London
SW16 6TN
Director Name | Mr Alberto Giuseppe Valmori |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 13 June 2012(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 January 2015) |
Role | International Tax Consultant |
Country of Residence | Malta |
Correspondence Address | 195 Nimrod Road London 195 Nimrod Road London SW16 6TN |
Director Name | Serge Joseph Verleyen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Belgiam |
Status | Resigned |
Appointed | 26 September 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 26 September 2006) |
Role | Analyst |
Correspondence Address | Rijkswachtlaan 17 8300 Knokke Belgium |
Director Name | Anne Francoise Storz |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 October 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 2009) |
Role | Company Directory |
Country of Residence | Italy |
Correspondence Address | Via Giglio 55049 Viareggio Lucca 55049 Italy |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Strategic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2008) |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Registered Address | 2nd Floor Front 36 Gerrard Street London W1D 5QA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Strategic Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £420 |
Cash | £510 |
Current Liabilities | £1,102 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2013 | Company name changed top of the world LIMITED\certificate issued on 10/04/13
|
6 March 2013 | Resolutions
|
21 February 2013 | Change of name notice (2 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Appointment of Doctor Alberto Giuseppe Valmori as a director on 13 June 2012 (2 pages) |
4 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Termination of appointment of Anne Francoise Storz as a director on 12 August 2009 (1 page) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
8 March 2012 | Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 8 March 2012 (1 page) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
25 December 2010 | Director's details changed for Anne Francoise Storz on 14 September 2010 (2 pages) |
25 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 March 2010 | Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD United Kingdom on 15 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Suites 64-65 Warnford Court 29 Throgmorton Street London EC2N 2AT on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Suites 64-65 Warnford Court 29 Throgmorton Street London EC2N 2AT on 3 March 2010 (1 page) |
17 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
10 February 2009 | Secretary's change of particulars / alberto valmori / 30/11/2008 (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from suites 64-65 warnford court 29 throgmorto street london EC2N 2AT (1 page) |
26 November 2008 | Return made up to 14/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 14/09/07; full list of members (3 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 1 saxon court hadlow down east sussex TN22 4DT (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
4 October 2007 | Accounts made up to 30 September 2007 (1 page) |
7 November 2006 | Accounts made up to 30 September 2006 (1 page) |
30 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
23 October 2006 | New director appointed (1 page) |
26 September 2006 | Director resigned (1 page) |
27 October 2005 | Company name changed s v management LIMITED\certificate issued on 27/10/05 (2 pages) |
24 October 2005 | New secretary appointed (1 page) |
14 October 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Incorporation (9 pages) |