London
W1G 9QR
Secretary Name | Mr Miguel Angel Gallardo |
---|---|
Status | Current |
Appointed | 28 June 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 65 The Drive Beckenham Kent BR3 1EE |
Director Name | Lic Ricardo Manuel Cambra La Duke |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 08 April 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2007) |
Role | Lawyer |
Correspondence Address | Calle Ricardo Arias Torre Advanced, Piso 11, Oficina B Panama Foreign |
Director Name | Mr Flavio Carlo Malfanti |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 May 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Bourbon Services Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | 90 Main Street Road Town Tortola Foreign |
Director Name | Corporo Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | 5th Floor Morley House 314-322 Regent Street London W1B 3BG |
Secretary Name | ATM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | Suite 75 58 Queensway London W2 3RW |
Secretary Name | Corporo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | 5th Floor Morley House 314-322 Regent Street London W1B 3BG |
Secretary Name | Tax International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 2009) |
Correspondence Address | 156 Chesterfiled Road Ashford Middlesex TW15 3PT |
Director Name | Corporate Directors Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 March 2009) |
Correspondence Address | 156 Chesterfield Road Ashford Middlesex TW15 3PT |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 2017) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Dunderry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2021) |
Correspondence Address | 126 Wigmore Street. London 00000 W1U 3RZ |
Registered Address | C/O Isabel Gallardo 22 Amner Road London SW11 6AA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 6 April 2022 (overdue) |
18 August 2021 | Application to strike the company off the register (3 pages) |
---|---|
9 August 2021 | Termination of appointment of Dunderry Limited as a director on 31 July 2021 (1 page) |
6 April 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
6 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
3 November 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
13 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
1 August 2018 | Registered office address changed from 22 C/O Isabel Gallardo Amner Road London SW11 6AA England to C/O Isabel Gallardo 22 Amner Road London SW11 6AA on 1 August 2018 (1 page) |
30 July 2018 | Registered office address changed from C/O Bruce M L Gray Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ to 22 C/O Isabel Gallardo Amner Road London SW11 6AA on 30 July 2018 (1 page) |
20 July 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
20 July 2018 | Secretary's details changed for Mr Miguel Angel Gallardo on 20 July 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
25 August 2017 | Cessation of Flavio Carlo Malfanti as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Notification of Sergio Sanchez Cofre as a person with significant control on 10 August 2017 (2 pages) |
25 August 2017 | Notification of Sergio Sanchez Cofre as a person with significant control on 10 August 2017 (2 pages) |
25 August 2017 | Cessation of Flavio Carlo Malfanti as a person with significant control on 10 August 2017 (1 page) |
25 August 2017 | Notification of Sergio Sanchez Cofre as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Cessation of Flavio Carlo Malfanti as a person with significant control on 10 August 2017 (1 page) |
7 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
7 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
28 June 2017 | Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Miguel Angel Gallardo as a secretary on 28 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Nominee Secretary Ltd as a secretary on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Nominee Secretary Ltd as a secretary on 28 June 2017 (1 page) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 August 2015 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to C/O Bruce M L Gray Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to C/O Bruce M L Gray Suite 122 Airport House Purley Way Croydon Surrey CR0 0XZ on 12 August 2015 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
28 July 2015 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Administrative restoration application (3 pages) |
28 July 2015 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Administrative restoration application (3 pages) |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Appointment of Lawyer Miguel Angel Gallardo Fernandez as a director (2 pages) |
19 October 2010 | Appointment of Lawyer Miguel Angel Gallardo Fernandez as a director (2 pages) |
26 May 2010 | Termination of appointment of Flavio Malfanti as a director (1 page) |
26 May 2010 | Termination of appointment of Flavio Malfanti as a director (1 page) |
25 May 2010 | Appointment of Dunderry Limited as a director (2 pages) |
25 May 2010 | Appointment of Dunderry Limited as a director (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
24 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2010 | Director's details changed for Mr. Flavio Carlo Malfanti on 23 March 2010 (2 pages) |
23 March 2010 | Appointment of Nominee Secretary Ltd as a secretary (2 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-03-23
|
23 March 2010 | Director's details changed for Mr. Flavio Carlo Malfanti on 23 March 2010 (2 pages) |
23 March 2010 | Appointment of Nominee Secretary Ltd as a secretary (2 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 64 buckingham gate, flat 30 london SW1E 6AR united kingdom (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 64 buckingham gate, flat 30 london SW1E 6AR united kingdom (1 page) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
27 March 2009 | Director appointed mr. Flavio carlo malfanti (1 page) |
27 March 2009 | Director appointed mr. Flavio carlo malfanti (1 page) |
26 March 2009 | Appointment terminated director corporate directors services LIMITED (1 page) |
26 March 2009 | Appointment terminated secretary tax international LIMITED (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from . Albany house, station path staines middlesex TW18 4LW united kingdom (1 page) |
26 March 2009 | Appointment terminated director corporate directors services LIMITED (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from . Albany house, station path staines middlesex TW18 4LW united kingdom (1 page) |
26 March 2009 | Appointment terminated secretary tax international LIMITED (1 page) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Return made up to 06/11/08; full list of members (3 pages) |
17 March 2009 | Return made up to 06/11/08; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 156 chesterfield road ashford middlesex TW15 3PT (1 page) |
19 May 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
19 May 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
20 November 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
17 April 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
3 March 2007 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
3 March 2007 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
21 February 2007 | Return made up to 06/11/06; full list of members (2 pages) |
21 February 2007 | Return made up to 06/11/06; full list of members (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: dalton house 60 windsor avenue london SW19 2RR (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: dalton house 60 windsor avenue london SW19 2RR (1 page) |
22 November 2005 | Return made up to 06/11/05; full list of members
|
22 November 2005 | Return made up to 06/11/05; full list of members
|
6 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
6 September 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
3 May 2005 | New secretary appointed (4 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: suite 368 2 lansdowne row london W1J 6HL (2 pages) |
3 May 2005 | New secretary appointed (4 pages) |
3 May 2005 | Secretary resigned (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: suite 368 2 lansdowne row london W1J 6HL (2 pages) |
3 May 2005 | Ad 07/04/05--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages) |
3 May 2005 | Ad 07/04/05--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages) |
3 May 2005 | Secretary resigned (2 pages) |
28 February 2005 | Return made up to 06/11/04; full list of members (6 pages) |
28 February 2005 | Return made up to 06/11/04; full list of members (6 pages) |
18 December 2003 | New director appointed (1 page) |
18 December 2003 | New director appointed (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
6 November 2003 | Incorporation (14 pages) |
6 November 2003 | Incorporation (14 pages) |