office Me-123 1 st. Katharines Way London E1W 1YL on 11 January 2023 (1 page) |
11 January 2023 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
14 June 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
10 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
5 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
18 April 2017 | Registered office address changed from C/O Office 2092 No.1 Fore Street London EC2Y 5EJ England to Office 2093 Fore Street London EC2Y 5EJ on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from C/O Office 2092 No.1 Fore Street London EC2Y 5EJ England to Office 2093 Fore Street London EC2Y 5EJ on 18 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Registered office address changed from Salisbury House, Room 405 London Wall London EC2M 5QQ England to C/O Office 2092 No.1 Fore Street London EC2Y 5EJ on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from Salisbury House, Room 405 London Wall London EC2M 5QQ England to C/O Office 2092 No.1 Fore Street London EC2Y 5EJ on 30 March 2016 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Registered office address changed from 29 Chichele Road London NW2 3AN England to Salisbury House, Room 405 London Wall London EC2M 5QQ on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 29 Chichele Road London NW2 3AN England to Salisbury House, Room 405 London Wall London EC2M 5QQ on 11 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 4 Berberis Walk Berberis Walk West Drayton Middlesex UB7 7TZ England to 29 Chichele Road London NW2 3AN on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 4 Berberis Walk Berberis Walk West Drayton Middlesex UB7 7TZ England to 29 Chichele Road London NW2 3AN on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 4 Berberis Walk Berberis Walk West Drayton Middlesex UB7 7TZ England to 29 Chichele Road London NW2 3AN on 2 March 2015 (1 page) |
24 February 2015 | Registered office address changed from 29 Chichele Road London NW2 3AN to 4 Berberis Walk Berberis Walk West Drayton Middlesex UB7 7TZ on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 29 Chichele Road London NW2 3AN to 4 Berberis Walk Berberis Walk West Drayton Middlesex UB7 7TZ on 24 February 2015 (1 page) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
5 December 2014 | Registered office address changed from 4 Berberis Walk West Drayton Middlesex UB7 7TZ to 29 Chichele Road London NW2 3AN on 5 December 2014 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Registered office address changed from 4 Berberis Walk West Drayton Middlesex UB7 7TZ to 29 Chichele Road London NW2 3AN on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 4 Berberis Walk West Drayton Middlesex UB7 7TZ to 29 Chichele Road London NW2 3AN on 5 December 2014 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Termination of appointment of Fabio Castaldi as a director on 25 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Fabio Castaldi as a director on 25 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Enzo Bruno Ceravolo as a director on 24 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Enzo Bruno Ceravolo as a director on 24 October 2014 (2 pages) |
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Termination of appointment of Felix Ndeloa as a director (1 page) |
18 September 2013 | Termination of appointment of Felix Ndeloa as a director (1 page) |
17 September 2013 | Appointment of Mr Fabio Castaldi as a director (2 pages) |
17 September 2013 | Appointment of Mr Fabio Castaldi as a director (2 pages) |
1 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 17 March 2011 with a full list of shareholders
|
14 May 2012 | Annual return made up to 17 March 2011 with a full list of shareholders
|
3 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Registered office address changed from , 42 Hermit Road, London, E16 4LF, England on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from , 42 Hermit Road, London, E16 4LF, England on 29 September 2011 (2 pages) |
27 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders
|
27 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders
|
24 June 2011 | Termination of appointment of Team Secretary Corporation as a secretary (1 page) |
24 June 2011 | Registered office address changed from , the Studio St. Judes Hall, Kenmont Garden, London, London, NW10 6BU, United Kingdom on 24 June 2011 (1 page) |
24 June 2011 | Director's details changed for Mr Felix Fualefac Ndeloa on 24 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from , the Studio St. Judes Hall, Kenmont Garden, London, London, NW10 6BU, United Kingdom on 24 June 2011 (1 page) |
24 June 2011 | Director's details changed for Mr Felix Fualefac Ndeloa on 24 June 2011 (2 pages) |
24 June 2011 | Termination of appointment of Team Secretary Corporation as a secretary (1 page) |
16 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 June 2010 | Director's details changed for Mr Felix Fualefac Ndeloa on 2 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Felix Fualefac Ndeloa on 2 February 2010 (2 pages) |
2 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Mr Felix Fualefac Ndeloa on 2 February 2010 (2 pages) |
2 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Secretary's details changed for Team Secretary Corporation on 1 November 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Team Secretary Corporation on 1 November 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Team Secretary Corporation on 1 November 2009 (2 pages) |
18 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
18 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
2 February 2010 | Appointment of Felix Ndeloa as a director (2 pages) |
2 February 2010 | Registered office address changed from , Berkshire House, 252-256 Kings Road Reading, Berkshire, RG1 4HP on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from , Berkshire House, 252-256 Kings Road Reading, Berkshire, RG1 4HP on 2 February 2010 (1 page) |
2 February 2010 | Termination of appointment of Severino Albertoni as a director (1 page) |
2 February 2010 | Appointment of Felix Ndeloa as a director (2 pages) |
2 February 2010 | Termination of appointment of Severino Albertoni as a director (1 page) |
2 February 2010 | Registered office address changed from , Berkshire House, 252-256 Kings Road Reading, Berkshire, RG1 4HP on 2 February 2010 (1 page) |
16 July 2009 | Resolutions
|
16 July 2009 | Appointment terminated director giovanna krieg (1 page) |
16 July 2009 | Appointment terminated director giovanna krieg (1 page) |
16 July 2009 | Ad 30/06/09\gbp si 90000@1=90000\gbp ic 10000/100000\ (2 pages) |
16 July 2009 | Ad 30/06/09\gbp si 90000@1=90000\gbp ic 10000/100000\ (2 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Gbp nc 10000/100000\30/06/09 (1 page) |
16 July 2009 | Gbp nc 10000/100000\30/06/09 (1 page) |
2 June 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
2 June 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Return made up to 17/03/09; full list of members (5 pages) |
12 May 2009 | Return made up to 17/03/09; full list of members (5 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
13 March 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
13 March 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
28 October 2007 | Return made up to 14/03/07; full list of members (5 pages) |
28 October 2007 | Return made up to 14/03/07; full list of members (5 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2007 | Nc inc already adjusted 15/02/07 (1 page) |
6 March 2007 | Nc inc already adjusted 15/02/07 (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
29 November 2006 | Company name changed partes chemicals LIMITED\certificate issued on 29/11/06 (2 pages) |
29 November 2006 | Company name changed partes chemicals LIMITED\certificate issued on 29/11/06 (2 pages) |
31 October 2006 | Return made up to 14/03/06; full list of members (5 pages) |
31 October 2006 | Return made up to 14/03/06; full list of members (5 pages) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2005 | Return made up to 14/03/05; full list of members (5 pages) |
8 April 2005 | Return made up to 14/03/05; full list of members (5 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (5 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (5 pages) |
3 October 2003 | New director appointed (3 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (3 pages) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
11 May 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
11 May 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
23 March 2003 | Return made up to 14/03/03; full list of members (5 pages) |
23 March 2003 | Return made up to 14/03/03; full list of members (5 pages) |
30 December 2002 | Company name changed finconsultants LIMITED\certificate issued on 30/12/02 (2 pages) |
30 December 2002 | Company name changed finconsultants LIMITED\certificate issued on 30/12/02 (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 4 wilsford close, lower earley, reading, berkshire RG6 4BP (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 4 wilsford close, lower earley, reading, berkshire RG6 4BP (1 page) |
14 March 2002 | Incorporation (18 pages) |
14 March 2002 | Incorporation (18 pages) |