27/29 Glasshouse Street
London
W1B 5DF
Secretary Name | Amanda Saligari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
Director Name | Amanda Saligari |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetsone London N20 0YZ |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Website | www.jamessaligariphotography.com |
---|---|
Telephone | 01704 750455 |
Telephone region | Southport |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £39,703 |
Cash | £25,142 |
Current Liabilities | £11,762 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
---|---|
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Amanda Saligari as a secretary on 1 November 2018 (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
7 November 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
10 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
4 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page) |
24 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 October 2012 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetsone London N20 0YZ on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetsone London N20 0YZ on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetsone London N20 0YZ on 8 October 2012 (1 page) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Director's details changed for James Patrick Saligari on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for James Patrick Saligari on 28 September 2010 (2 pages) |
8 July 2010 | Termination of appointment of Amanda Saligari as a director (1 page) |
8 July 2010 | Termination of appointment of Amanda Saligari as a director (1 page) |
5 January 2010 | Director's details changed for Amanda Saligari on 7 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Amanda Saligari on 7 December 2009 (1 page) |
5 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for Amanda Saligari on 7 December 2009 (1 page) |
5 January 2010 | Director's details changed for James Patrick Saligari on 7 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for James Patrick Saligari on 7 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Amanda Saligari on 7 December 2009 (1 page) |
5 January 2010 | Director's details changed for Amanda Saligari on 7 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Amanda Saligari on 7 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for James Patrick Saligari on 7 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 August 2009 | Registered office changed on 01/08/2009 from 37 warren street london W1T 6AD (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 37 warren street london W1T 6AD (1 page) |
12 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 February 2008 | Return made up to 07/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 07/12/07; full list of members (2 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
7 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
11 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Incorporation (19 pages) |
7 December 2004 | Incorporation (19 pages) |