London
WC2E 9BN
Director Name | Massimo Di Stefano |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Status | Closed |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Garrick Street London WC2E 9BN |
Secretary Name | Massimo Di Stefano |
---|---|
Status | Closed |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Garrick Street London WC2E 9BN |
Director Name | Pedro Inchenko |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jackson Road East Barnet Village Barnet EN4 8UT |
Director Name | Mr Yianakis Othona |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Trinity Avenue Bush Hill Park Enfield Middlesex EN1 1HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
14 March 2012 | Director's details changed for Giovanni Di Stefano on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Giovanni Di Stefano on 14 March 2012 (2 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Director's details changed for Massimo Di Stefano on 12 May 2011 (2 pages) |
7 September 2011 | Director's details changed for Massimo Di Stefano on 12 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
4 December 2009 | Director's details changed for Massimo Di Stefano on 8 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Massimo Di Stefano on 8 November 2009 (1 page) |
4 December 2009 | Secretary's details changed for Massimo Di Stefano on 8 November 2009 (1 page) |
4 December 2009 | Director's details changed for Massimo Di Stefano on 8 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Massimo Di Stefano on 8 November 2009 (1 page) |
4 December 2009 | Director's details changed for Massimo Di Stefano on 8 November 2009 (2 pages) |
30 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 January 2009 | Accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 6 hartham lane hertford hertfordshire SG14 1QN (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 6 hartham lane hertford hertfordshire SG14 1QN (1 page) |
12 August 2008 | Appointment terminated director pedro inchenko (1 page) |
12 August 2008 | Appointment Terminated Director pedro inchenko (1 page) |
12 August 2008 | Appointment terminated director yianakis othona (1 page) |
12 August 2008 | Appointment Terminated Director yianakis othona (1 page) |
30 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
30 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 107 hindes road harrow middlesex HA1 1RU (1 page) |
1 February 2008 | Ad 21/11/06--------- £ si 99@1 (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 107 hindes road harrow middlesex HA1 1RU (1 page) |
1 February 2008 | Ad 21/11/06--------- £ si 99@1 (2 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
25 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
16 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
5 February 2007 | Accounts made up to 31 March 2006 (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 February 2006 | Accounts made up to 31 March 2005 (1 page) |
8 June 2005 | Return made up to 16/03/05; full list of members (2 pages) |
8 June 2005 | Return made up to 16/03/05; full list of members (2 pages) |
29 June 2004 | New secretary appointed;new director appointed (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | New secretary appointed;new director appointed (1 page) |
16 March 2004 | Incorporation (16 pages) |
16 March 2004 | Incorporation (16 pages) |