London
W1J 5LW
Director Name | Ms Zenah Landman |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(7 years, 6 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(11 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2014) |
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 | 23 October 2017(14 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 20 November 2017) |
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 | 27 December 2017(14 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Lambda Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(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 | 06 January 2003(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 October 2014) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | L.G.Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(9 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 11 months (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(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2015) |
Correspondence Address | 25 Hill Street London W1J 5LW |
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 |
Year | 2012 |
---|---|
Net Worth | -£13,146 |
Current Liabilities | £5,189 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 November 2019 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 November 2019 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2018 | Application to strike the company off the register (1 page) |
23 February 2018 | Termination of appointment of a director (1 page) |
22 February 2018 | Termination of appointment of Matteo Bodini as a director on 12 January 2018 (1 page) |
18 January 2018 | Appointment of Mr. Matteo Bodini as a director on 27 December 2017 (2 pages) |
23 November 2017 | Termination of appointment of Matteo Bodini as a director on 20 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Matteo Bodini as a director on 20 November 2017 (1 page) |
24 October 2017 | Appointment of Mr. Matteo Bodini as a director on 23 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr. Matteo Bodini as a director on 23 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 December 2016 | Registered office address changed from , C/O T.F.O. Group, 25 Hill Street, London, W1J 5LW to 25 Hill Street London W1J 5LW on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from C/O T.F.O. Group 25 Hill Street London W1J 5LW to 25 Hill Street London W1J 5LW on 16 December 2016 (1 page) |
16 December 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 December 2015 | Termination of appointment of a director (1 page) |
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 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
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 Kinga Kovacs as a director on 23 December 2015 (1 page) |
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 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) |
2 December 2015 | Termination of appointment of Tfo Nominee Services Ltd as a director on 2 December 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
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 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 October 2014 | Termination of appointment of Kinga Kovacs as a director on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Ms Kinga Sarah Kovacs as a director on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to C/O T.F.O. Group 25 Hill Street London W1J 5LW on 10 October 2014 (1 page) |
10 October 2014 | Director's details changed for Ms Kinga Sarah Kovacs on 10 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of L.G.Secretaries Limited as a secretary on 10 October 2014 (1 page) |
10 October 2014 | Director's details changed for Ms Kinga Sarah Kovacs on 10 October 2014 (2 pages) |
10 October 2014 | Appointment of Ms Kinga Sarah Kovacs as a director on 10 October 2014 (2 pages) |
10 October 2014 | Appointment of Ms Kinga Kovacs as a director (2 pages) |
10 October 2014 | Director's details changed for Ms Kinga Kovacs on 10 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Zenah Landman as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Buckingham Directors Limited as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Zenah Landman as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Buckingham Directors Limited as a director on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Tfo Nominee Services Ltd as a director on 10 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of L.G.Secretaries Limited as a secretary on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from , Charles House 108-110 Finchley Road, London, NW3 5JJ to 25 Hill Street London W1J 5LW on 10 October 2014 (1 page) |
10 October 2014 | Director's details changed for Ms Kinga Kovacs on 10 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Kinga Kovacs as a director on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Ms Kinga Kovacs as a director (2 pages) |
10 October 2014 | Appointment of Tfo Nominee Services Ltd as a director on 10 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
14 June 2013 | Accounts for a small company made up to 31 December 2011 (8 pages) |
29 May 2013 | Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from , Ladbroke Suite 3 Welbeck Street, London, W1G 0AR, United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 5 November 2012 (1 page) |
16 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
16 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Accounts made up to 31 December 2010 (16 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 August 2010 | Appointment of Ms. Zenah Landman as a director (2 pages) |
18 August 2010 | Appointment of Ms. Zenah Landman as a director (2 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from, 45-47 marylebone lane, london, W1U 2NT (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page) |
12 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
14 October 2008 | Accounts made up to 31 December 2007 (12 pages) |
14 October 2008 | Accounts made up to 31 December 2007 (12 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
5 December 2007 | Accounts made up to 31 December 2006 (12 pages) |
5 December 2007 | Accounts made up to 31 December 2006 (12 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (11 pages) |
2 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane, london, W1U 2NU (1 page) |
16 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
16 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed (1 page) |
20 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 January 2004 | Return made up to 06/01/04; full list of members (5 pages) |
10 January 2004 | Return made up to 06/01/04; full list of members (5 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 38 wigmore street london W1U 2HA (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 38 wigmore street, london, W1U 2HA (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Resolutions
|
1 July 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 July 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 June 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
21 June 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
10 January 2003 | Ad 06/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
10 January 2003 | Ad 06/01/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Incorporation (13 pages) |
6 January 2003 | Incorporation (13 pages) |