London
NW3 5JJ
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 26 February 2019) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 26 February 2019) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Marco Cavanna |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 November 2003(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 November 2004) |
Role | Company Director |
Correspondence Address | 44 Boulevard D'Italie Monte Carlo Monaco |
Director Name | Mr Barry Peskin |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 Opera Court Wedmore Street London N10 4RT |
Director Name | Mrs Cinzia Viviani Viviani O'Reilly |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 September 2010(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2017) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mayfair Corporate Management Limited (Corporation) |
---|---|
Date of Birth | July 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 6th Floor East 30 St James's Street London SW1A 1HB |
Secretary Name | Mayfair Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 6th Floor East 30 St James`S Street London SW1A 1HB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Hanover Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Secretary Name | Hanover Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 March 2010) |
Correspondence Address | 3rd Floor 15 Hanover Square London W1S 1HS |
Website | www.intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £127,367 |
Cash | £16,094 |
Current Liabilities | £8,968 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Second filing for the notification of Massimiliano Canzone as a person with significant control (7 pages) |
22 September 2017 | Second filing for the notification of Massimiliano Canzone as a person with significant control (7 pages) |
12 July 2017 | Notification of Massimiliano Canzone as a person with significant control on 6 April 2016
|
12 July 2017 | Notification of Massimiliano Canzone as a person with significant control on 6 April 2016
|
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
28 February 2017 | Termination of appointment of Nira Amar as a director on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Mrs Nadia Minkoff as a director on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Nira Amar as a director on 28 February 2017 (1 page) |
28 February 2017 | Appointment of Mrs Nadia Minkoff as a director on 28 February 2017 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
9 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 9 November 2012 (1 page) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
24 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
16 September 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
15 September 2010 | Termination of appointment of Cinzia Viviani O'reilly as a director (1 page) |
15 September 2010 | Termination of appointment of Cinzia Viviani O'reilly as a director (1 page) |
18 June 2010 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
18 June 2010 | Appointment of Kappa Directors Limited as a director (2 pages) |
18 June 2010 | Appointment of Kappa Directors Limited as a director (2 pages) |
18 June 2010 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
26 March 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
26 March 2010 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 26 March 2010 (1 page) |
26 March 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
26 March 2010 | Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director (2 pages) |
26 March 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page) |
26 March 2010 | Termination of appointment of Barry Peskin as a director (1 page) |
26 March 2010 | Termination of appointment of Hanover Corporate Services Limited as a secretary (1 page) |
26 March 2010 | Termination of appointment of Hanover Corporate Management Limited as a director (1 page) |
26 March 2010 | Appointment of Mrs Cinzia Viviani Viviani O'reilly as a director (2 pages) |
26 March 2010 | Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 26 March 2010 (1 page) |
26 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
11 September 2008 | Director appointed barry peskin (5 pages) |
11 September 2008 | Director appointed barry peskin (5 pages) |
7 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 15 hanover square london W1S 1HS (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 15 hanover square london W1S 1HS (1 page) |
29 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
29 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
16 January 2006 | Return made up to 22/10/05; full list of members (5 pages) |
16 January 2006 | Return made up to 22/10/05; full list of members (5 pages) |
22 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
29 October 2004 | Return made up to 22/10/04; full list of members (5 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (5 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New director appointed (4 pages) |
28 June 2004 | New director appointed (4 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 6TH floor 30 st james's street london SW1A 1HB (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 6TH floor 30 st james's street london SW1A 1HB (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
19 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
19 November 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 November 2003 | Ad 05/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 November 2003 | Ad 05/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 November 2003 | Company name changed over investments LIMITED\certificate issued on 11/11/03 (2 pages) |
11 November 2003 | Company name changed over investments LIMITED\certificate issued on 11/11/03 (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
22 October 2003 | Incorporation (16 pages) |
22 October 2003 | Incorporation (16 pages) |