69 Old Broad Street
London
EC2M 1QS
Director Name | Mr Carlo Grosso |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 3 months (closed 18 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Price Bailey Insolvency And Recovery Llp 7th F 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mr Federico Ceretti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(1 week, 5 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 07 March 2005) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 37 Queens Gate Gardens London SW7 5RR |
Secretary Name | Mr Thomas Healy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 July 2012) |
Role | Chief Operating Officer |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Price Bailey Insolvency And Recovery Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Fim Advisers LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2014 | Final Gazette dissolved following liquidation (1 page) |
18 February 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 February 2014 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 November 2013 | Liquidators statement of receipts and payments to 11 October 2013 (4 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (4 pages) |
22 November 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (4 pages) |
23 October 2012 | Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from 62 Wilson Street London EC2A 2BU United Kingdom on 23 October 2012 (2 pages) |
18 October 2012 | Appointment of a voluntary liquidator (1 page) |
18 October 2012 | Resolutions
|
18 October 2012 | Declaration of solvency (3 pages) |
18 October 2012 | Declaration of solvency (3 pages) |
18 October 2012 | Appointment of a voluntary liquidator (1 page) |
18 October 2012 | Resolutions
|
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 July 2012 | Termination of appointment of Thomas Healy as a secretary (1 page) |
24 July 2012 | Termination of appointment of Thomas Healy as a secretary (1 page) |
24 July 2012 | Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 24 July 2012 (1 page) |
27 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
13 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 December 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 February 2011 | Full accounts made up to 31 December 2009 (11 pages) |
17 February 2011 | Full accounts made up to 31 December 2009 (11 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Secretary's details changed for Tom Healy on 1 October 2009 (1 page) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Tom Healy on 1 October 2009 (1 page) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Secretary's details changed for Tom Healy on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for Mr Federico Ceretti on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Federico Ceretti on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Federico Ceretti on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Carlo Grosso on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Carlo Grosso on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Carlo Grosso on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 20 st james's street london SW1A 1ES (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 20 st james's street london SW1A 1ES (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 20 st james's street london SW1A 1ES (1 page) |
13 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from 20 st james's street london SW1A 1ES (1 page) |
13 March 2009 | Secretary's change of particulars / tom healy / 01/02/2008 (1 page) |
13 March 2009 | Secretary's change of particulars / tom healy / 01/02/2008 (1 page) |
10 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
8 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
15 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
25 February 2005 | Company name changed bagflight LIMITED\certificate issued on 25/02/05 (2 pages) |
25 February 2005 | Company name changed bagflight LIMITED\certificate issued on 25/02/05 (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
28 January 2005 | Incorporation (17 pages) |
28 January 2005 | Incorporation (17 pages) |