London
EC4A 2DQ
Director Name | Mr Roar Gangdal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 15 Poland Street London W1F 8QE |
Director Name | Mr Giancarlo Mazzocchi |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 September 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Guido Alfani 29 Rome Rm 00135 Italy |
Director Name | Mr Hristo Dimitrov Yankulov |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 30 April 2012(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Humberstone Road Leicester Leicestershire LE5 0EG |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Poland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 2010) |
Correspondence Address | 15 Poland Street London W1F 8QE |
Registered Address | Second Floor 150-151 Fleet Street London EC4A 2DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gower Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Gower Secretaries LTD 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
19 May 2023 | Appointment of Mr Angelo Talone as a director on 25 January 2023 (2 pages) |
---|---|
19 May 2023 | Cessation of Oc Global Limited as a person with significant control on 25 January 2023 (1 page) |
19 May 2023 | Confirmation statement made on 19 May 2023 with updates (5 pages) |
19 May 2023 | Termination of appointment of Giancarlo Mazzocchi as a director on 25 January 2023 (1 page) |
19 May 2023 | Notification of Angelo Talone as a person with significant control on 25 January 2023 (2 pages) |
13 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with updates (5 pages) |
23 June 2022 | Notification of Oc Global Limited as a person with significant control on 23 June 2022 (2 pages) |
23 June 2022 | Cessation of Giancarlo Mazzocchi as a person with significant control on 23 June 2022 (1 page) |
6 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
30 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2021 | Confirmation statement made on 2 May 2021 with updates (5 pages) |
19 May 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
6 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
23 September 2019 | Change of details for Giancarlo Mazzocchi as a person with significant control on 5 August 2019 (2 pages) |
10 September 2019 | Registered office address changed from Second Floor 4-5 Gough Square London London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 10 September 2019 (1 page) |
17 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
11 March 2019 | Appointment of Mr Giancarlo Mazzocchi as a director on 11 March 2019 (2 pages) |
21 February 2019 | Termination of appointment of Hristo Dimitrov Yankulov as a director on 21 February 2019 (1 page) |
23 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 4 April 2018 with updates (5 pages) |
16 April 2018 | Notification of Giancarlo Mazzocchi as a person with significant control on 1 April 2017 (4 pages) |
16 April 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
16 April 2018 | Administrative restoration application (3 pages) |
16 April 2018 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
6 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
24 August 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 24 August 2015 (1 page) |
24 August 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 24 August 2015 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
3 July 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
15 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
15 November 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Appointment of Mr Hristo Dimitrov Yankulov as a director (2 pages) |
30 April 2012 | Termination of appointment of Giancarlo Mazzocchi as a director (1 page) |
30 April 2012 | Appointment of Mr Hristo Dimitrov Yankulov as a director (2 pages) |
30 April 2012 | Termination of appointment of Giancarlo Mazzocchi as a director (1 page) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Appointment of Mr Giancarlo Mazzocchi as a director (2 pages) |
28 September 2010 | Appointment of Mr Giancarlo Mazzocchi as a director (2 pages) |
29 June 2010 | Termination of appointment of Poland Secretaries Limited as a secretary (1 page) |
29 June 2010 | Termination of appointment of Poland Secretaries Limited as a secretary (1 page) |
29 June 2010 | Termination of appointment of Roar Gangdal as a director (1 page) |
29 June 2010 | Termination of appointment of Roar Gangdal as a director (1 page) |
21 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
9 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
7 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Secretary resigned (1 page) |
7 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
23 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
10 November 2006 | Resolutions
|
10 November 2006 | £ nc 1000/200000 01/11/06 (1 page) |
10 November 2006 | £ nc 1000/200000 01/11/06 (1 page) |
10 November 2006 | Resolutions
|
28 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
6 February 2006 | Company name changed spontaneo LTD.\certificate issued on 04/02/06 (2 pages) |
6 February 2006 | Company name changed spontaneo LTD.\certificate issued on 04/02/06 (2 pages) |
4 April 2005 | Incorporation (14 pages) |
4 April 2005 | Incorporation (14 pages) |