New York
Ny 10004
United States
Director Name | Charles Adrien Louis Riva |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 135 West 3rd Street Apt 6 New York Ny 10012 United States |
Secretary Name | Gil Alain Prestifilippo |
---|---|
Nationality | French |
Status | Closed |
Appointed | 06 March 2003(same day as company formation) |
Role | Curator |
Country of Residence | United States |
Correspondence Address | 46 Stone Street 3rd Floor New York Ny 10004 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kc Partners Chartered Accountants 1st Floor 76 New Bond Street London W1S 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Charles Adrien Louis Riva 50.00% Ordinary B |
---|---|
1 at £1 | Gil Alain Prestifilippo 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£294,580 |
Cash | £22,972 |
Current Liabilities | £47,882 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2012 | Application to strike the company off the register (3 pages) |
5 July 2012 | Application to strike the company off the register (3 pages) |
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Charles Adrien Louis Riva on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Gil Alain Prestifilippo on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Gil Alain Prestifilippo on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Charles Adrien Louis Riva on 22 March 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 06/03/07; full list of members (7 pages) |
6 April 2006 | Return made up to 06/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 06/03/06; full list of members (8 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
6 April 2005 | Return made up to 06/03/05; full list of members (8 pages) |
6 April 2005 | Return made up to 06/03/05; full list of members (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 January 2005 | Ad 25/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2005 | Ad 25/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2004 | Return made up to 06/03/04; full list of members (7 pages) |
23 September 2004 | Return made up to 06/03/04; full list of members
|
14 September 2004 | Registered office changed on 14/09/04 from: 30 old burlington street london W1S 3NL (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 30 old burlington street london W1S 3NL (1 page) |
14 September 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
14 September 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: c/o cozen & o'connor tower 42 level 27 25 old broad street london EC2N 1HQ (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: c/o cozen & o'connor tower 42 level 27 25 old broad street london EC2N 1HQ (1 page) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
21 April 2004 | Particulars of mortgage/charge (7 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed;new director appointed (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed;new director appointed (1 page) |
19 March 2003 | Director resigned (1 page) |
6 March 2003 | Incorporation (18 pages) |
6 March 2003 | Incorporation (18 pages) |