Stockholm
120 06
Director Name | Angelina Maccarone |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months (closed 11 October 2022) |
Role | Manager |
Country of Residence | Sweden |
Correspondence Address | Box 920 41 Stockholm 120 06 |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2009(6 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 08 July 2019) |
Correspondence Address | The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Registered Address | 27 Old Gloucester Street London WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Angelina Maccarone 50.00% Ordinary |
---|---|
1 at £1 | Jan Axelsson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,314 |
Cash | £9,758 |
Current Liabilities | £1,444 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 October 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
24 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
8 July 2019 | Termination of appointment of Duport Secretary Limited as a secretary on 8 July 2019 (1 page) |
29 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
17 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
4 September 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 June 2016 | Director's details changed for Jan Axelsson on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Jan Axelsson on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Angelina Maccarone on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Angelina Maccarone on 24 June 2016 (2 pages) |
22 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
11 December 2013 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page) |
11 December 2013 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page) |
11 December 2013 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
29 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Angelina Maccarone on 1 August 2009 (1 page) |
29 April 2010 | Director's details changed for Jan Axelsson on 7 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Jan Axelsson on 1 August 2009 (1 page) |
29 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Jan Axelsson on 7 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Duport Secretary Limited on 7 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Angelina Maccarone on 7 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Duport Secretary Limited on 7 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Jan Axelsson on 1 August 2009 (1 page) |
29 April 2010 | Director's details changed for Jan Axelsson on 1 August 2009 (1 page) |
29 April 2010 | Director's details changed for Jan Axelsson on 7 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Angelina Maccarone on 7 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Angelina Maccarone on 1 August 2009 (1 page) |
29 April 2010 | Director's details changed for Angelina Maccarone on 1 August 2009 (1 page) |
29 April 2010 | Director's details changed for Angelina Maccarone on 7 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Duport Secretary Limited on 7 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Jan Axelsson on 1 August 2009 (1 page) |
28 April 2010 | Director's details changed for Jan Axelsson on 1 August 2009 (1 page) |
28 April 2010 | Director's details changed for Angelina Maccarone on 1 August 2009 (1 page) |
28 April 2010 | Director's details changed for Angelina Maccarone on 1 August 2009 (1 page) |
28 April 2010 | Director's details changed for Angelina Maccarone on 1 August 2009 (1 page) |
28 April 2010 | Director's details changed for Jan Axelsson on 1 August 2009 (1 page) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 June 2009 | Secretary appointed duport secretary LIMITED (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page) |
30 June 2009 | Secretary appointed duport secretary LIMITED (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 27 old gloucester street london WC1N 3XX (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 27 old gloucester street london WC1N 3XX (1 page) |
7 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
9 March 2009 | Appointment terminated secretary duport secretary LIMITED (1 page) |
9 March 2009 | Appointment terminated secretary duport secretary LIMITED (1 page) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
10 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
20 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
19 April 2004 | Return made up to 07/04/04; full list of members
|
19 April 2004 | Return made up to 07/04/04; full list of members
|
4 October 2003 | Location of register of members (non legible) (1 page) |
4 October 2003 | Location of register of members (non legible) (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
6 May 2003 | Company name changed flashback enterprise LTD\certificate issued on 06/05/03 (2 pages) |
6 May 2003 | Company name changed flashback enterprise LTD\certificate issued on 06/05/03 (2 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: 127B cricklewood broadway london NW2 3JG (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: 127B cricklewood broadway london NW2 3JG (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
7 April 2003 | Incorporation (13 pages) |
7 April 2003 | Incorporation (13 pages) |