Beckford Close
London
W14 8TW
Secretary Name | Elena Angioletti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Banker |
Correspondence Address | M9 Warren House Beckford Close London W14 8TW |
Secretary Name | Aynsley Aherne |
---|---|
Status | Resigned |
Appointed | 03 May 2007(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 2008) |
Role | Secretary |
Correspondence Address | 43 Sailmakers Court William Morris Way London SW6 2UX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Alberto Statti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2014 | Voluntary strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Voluntary strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2013 | Application to strike the company off the register (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
9 May 2012 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2012 | Full accounts made up to 31 December 2008 (16 pages) |
20 January 2012 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Alberto Statti on 29 March 2010 (2 pages) |
12 March 2010 | Compulsory strike-off action has been suspended (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Registered office address changed from , 35-37 Grosvenor Gardens, London, SW1W 0BS on 26 January 2010 (2 pages) |
17 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
27 March 2009 | Full accounts made up to 31 December 2007 (25 pages) |
6 August 2008 | Appointment terminated secretary aynsley aherne (1 page) |
9 May 2008 | Full accounts made up to 31 December 2006 (19 pages) |
7 May 2008 | Secretary's change of particulars / aynsley aherne / 28/05/2007 (1 page) |
7 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
6 May 2008 | Secretary appointed aynsley aherne (1 page) |
6 May 2008 | Appointment terminated secretary elena angioletti (1 page) |
28 December 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
19 April 2007 | £ nc 50000/52632 13/02/07 (2 pages) |
19 April 2007 | Ad 13/02/07--------- £ si 2632@1 (2 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
27 April 2006 | Return made up to 29/03/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 November 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 June 2005 | Return made up to 07/04/05; full list of members (6 pages) |
3 December 2004 | Nc inc already adjusted 19/11/04 (1 page) |
3 December 2004 | Resolutions
|
3 December 2004 | Ad 19/11/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages) |
13 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
7 April 2004 | Incorporation (16 pages) |