London
E14 5LQ
Secretary Name | Ms Federica Bertollini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Inwen Court Grinstead Road London SE8 5BN |
Director Name | Mr Mario Gabriele Albera |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 33rd Floor 25 Canada Square London E14 5LQ |
Director Name | ICM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 4 Warren Mews London W1T 6AW |
Director Name | Richmond & Partners Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 April 2010) |
Correspondence Address | Suite 804 - 1220 North Market Street Wilmington Delaware De 19801 |
Registered Address | 33rd Floor 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Pearwood Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 September 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Termination of appointment of Mario Albera as a director (1 page) |
17 September 2012 | Termination of appointment of Mario Albera as a director (1 page) |
17 September 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Termination of appointment of Federica Bertollini as a secretary (1 page) |
13 July 2010 | Termination of appointment of Federica Bertollini as a secretary (1 page) |
4 June 2010 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
4 June 2010 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
2 June 2010 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
2 June 2010 | Termination of appointment of Richmond & Partners Management as a director (1 page) |
2 June 2010 | Termination of appointment of Richmond & Partners Management as a director (1 page) |
2 June 2010 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 4 warren mews london W1T 6AW (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 4 warren mews london W1T 6AW (1 page) |
17 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
7 November 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
7 November 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 401 langham house 29 margharet street london W1N 7LB (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 401 langham house 29 margharet street london W1N 7LB (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
27 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
20 July 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
20 July 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
6 June 2005 | Incorporation (14 pages) |
6 June 2005 | Incorporation (14 pages) |