Nice
06000
Secretary Name | Stefano Maio |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 17 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 28 April 2015) |
Role | Businessman |
Correspondence Address | 18 Ave Du Grand Pin Cannes Alpes Maritimes 06400 France |
Director Name | Richard Allan Carruthers |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | United States Lawyer |
Correspondence Address | 6 Milton Gardens Princes Risborough Buckinghamshire HP27 9DD |
Secretary Name | Christopher Lynwood Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Milton Gardens Princes Risborough Buckinghamshire HP27 9DD |
Director Name | Julie-Anne Brown McKeen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 year after company formation) |
Appointment Duration | 3 months (resigned 17 January 2006) |
Role | Business Woman |
Correspondence Address | 20a Clarance Road Windsor Berkshire SL4 5AF |
Director Name | Stefano Maio |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 2005(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2012) |
Role | Businessman |
Correspondence Address | 18 Ave Du Grand Pin Cannes Alpes Maritimes 06400 France |
Director Name | David Montesi |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2005(1 year after company formation) |
Appointment Duration | 3 months (resigned 17 January 2006) |
Role | Businessman |
Correspondence Address | 2345 Ave De Provence Vence Alpes Maritime 06140 France |
Secretary Name | David Montesi |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 October 2005(1 year after company formation) |
Appointment Duration | 3 months (resigned 17 January 2006) |
Role | Businessman |
Correspondence Address | 2345 Ave De Provence Vence Alpes Maritime 06140 France |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
600 at £1 | Justin Garrison 60.00% Ordinary |
---|---|
400 at £1 | Stefano Maio 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,884 |
Cash | £20,115 |
Current Liabilities | £8,550 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Compulsory strike-off action has been suspended (1 page) |
28 June 2012 | Compulsory strike-off action has been suspended (1 page) |
23 April 2012 | Termination of appointment of Stefano Maio as a director on 1 April 2012 (2 pages) |
23 April 2012 | Termination of appointment of Stefano Maio as a director on 1 April 2012 (2 pages) |
23 April 2012 | Termination of appointment of Stefano Maio as a director on 1 April 2012 (2 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
14 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-12-14
|
9 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Justin Garrison on 1 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Justin Garrison on 1 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Justin Garrison on 1 September 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
29 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
29 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
9 April 2008 | Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page) |
16 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
16 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 6 milton gardens princes risborough buckinghamshire HP27 9DD (1 page) |
12 October 2006 | Accounts made up to 30 September 2005 (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 6 milton gardens princes risborough buckinghamshire HP27 9DD (1 page) |
12 October 2006 | Accounts made up to 30 September 2005 (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Secretary resigned;director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Return made up to 28/09/05; full list of members (6 pages) |
25 January 2006 | Return made up to 28/09/05; full list of members (6 pages) |
25 January 2006 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | New secretary appointed;new director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed;new director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (1 page) |
16 September 2005 | Company name changed serendipity health and beauty lt d\certificate issued on 16/09/05 (2 pages) |
16 September 2005 | Company name changed serendipity health and beauty lt d\certificate issued on 16/09/05 (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 11 milton gardens princes risborough buckinghamshire HP27 9DD (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 11 milton gardens princes risborough buckinghamshire HP27 9DD (1 page) |
28 September 2004 | Incorporation (13 pages) |
28 September 2004 | Incorporation (13 pages) |