London
SW3 4QS
Director Name | Mrs Pia Luisa Marocco |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 11 February 2003(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lennox Gardens London SW1X 0DE |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Secretary Name | Manilo Marocco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 29 Lennox Gardens London SW1X 0DE |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,145,762 |
Cash | £4,017 |
Current Liabilities | £2,305,489 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
11 January 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 25 October 2010 (9 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 25 October 2010 (9 pages) |
26 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
26 October 2009 | Administrator's progress report to 21 October 2009 (16 pages) |
26 October 2009 | Administrator's progress report to 21 October 2009 (16 pages) |
26 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
16 June 2009 | Administrator's progress report to 13 May 2009 (12 pages) |
16 June 2009 | Administrator's progress report to 13 May 2009 (12 pages) |
13 January 2009 | Statement of administrator's proposal (34 pages) |
13 January 2009 | Statement of administrator's proposal (34 pages) |
10 January 2009 | Statement of affairs with form 2.14B (12 pages) |
10 January 2009 | Statement of affairs with form 2.14B (12 pages) |
19 November 2008 | Appointment of an administrator (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 10 norwich street london EC4A 1BD (1 page) |
19 November 2008 | Appointment of an administrator (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 10 norwich street london EC4A 1BD (1 page) |
4 November 2008 | Appointment terminated secretary manilo marocco (1 page) |
4 November 2008 | Appointment Terminated Secretary manilo marocco (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 March 2008 | Memorandum and Articles of Association (24 pages) |
31 March 2008 | Memorandum and Articles of Association (24 pages) |
13 March 2008 | Capitals not rolled up (2 pages) |
13 March 2008 | Capitals not rolled up (2 pages) |
12 March 2008 | Nc inc already adjusted 29/02/08 (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
12 March 2008 | Return made up to 30/01/08; full list of members (4 pages) |
12 March 2008 | Nc inc already adjusted 29/02/08 (1 page) |
12 March 2008 | Resolutions
|
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
16 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
24 May 2004 | Return made up to 30/01/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/01/04; full list of members (7 pages) |
22 December 2003 | Ad 12/12/03--------- £ si 266@1=266 £ ic 734/1000 (2 pages) |
22 December 2003 | Ad 12/12/03--------- £ si 266@1=266 £ ic 734/1000 (2 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Ad 11/02/03--------- £ si 733@1=733 £ ic 1/734 (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Resolutions
|
25 February 2003 | Ad 11/02/03--------- £ si 733@1=733 £ ic 1/734 (2 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Director resigned (1 page) |
30 January 2003 | Incorporation (17 pages) |
30 January 2003 | Incorporation (17 pages) |