London
SW1W 9PJ
Director Name | Jennifer May Portman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Elizabeth Street London SW1W 9PJ |
Secretary Name | Jennifer May Portman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Malvern House 15-16 Nassau Street London W1W 7AB |
Director Name | Mr Roger Leonard Portman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2015(10 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 17 July 2020) |
Role | Senior Design Draughtsman |
Country of Residence | England |
Correspondence Address | 75 Elizabeth Street London SW1W 9PJ |
Director Name | Rowa Abdullah S Kamel |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 28 November 2012(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 3rd Floor, 52 Jermyn Street London SW1Y 6LX |
Director Name | Mr Dean Cook |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 January 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Connaught House Mount Row London W1K 3RA |
Director Name | Mr Nauzer Aspi Dinshaw |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 2016) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Connaught House Mount Row London W1K 3RA |
Director Name | Mr Shezi Nackvi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Connaught House Mount Row London W1K 3RA |
Director Name | Alison Christine De Renzy Dodds |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 18 June 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Connaught House Mount Row London W1K 3RA |
Director Name | Aisha Jawed |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Peninvest Ltd 1 Connaught House Mount Row London W1K 3RA |
Director Name | Mrs Meriem Outarikt |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peninvest Ltd 1 Connaught House Mount Row London W1K 3RA |
Director Name | Alevtyna Stavtseva |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 09 July 2015(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Peninvest Ltd 1 Connaught House Mount Row London W1K 3RA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | biondacastana.com |
---|
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
20 at £1 | Peninvest LTD 6.01% Ordinary A |
---|---|
133 at £1 | Rowa Abdullah S Kamel 39.94% Ordinary A |
80 at £1 | Rak Holdings LTD 24.02% Ordinary A |
50 at £1 | Jennifer May Portman 15.02% Ordinary A |
50 at £1 | Natalia Maria Barbieri 15.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£901,421 |
Cash | £778,161 |
Current Liabilities | £457,203 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 June 2010 | Delivered on: 29 June 2010 Satisfied on: 19 August 2015 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
17 March 2017 | Administrator's progress report to 10 February 2017 (21 pages) |
---|---|
16 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
14 February 2017 | Result of meeting of creditors (2 pages) |
10 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 January 2017 | Statement of affairs with form 2.14B (8 pages) |
30 December 2016 | Result of meeting of creditors (36 pages) |
30 November 2016 | Statement of administrator's proposal (35 pages) |
13 October 2016 | Registered office address changed from 75 Elizabeth Street London SW1W 9PJ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 13 October 2016 (2 pages) |
11 October 2016 | Appointment of an administrator (1 page) |
27 July 2016 | Registered office address changed from C/O Crowe Clark Whitehill (London) Limited 3rd Floor, 52 Jermyn Street London SW1Y 6LX England to 75 Elizabeth Street London SW1W 9PJ on 27 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Alevtyna Stavtseva as a director on 12 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Rowa Abdullah S Kamel as a director on 12 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Alison Christine De Renzy Dodds as a director on 1 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Nauzer Aspi Dinshaw as a director on 12 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Aisha Jawed as a director on 10 July 2016 (2 pages) |
22 July 2016 | Termination of appointment of Meriem Outarikt as a director on 12 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Shezi Nackvi as a director on 12 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Jennifer May Portman on 15 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Natalia Maria Barbieri on 15 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr Roger Leonard Portman on 15 July 2016 (2 pages) |
1 March 2016 | Director's details changed for Natalia Maria Barbieri on 8 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Jennifer May Portman on 8 February 2016 (2 pages) |
11 November 2015 | Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ to C/O Crowe Clark Whitehill (London) Limited 3rd Floor, 52 Jermyn Street London SW1Y 6LX on 11 November 2015 (1 page) |
19 August 2015 | Satisfaction of charge 1 in full (4 pages) |
30 July 2015 | Appointment of Alevtyna Stavtseva as a director on 9 July 2015 (2 pages) |
30 July 2015 | Appointment of Alevtyna Stavtseva as a director on 9 July 2015 (2 pages) |
30 July 2015 | Appointment of Meriem Outarikt as a director on 9 July 2015 (2 pages) |
30 July 2015 | Appointment of Meriem Outarikt as a director on 9 July 2015 (2 pages) |
30 July 2015 | Appointment of Aisha Jawed as a director on 18 June 2015 (2 pages) |
30 July 2015 | Appointment of Mr Roger Leonard Portman as a director on 9 July 2015 (2 pages) |
30 July 2015 | Appointment of Alison Christine De Renzy Dodds as a director on 18 June 2015 (2 pages) |
30 July 2015 | Appointment of Mr Roger Leonard Portman as a director on 9 July 2015 (2 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 March 2015 | Director's details changed for Natalia Maria Barbieri on 1 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Natalia Maria Barbieri on 1 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Dean Cook as a director on 5 January 2015 (1 page) |
17 March 2015 | Termination of appointment of Dean Cook as a director on 5 January 2015 (1 page) |
27 February 2015 | Secretary's details changed for Jennifer May Portman on 7 January 2015 (1 page) |
27 February 2015 | Director's details changed for Jennifer May Portman on 7 January 2015 (2 pages) |
27 February 2015 | Secretary's details changed for Jennifer May Portman on 7 January 2015 (1 page) |
27 February 2015 | Director's details changed for Jennifer May Portman on 7 January 2015 (2 pages) |
22 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
22 October 2014 | Change of share class name or designation (2 pages) |
14 October 2014 | Appointment of Mr Shezi Nackvi as a director on 17 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Nauzer Aspi Dinshaw as a director on 17 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Dean Cook as a director on 17 September 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Appointment of Rowa Abdullah S Kamel as a director (3 pages) |
10 January 2013 | Statement of company's objects (2 pages) |
10 January 2013 | Change of share class name or designation (2 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
13 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 April 2010 | Secretary's details changed for Jennifer May Portman on 26 April 2010 (1 page) |
27 April 2010 | Director's details changed for Jennifer May Portman on 26 April 2010 (2 pages) |
16 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
13 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 August 2008 | Return made up to 08/02/08; full list of members (4 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 10-14 accommodation road london NW11 8EP (1 page) |
24 January 2008 | Return made up to 08/02/07; full list of members (7 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 January 2007 | Company name changed strut shoes LIMITED\certificate issued on 10/01/07 (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
18 February 2005 | Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 10-14 accommodation road golders green london NW11 8ED (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
8 February 2005 | Incorporation (17 pages) |