25 Canada Square
London
E14 5LQ
Director Name | Maurizio Farace |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Casa Farace Croglio 6980 |
Secretary Name | Ms Federica Bertollini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33rd Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Karim El Haimri |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 26 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | Morocco |
Correspondence Address | 27 Rue 116 Group 'D' Oulfa Casablanca 20202 Morocco |
Director Name | Samson Management Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 2008) |
Correspondence Address | 1220 North Market St Wilmington Delaware De19801 |
Registered Address | 33rd Floor 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Pearwood Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Termination of appointment of Federica Bertollini as a secretary (1 page) |
23 April 2012 | Termination of appointment of Federica Bertollini as a secretary (1 page) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Termination of appointment of Karim El Haimri as a director (1 page) |
12 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
12 May 2010 | Secretary's details changed for Ms Federica Bertollini on 4 January 2010 (1 page) |
12 May 2010 | Secretary's details changed for Ms Federica Bertollini on 4 January 2010 (1 page) |
12 May 2010 | Termination of appointment of Karim El Haimri as a director (1 page) |
12 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
12 May 2010 | Secretary's details changed for Ms Federica Bertollini on 4 January 2010 (1 page) |
15 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
20 October 2008 | Appointment terminated director samson management llc (1 page) |
20 October 2008 | Director appointed mr karim el haimri (1 page) |
20 October 2008 | Director appointed mr karim el haimri (1 page) |
20 October 2008 | Appointment terminated director samson management llc (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 July 2008 | Director appointed samson management llc (1 page) |
28 July 2008 | Director appointed samson management llc (1 page) |
25 July 2008 | Appointment terminated director maurizio farace (1 page) |
25 July 2008 | Appointment terminated director maurizio farace (1 page) |
23 July 2008 | Return made up to 22/04/08; full list of members (3 pages) |
23 July 2008 | Return made up to 22/04/08; full list of members (3 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page) |
21 July 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 July 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 July 2007 | Return made up to 22/04/07; full list of members (2 pages) |
16 July 2007 | Return made up to 22/04/07; full list of members (2 pages) |
29 June 2007 | Company name changed scenika LIMITED\certificate issued on 29/06/07 (2 pages) |
29 June 2007 | Company name changed scenika LIMITED\certificate issued on 29/06/07 (2 pages) |
20 June 2006 | Return made up to 22/04/06; full list of members (2 pages) |
20 June 2006 | Return made up to 22/04/06; full list of members (2 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 February 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 July 2005 | Return made up to 22/04/05; full list of members (2 pages) |
18 July 2005 | Return made up to 22/04/05; full list of members (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 July 2004 | Return made up to 22/04/04; full list of members
|
26 July 2004 | Return made up to 22/04/04; full list of members
|
27 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
27 February 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
1 July 2003 | Company name changed global metal LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed global metal LIMITED\certificate issued on 01/07/03 (2 pages) |
4 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
4 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 April 2003 | Incorporation (12 pages) |
22 April 2003 | Incorporation (12 pages) |