Hammersmith
London
W6 7BA
Secretary Name | Anastasia Secretariat Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2017(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 May 2022) |
Correspondence Address | 26-28 Hammersmith Grove Omega Suite 410 London Hammersmith W6 7BA |
Director Name | Marco Marsicola |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 2005(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Salita De Crescenzi 30 Rome Foreign |
Director Name | Mr Roar Gangdal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 15 Poland Street London W1F 8QE |
Director Name | Mr Edoardo Amadio Vicere' |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2011(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Birchin Court Suite 603 20 Birchin Lane London EC3V 9DU |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Poland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 2010) |
Correspondence Address | 15 Poland Street London W1F 8QE |
Secretary Name | Pb Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2011(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 July 2017) |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Registered Address | 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1 at £1 | Gower Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Gower Secretaries LTD 50.00% Ordinary |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2022 | Application to strike the company off the register (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
15 September 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
23 March 2021 | Secretary's details changed for Anastasia Secretariat Services Ltd on 1 March 2021 (1 page) |
9 March 2021 | Registered office address changed from Birchin Court Suite 603 20 Birchin Lane London EC3V 9DU to 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA on 9 March 2021 (1 page) |
4 March 2021 | Director's details changed for Miss Silvia Gattuso on 1 March 2021 (2 pages) |
3 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
20 February 2020 | Withdrawal of a person with significant control statement on 20 February 2020 (2 pages) |
20 February 2020 | Notification of Maria Giulia Amadio Vicere' as a person with significant control on 16 May 2017 (2 pages) |
31 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
18 July 2019 | Notification of a person with significant control statement (2 pages) |
10 June 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
10 June 2019 | Confirmation statement made on 16 May 2018 with no updates (2 pages) |
10 June 2019 | Termination of appointment of Edoardo Amadio Vicere' as a director on 18 July 2017 (2 pages) |
10 June 2019 | Termination of appointment of Pb Secretarial Services Limited as a secretary on 18 July 2018 (2 pages) |
10 June 2019 | Confirmation statement made on 6 May 2019 with no updates (2 pages) |
10 June 2019 | Appointment of Anastasia Secretariat Services Ltd as a secretary on 18 July 2017 (3 pages) |
10 June 2019 | Registered office address changed from 4 Bridge Lane London SW11 3AD England to Birchin Court Suite 603 20 Birchin Lane London EC3V 9DU on 10 June 2019 (2 pages) |
10 June 2019 | Appointment of Miss Silvia Gattuso as a director on 18 July 2017 (3 pages) |
10 June 2019 | Confirmation statement made on 16 May 2017 with updates (12 pages) |
10 June 2019 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
10 June 2019 | Administrative restoration application (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Registered office address changed from Pini Franco Llp 22-24 Ely Place London EC1N 6TE to 4 Bridge Lane London SW11 3AD on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Pini Franco Llp 22-24 Ely Place London EC1N 6TE to 4 Bridge Lane London SW11 3AD on 14 November 2016 (1 page) |
16 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Edoardo Amadio on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Edoardo Amadio on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Edoardo Amadio on 6 June 2013 (2 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 February 2011 | Appointment of Pb Secretarial Services Limited as a secretary (2 pages) |
1 February 2011 | Appointment of Pb Secretarial Services Limited as a secretary (2 pages) |
31 January 2011 | Termination of appointment of Marco Marsicola as a director (1 page) |
31 January 2011 | Appointment of Mr Edoardo Amadio as a director (2 pages) |
31 January 2011 | Termination of appointment of Marco Marsicola as a director (1 page) |
31 January 2011 | Appointment of Mr Edoardo Amadio as a director (2 pages) |
31 January 2011 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Secretary's details changed for Poland Secretaries Limited on 1 October 2009 (2 pages) |
28 January 2011 | Secretary's details changed for Poland Secretaries Limited on 1 October 2009 (2 pages) |
28 January 2011 | Director's details changed for Marco Marsicola on 1 October 2009 (2 pages) |
28 January 2011 | Secretary's details changed for Poland Secretaries Limited on 1 October 2009 (2 pages) |
28 January 2011 | Director's details changed for Marco Marsicola on 1 October 2009 (2 pages) |
28 January 2011 | Director's details changed for Marco Marsicola on 1 October 2009 (2 pages) |
26 January 2011 | Registered office address changed from Pini Franco Llp 22-24 Ely Place London EC1N 6TE on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from Pini Franco Llp 22-24 Ely Place London EC1N 6TE on 26 January 2011 (2 pages) |
21 January 2011 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 21 January 2011 (2 pages) |
21 January 2011 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 21 January 2011 (2 pages) |
30 June 2010 | Termination of appointment of Poland Secretaries Limited as a secretary (1 page) |
30 June 2010 | Termination of appointment of Poland Secretaries Limited as a secretary (1 page) |
30 June 2010 | Termination of appointment of Roar Gangdal as a director (1 page) |
30 June 2010 | Termination of appointment of Roar Gangdal as a director (1 page) |
19 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
25 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
7 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
2 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
2 July 2007 | Return made up to 16/05/07; full list of members (2 pages) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
15 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
16 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
25 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
16 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
16 December 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
27 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
16 May 2002 | Incorporation (13 pages) |
16 May 2002 | Incorporation (13 pages) |