London
EC3V 0BT
Director Name | Ms Giuseppina Iaria |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 June 2023(17 years, 12 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Roar Gangdal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 March 2007(1 year, 8 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 | Miss Cristina Ciobanu |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 July 2010(5 years after company formation) |
Appointment Duration | 10 months (resigned 01 May 2011) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mepham Gardens Harrow Middlesex HA3 6QS |
Director Name | Francesco Carosiello |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2011(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2011) |
Role | Surveyor |
Country of Residence | Italy |
Correspondence Address | Via Torino N.8 Alessandria 15122 |
Director Name | Miss Cristina Ciobanu |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 February 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2012) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2RE |
Director Name | Miss Cristina Ciobanu |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 February 2011(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2012) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2RE |
Director Name | Mrs Jacqueline Marsha Scott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 368 Suite 2 Lansdowne Row London W1J 6HL |
Director Name | Mrs Jennifer Elizabeth Westmoreland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 222 Regent Street Liberty House London W1B 5TR |
Director Name | Mr Simon Joseph Curran |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2014(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 190 Chiswick High Road London W4 1PP |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 19 March 2007) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 August 2007) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Poland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 2010) |
Correspondence Address | 15 Poland Street London W1F 8QE |
Secretary Name | Corporo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2012(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 2016) |
Correspondence Address | 314-322 Regent Street 5th Floor, Morley House London W1B 3BG |
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
61.7m at £1 | Simon Joseph Curran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,530 |
Cash | £853 |
Current Liabilities | £78,462 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2016 | Termination of appointment of Simon Joseph Curran as a director on 25 February 2016 (2 pages) |
13 June 2016 | Termination of appointment of Corporo Limited as a secretary on 25 February 2016 (2 pages) |
11 February 2016 | Compulsory strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2015 | Registered office address changed from C/O C/O Flying Formations 222 Regent Street Liberty House London W1B 5TR to 190 Chiswick High Road London W4 1PP on 25 March 2015 (1 page) |
21 November 2014 | Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 28 June 2014 (1 page) |
21 November 2014 | Appointment of Mr Simon Joseph Curran as a director (2 pages) |
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 28 June 2014 (1 page) |
21 November 2014 | Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 28 June 2014 (1 page) |
21 November 2014 | Appointment of Mr Simon Joseph Curran as a director on 28 June 2014 (2 pages) |
28 August 2014 | Registered office address changed from C/O Flying Formations Ltd 222 Regent Street London W1B 5TR England to C/O C/O Flying Formations 222 Regent Street Liberty House London W1B 5TR on 28 August 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 January 2014 | Registered office address changed from 368 Suite 2 Lansdowne Row London W1J 6HL on 28 January 2014 (1 page) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
8 January 2014 | Statement of capital following an allotment of shares on 14 December 2013
|
10 December 2013 | Appointment of Mr Francesco Carosiello as a director (2 pages) |
9 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 May 2012 | Appointment of Mrs Jennifer Elizabeth Westmoreland as a director (2 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Termination of appointment of Jacqueline Scott as a director (1 page) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Appointment of Mrs Jacqueline Marsha Scott as a director (2 pages) |
11 May 2012 | Registered office address changed from 3 More London Riverside London SE1 2RE United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Appointment of Corporo Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Cristina Ciobanu as a director (1 page) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
2 March 2012 | Registered office address changed from Office 32 30 Woburn Place, Boomsbury London London WC1H 0JR United Kingdom on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Office 32 30 Woburn Place, Boomsbury London London WC1H 0JR United Kingdom on 2 March 2012 (1 page) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2012 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
6 February 2012 | Appointment of Cristina Ciobanu as a director (2 pages) |
6 February 2012 | Appointment of Cristina Ciobanu as a director (2 pages) |
5 February 2012 | Termination of appointment of Francesco Carosiello as a director (1 page) |
21 January 2012 | Appointment of Francesco Carosiello as a director (2 pages) |
12 January 2012 | Termination of appointment of Cristina Ciobanu as a director (1 page) |
12 January 2012 | Termination of appointment of Cristina Ciobanu as a director (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Resolutions
|
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 March 2011 | Registered office address changed from Third Floor 15 Poland Street London London W1F 8QE United Kingdom on 16 March 2011 (1 page) |
10 February 2011 | Registered office address changed from Office 32 30 Woburn Place Bloomsbury London WC1H 0JR on 10 February 2011 (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Annual return made up to 28 June 2010 with a full list of shareholders (2 pages) |
2 February 2011 | Appointment of Miss Cristina Ciobanu as a director (2 pages) |
19 January 2011 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 19 January 2011 (2 pages) |
19 January 2011 | Appointment of Cristina Ciobanu as a director (3 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Termination of appointment of Roar Gangdal as a director (1 page) |
30 June 2010 | Termination of appointment of Poland Secretaries Limited as a secretary (1 page) |
19 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
21 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
5 October 2007 | Company name changed wins who dares LIMITED\certificate issued on 05/10/07 (2 pages) |
20 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 May 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
2 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
2 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
28 June 2005 | Incorporation (14 pages) |