Company NamePresidio Holdings Limited
Company StatusDissolved
Company Number05419545
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NamesTiltdew Limited and A/X Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLuca Pastorelli
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed12 February 2014(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Via Bergognone
Milan
20144
Italy
Director NameLivio Paolo Franco Proli
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed20 May 2014(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 14 March 2017)
RoleGeneral Manager, Giorgio Armani S.P.A.
Country of ResidenceItaly
Correspondence Address38 Via Bergognone
Milan
20144
Italy
Director NameDaniele Ballestrazzi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed03 March 2015(9 years, 10 months after company formation)
Appointment Duration2 years (closed 14 March 2017)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Via Bergognone
Milan
20144
Italy
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Steven Grapstein
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 2005(5 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 15 May 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address111 8th Avenue
9th Floor
New York
10011
Director NameMr Bernard Lam Kong Heng
Date of BirthMay 1946 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed23 September 2005(5 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House, Flat 23
241 Kensington High Street
London
W8 6EL
Secretary NameMiss Gabrielle Catherine Victoria Morris
NationalityBritish
StatusResigned
Appointed23 September 2005(5 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address1 Ludlow Road
London
W5 1NX
Director NameMr Alessandro Salvatore Valenti
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed02 November 2005(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 10 February 2011)
RoleRetail Manager
Country of ResidenceUnited States
Correspondence AddressApt. 36-A 55 W. 25th Street
New York
Ny 10010
United States
Director NameVictor Kumar Sodhy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed02 November 2005(6 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2007)
RoleExecutive
Country of ResidenceSingapore
Correspondence Address2-B Wilby Road
Singapore
276293
Director NameMr Davide Gambillara
Date of BirthJune 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed02 November 2005(6 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 12 February 2014)
RoleGeneral Counsel
Country of ResidenceItaly
Correspondence AddressVia Cicco Simonetta 7
Milan
20123
Director NameOng Beng Huat
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed02 November 2005(6 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2008)
RoleExecutive
Correspondence Address22 Swiss Club Road
Singapore
288116
Director NameMr Harlan Bratcher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2007(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 2014)
RoleCeo  A/X Armani Exchange
Country of ResidenceUnited States
Correspondence Address111 8th Avenue
9th Floor
New York
10011
Director NameGoh Eck Meng
Date of BirthJune 1961 (Born 62 years ago)
NationalitySingaporian
StatusResigned
Appointed20 September 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2008)
RoleCompany Director
Correspondence Address9 Margoliouth Road
Singapore 25
Singapore
Director NameMr John Anthony Hooks
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat C, 16th Floor
Prosperity Building 23-27 Java Road
North Point
Hong Kong
Secretary NameMs Marina Suk-Lan Leung
NationalityBritish
StatusResigned
Appointed10 December 2008(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address111 8th Avenue
9th Floor
New York
10011
Director NameGiuseppe Marsocci
Date of BirthDecember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2011(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 2014)
RoleCommercial Director Of Wholesale Activities
Country of ResidenceSwitzerland
Correspondence AddressVia Penate 4
Mendrisio
6850
Switzerland
Director NameAndrea Nicola Corrado Camerana
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed27 May 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2014)
RoleManager Of Giorgio Armani Spa
Country of ResidenceItalian
Correspondence AddressBorgonuovo 11
Milan
20121
Director NameEnrico Dino Edoardo Luerti
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed12 February 2014(8 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 2015)
RoleChief Operating Officer
Country of ResidenceItaly
Correspondence Address38 Via Bergognone
Milan
20144
Italy
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.presidioholdings.com
Telephone020 50461207
Telephone regionLondon

Location

Registered Address5 Howick Place
6th Floor
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Giorgio Armani Spa
50.00%
Ordinary A
2k at £1Giorgio Armani Spa
50.00%
Ordinary B

Financials

Year2014
Turnover£740,195
Gross Profit£740,195
Net Worth£24,496,244
Cash£4,384,428
Current Liabilities£17,986,752

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Voluntary strike-off action has been suspended (1 page)
6 December 2016Voluntary strike-off action has been suspended (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
29 September 2016Solvency Statement dated 29/09/16 (1 page)
29 September 2016Statement by Directors (1 page)
29 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
29 September 2016Statement of capital on 29 September 2016
  • GBP 1
(3 pages)
29 September 2016Statement by Directors (1 page)
29 September 2016Solvency Statement dated 29/09/16 (1 page)
29 September 2016Statement of capital on 29 September 2016
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,000
(17 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4,000
(17 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
22 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,000
(7 pages)
22 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4,000
(7 pages)
8 June 2015Director's details changed for Daniele Ballestrazzi on 21 May 2015 (3 pages)
8 June 2015Director's details changed for Daniele Ballestrazzi on 21 May 2015 (3 pages)
5 June 2015Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (2 pages)
5 June 2015Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 100 New Bridge Street London EC4V 6JA (2 pages)
5 June 2015Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (2 pages)
5 June 2015Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 100 New Bridge Street London EC4V 6JA (2 pages)
2 April 2015Appointment of Daniele Ballestrazzi as a director on 3 March 2015 (3 pages)
2 April 2015Appointment of Daniele Ballestrazzi as a director on 3 March 2015 (3 pages)
2 April 2015Appointment of Daniele Ballestrazzi as a director on 3 March 2015 (3 pages)
26 March 2015Termination of appointment of Enrico Dino Edoardo Luerti as a director on 1 January 2015 (2 pages)
26 March 2015Termination of appointment of Enrico Dino Edoardo Luerti as a director on 1 January 2015 (2 pages)
26 March 2015Termination of appointment of Enrico Dino Edoardo Luerti as a director on 1 January 2015 (2 pages)
12 February 2015Group of companies' accounts made up to 1 February 2014 (29 pages)
12 February 2015Group of companies' accounts made up to 1 February 2014 (29 pages)
12 February 2015Group of companies' accounts made up to 1 February 2014 (29 pages)
29 September 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
29 September 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
23 September 2014Registered office address changed from Como House 3-F 15 Wrights Lane London W8 5SL to 5 Howick Place 6Th Floor London SW1P 1WG on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from Como House 3-F 15 Wrights Lane London W8 5SL to 5 Howick Place 6Th Floor London SW1P 1WG on 23 September 2014 (2 pages)
8 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages)
8 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages)
4 August 2014Resolutions
  • RES13 ‐ Section 175 conflict of interest 21/07/2014
(2 pages)
4 August 2014Resolutions
  • RES13 ‐ Section 175 conflict of interest 21/07/2014
(2 pages)
27 May 2014Appointment of Livio Paolo Franco Proli as a director on 20 May 2014 (3 pages)
27 May 2014Section 519 (1 page)
27 May 2014Section 519 (1 page)
27 May 2014Appointment of Livio Paolo Franco Proli as a director on 20 May 2014 (3 pages)
21 May 2014Termination of appointment of Steven Grapstein as a director on 15 May 2014 (2 pages)
21 May 2014Termination of appointment of Bernard Lam Kong Heng as a director on 15 May 2014 (2 pages)
21 May 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
21 May 2014Termination of appointment of Marina Suk-Lan Leung as a secretary on 15 May 2014 (2 pages)
21 May 2014Termination of appointment of Bernard Lam Kong Heng as a director on 15 May 2014 (2 pages)
21 May 2014Termination of appointment of Steven Grapstein as a director on 15 May 2014 (2 pages)
21 May 2014Termination of appointment of Harlan Bratcher as a director on 15 May 2014 (2 pages)
21 May 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
21 May 2014Termination of appointment of Giuseppe Marsocci as a director on 15 May 2014 (2 pages)
21 May 2014Termination of appointment of Gabrielle Catherine Victoria Morris as a secretary on 15 May 2014 (2 pages)
21 May 2014Termination of appointment of Giuseppe Marsocci as a director on 15 May 2014 (2 pages)
21 May 2014Termination of appointment of Gabrielle Catherine Victoria Morris as a secretary on 15 May 2014 (2 pages)
21 May 2014Termination of appointment of Harlan Bratcher as a director on 15 May 2014 (2 pages)
21 May 2014Termination of appointment of Marina Suk-Lan Leung as a secretary on 15 May 2014 (2 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4,000
(11 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4,000
(11 pages)
19 February 2014Termination of appointment of Davide Gambillara as a director on 12 February 2014 (2 pages)
19 February 2014Termination of appointment of Andrea Nicola Corrado Camerana as a director on 12 February 2014 (2 pages)
19 February 2014Termination of appointment of Andrea Nicola Corrado Camerana as a director on 12 February 2014 (2 pages)
19 February 2014Appointment of Luca Pastorelli as a director on 12 February 2014 (3 pages)
19 February 2014Termination of appointment of Davide Gambillara as a director on 12 February 2014 (2 pages)
19 February 2014Appointment of Luca Pastorelli as a director on 12 February 2014 (3 pages)
19 February 2014Appointment of Enrico Dino Edoardo Luerti as a director on 12 February 2014 (3 pages)
19 February 2014Appointment of Enrico Dino Edoardo Luerti as a director on 12 February 2014 (3 pages)
5 July 2013Group of companies' accounts made up to 2 February 2013 (26 pages)
5 July 2013Group of companies' accounts made up to 2 February 2013 (26 pages)
5 July 2013Group of companies' accounts made up to 2 February 2013 (26 pages)
13 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (11 pages)
13 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (11 pages)
1 May 2013Director's details changed for Mr Steven Grapstein on 11 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Harlan Bratcher on 11 April 2013 (2 pages)
1 May 2013Secretary's details changed for Ms Marina Suk-Lan Leung on 11 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Harlan Bratcher on 11 April 2013 (2 pages)
1 May 2013Secretary's details changed for Ms Marina Suk-Lan Leung on 11 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Davide Gambillara on 11 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Davide Gambillara on 11 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Steven Grapstein on 11 April 2013 (2 pages)
17 July 2012Group of companies' accounts made up to 28 January 2012 (28 pages)
17 July 2012Group of companies' accounts made up to 28 January 2012 (28 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (11 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (11 pages)
15 February 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
15 February 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
25 August 2011Group of companies' accounts made up to 29 January 2011 (27 pages)
25 August 2011Group of companies' accounts made up to 29 January 2011 (27 pages)
3 June 2011Appointment of Andrea Nicola Corrado Camerana as a director (3 pages)
3 June 2011Appointment of Andrea Nicola Corrado Camerana as a director (3 pages)
3 June 2011Termination of appointment of John Hooks as a director (2 pages)
3 June 2011Termination of appointment of John Hooks as a director (2 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (11 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (11 pages)
17 February 2011Termination of appointment of Alessandro Valenti as a director (2 pages)
17 February 2011Termination of appointment of Alessandro Valenti as a director (2 pages)
17 February 2011Appointment of Giuseppe Marsocci as a director (3 pages)
17 February 2011Appointment of Giuseppe Marsocci as a director (3 pages)
16 June 2010Group of companies' accounts made up to 30 January 2010 (28 pages)
16 June 2010Group of companies' accounts made up to 30 January 2010 (28 pages)
20 April 2010Director's details changed for Steven Grapstein on 11 April 2010 (2 pages)
20 April 2010Director's details changed for Harlan Bratcher on 11 April 2010 (2 pages)
20 April 2010Director's details changed for Steven Grapstein on 11 April 2010 (2 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
20 April 2010Director's details changed for Mr Alessandro Salvatore Valenti on 11 April 2010 (2 pages)
20 April 2010Director's details changed for Bernard Lam Kong Heng on 11 April 2010 (2 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
20 April 2010Director's details changed for Harlan Bratcher on 11 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Alessandro Salvatore Valenti on 11 April 2010 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Bernard Lam Kong Heng on 11 April 2010 (2 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register inspection address has been changed (1 page)
19 April 2010Secretary's details changed for Gabrielle Catherine Victoria Morris on 11 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Davide Gambillara on 11 April 2010 (2 pages)
19 April 2010Director's details changed for John Anthony Hooks on 11 April 2010 (2 pages)
19 April 2010Secretary's details changed for Gabrielle Catherine Victoria Morris on 11 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Davide Gambillara on 11 April 2010 (2 pages)
19 April 2010Secretary's details changed for Marina Suk-Lan Leung on 11 April 2010 (2 pages)
19 April 2010Secretary's details changed for Marina Suk-Lan Leung on 11 April 2010 (2 pages)
19 April 2010Director's details changed for John Anthony Hooks on 11 April 2010 (2 pages)
27 August 2009Group of companies' accounts made up to 31 January 2009 (28 pages)
27 August 2009Group of companies' accounts made up to 31 January 2009 (28 pages)
24 April 2009Return made up to 11/04/09; full list of members (6 pages)
24 April 2009Director's change of particulars / alessandro valenti / 01/01/2009 (2 pages)
24 April 2009Return made up to 11/04/09; full list of members (6 pages)
24 April 2009Director's change of particulars / davide gambillara / 01/01/2009 (2 pages)
24 April 2009Director's change of particulars / alessandro valenti / 01/01/2009 (2 pages)
24 April 2009Director's change of particulars / davide gambillara / 01/01/2009 (2 pages)
6 January 2009Appointment terminated director ong huat (1 page)
6 January 2009Memorandum and Articles of Association (27 pages)
6 January 2009Appointment terminated director goh meng (1 page)
6 January 2009Appointment terminated director goh meng (1 page)
6 January 2009Director appointed john anthony hooks (2 pages)
6 January 2009Director appointed john anthony hooks (2 pages)
6 January 2009Appointment terminated director ong huat (1 page)
6 January 2009Memorandum and Articles of Association (27 pages)
6 January 2009Secretary appointed marina suk-lan leung (2 pages)
6 January 2009Secretary appointed marina suk-lan leung (2 pages)
6 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors appointment terminated/director appointed 10/12/2008
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(3 pages)
6 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors appointment terminated/director appointed 10/12/2008
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(3 pages)
7 October 2008Group of companies' accounts made up to 2 February 2008 (28 pages)
7 October 2008Group of companies' accounts made up to 2 February 2008 (28 pages)
7 October 2008Group of companies' accounts made up to 2 February 2008 (28 pages)
25 April 2008Return made up to 11/04/08; full list of members (5 pages)
25 April 2008Return made up to 11/04/08; full list of members (5 pages)
2 November 2007Group of companies' accounts made up to 3 February 2007 (25 pages)
2 November 2007Group of companies' accounts made up to 3 February 2007 (25 pages)
2 November 2007Group of companies' accounts made up to 3 February 2007 (25 pages)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
27 September 2007Director resigned (1 page)
27 September 2007New director appointed (1 page)
27 September 2007Director resigned (1 page)
27 September 2007New director appointed (1 page)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
4 October 2006Registered office changed on 04/10/06 from: pemberton house 3-f 15 wrights lane london W8 5SL (1 page)
4 October 2006Registered office changed on 04/10/06 from: pemberton house 3-f 15 wrights lane london W8 5SL (1 page)
12 September 2006Group of companies' accounts made up to 28 January 2006 (26 pages)
12 September 2006Group of companies' accounts made up to 28 January 2006 (26 pages)
26 May 2006Memorandum and Articles of Association (27 pages)
26 May 2006Memorandum and Articles of Association (27 pages)
25 April 2006Location of register of members (1 page)
25 April 2006Location of register of members (1 page)
25 April 2006Return made up to 11/04/06; full list of members (3 pages)
25 April 2006Return made up to 11/04/06; full list of members (3 pages)
19 December 2005Company name changed a/x holdings LIMITED\certificate issued on 19/12/05 (2 pages)
19 December 2005Company name changed a/x holdings LIMITED\certificate issued on 19/12/05 (2 pages)
29 November 2005Ad 02/11/05--------- £ si 3996@1=3996 £ ic 2/3998 (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 November 2005Ad 02/11/05--------- £ si 3996@1=3996 £ ic 2/3998 (2 pages)
29 November 2005Nc inc already adjusted 02/11/05 (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Nc inc already adjusted 02/11/05 (2 pages)
29 November 2005Memorandum and Articles of Association (19 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Memorandum and Articles of Association (19 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Memorandum and Articles of Association (18 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 November 2005Memorandum and Articles of Association (18 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (3 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
13 October 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
13 October 2005Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
29 September 2005Registered office changed on 29/09/05 from: 10 upper bank street london E14 5JJ (1 page)
29 September 2005Registered office changed on 29/09/05 from: 10 upper bank street london E14 5JJ (1 page)
23 September 2005Company name changed tiltdew LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed tiltdew LIMITED\certificate issued on 23/09/05 (2 pages)
11 April 2005Incorporation (25 pages)
11 April 2005Incorporation (25 pages)