London
W1H 7LW
Secretary Name | Richard Fronzoni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Littlewick Littlewick Green, Horsell Woking GU21 0QU |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Nicholas Rinaldo Fronzoni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,812 |
Cash | £5,229 |
Current Liabilities | £117,583 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2015 | Final Gazette dissolved following liquidation (1 page) |
20 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
20 August 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 November 2014 | Registered office address changed from 7 Crown Passage St James London SW17 6PP to One Great Cumberland Place Marble Arch London W1H 7LW on 26 November 2014 (2 pages) |
26 November 2014 | Registered office address changed from 7 Crown Passage St James London SW17 6PP to One Great Cumberland Place Marble Arch London W1H 7LW on 26 November 2014 (2 pages) |
25 November 2014 | Appointment of a voluntary liquidator (1 page) |
25 November 2014 | Resolutions
|
25 November 2014 | Appointment of a voluntary liquidator (1 page) |
20 November 2014 | Declaration of solvency (4 pages) |
20 November 2014 | Declaration of solvency (4 pages) |
19 November 2014 | Satisfaction of charge 1 in full (3 pages) |
19 November 2014 | Satisfaction of charge 1 in full (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 September 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
2 September 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
7 April 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Director's details changed for Mr Rinaldo Nicholas Fronzoni on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Rinaldo Nicholas Fronzoni on 23 October 2012 (2 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Rinaldo Nicholas Fronzoni on 18 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Rinaldo Nicholas Fronzoni on 18 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Rinaldo Nicholas Fronzoni on 8 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Rinaldo Nicholas Fronzoni on 8 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Rinaldo Nicholas Fronzoni on 8 January 2010 (2 pages) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2010 | Registered office address changed from Flat 1 44 Harcourt Terrace London SW10 9JR on 17 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Flat 1 44 Harcourt Terrace London SW10 9JR on 17 May 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
24 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
13 November 2008 | Return made up to 08/01/08; full list of members (3 pages) |
13 November 2008 | Return made up to 08/01/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
16 January 2007 | Return made up to 08/01/07; full list of members
|
16 January 2007 | Return made up to 08/01/07; full list of members
|
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Return made up to 08/01/06; full list of members (6 pages) |
4 May 2006 | Return made up to 08/01/06; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: rex house 354 ballards lane north finchley london N12 0DD (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: rex house 354 ballards lane north finchley london N12 0DD (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 205/207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 205/207 crescent road new barnet hertfordshire EN4 8SB (1 page) |
28 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
28 February 2005 | Return made up to 08/01/05; full list of members (6 pages) |
8 January 2004 | Incorporation (16 pages) |
8 January 2004 | Incorporation (16 pages) |