Monte Carlo
98000
Director Name | Mr Nello Battistel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Consort House Lensbury Avenue London SW6 2JZ |
Secretary Name | Mr Nello Battistel |
---|---|
Status | Closed |
Appointed | 20 September 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 11 Consort House Lensbury Avenue London SW6 2JZ |
Secretary Name | Mr Paul Andrew Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oldbury Place London W1U 5PD |
Director Name | Mrs Stephanie Melita Therese Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 38 Marylebone High Street London W1U 4QF |
Director Name | Mr Paul Andrew Singer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oldbury Place London W1U 5PD |
Director Name | A&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | Vintage House 6 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | A To Z Restaurants LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2015 | Application to strike the company off the register (3 pages) |
16 January 2015 | Application to strike the company off the register (3 pages) |
8 January 2015 | Accounts made up to 31 March 2014 (8 pages) |
8 January 2015 | Accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (6 pages) |
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (6 pages) |
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Auditor's resignation (3 pages) |
4 February 2013 | Auditor's resignation (3 pages) |
7 January 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 13 Stratford Place London W1C 1BD on 7 January 2013 (1 page) |
28 December 2012 | (4 pages) |
28 December 2012 | (4 pages) |
18 December 2012 | Section 519 (2 pages) |
18 December 2012 | Section 519 (2 pages) |
7 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS (1 page) |
7 November 2012 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS (1 page) |
7 November 2012 | Register(s) moved to registered inspection location (1 page) |
7 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Register(s) moved to registered inspection location (1 page) |
7 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Termination of appointment of Stephanie Melita Therese Robinson as a director on 12 September 2012 (1 page) |
22 October 2012 | Termination of appointment of Stephanie Melita Therese Robinson as a director on 12 September 2012 (1 page) |
21 September 2012 | Termination of appointment of Paul Andrew Singer as a secretary on 20 September 2012 (1 page) |
21 September 2012 | Appointment of Mr Nello Battistel as a secretary on 20 September 2012 (2 pages) |
21 September 2012 | Appointment of Mr Nello Battistel as a director on 1 August 2012 (2 pages) |
21 September 2012 | Termination of appointment of Paul Andrew Singer as a secretary on 20 September 2012 (1 page) |
21 September 2012 | Appointment of Mr Nello Battistel as a director on 1 August 2012 (2 pages) |
21 September 2012 | Appointment of Mr Nello Battistel as a director on 1 August 2012 (2 pages) |
21 September 2012 | Appointment of Mr Nello Battistel as a secretary on 20 September 2012 (2 pages) |
3 July 2012 | Termination of appointment of Paul Andrew Singer as a director on 30 June 2012 (1 page) |
3 July 2012 | Termination of appointment of Paul Andrew Singer as a director on 30 June 2012 (1 page) |
6 January 2012 | (7 pages) |
6 January 2012 | (7 pages) |
10 November 2011 | Register(s) moved to registered office address (1 page) |
10 November 2011 | Register(s) moved to registered office address (1 page) |
10 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Auditor's resignation (1 page) |
13 September 2011 | Auditor's resignation (1 page) |
4 January 2011 | (6 pages) |
4 January 2011 | (6 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
2 February 2010 | (6 pages) |
2 February 2010 | (6 pages) |
9 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
28 July 2009 | Director's change of particulars / john de stefano / 26/06/2009 (1 page) |
28 July 2009 | Director's change of particulars / john de stefano / 26/06/2009 (1 page) |
14 April 2009 | (6 pages) |
14 April 2009 | (6 pages) |
17 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / john de stefano / 01/04/2008 (1 page) |
4 August 2008 | Director's change of particulars / john de stefano / 01/04/2008 (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
22 December 2006 | Return made up to 07/10/06; full list of members; amend (5 pages) |
22 December 2006 | Return made up to 07/10/06; full list of members; amend (5 pages) |
25 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
25 September 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
25 September 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 58-60 berners street london W1T 3JS (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 58-60 berners street london W1T 3JS (1 page) |
10 March 2006 | Location of register of members (1 page) |
7 November 2005 | New director appointed (5 pages) |
7 November 2005 | New director appointed (5 pages) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
7 October 2005 | Incorporation (15 pages) |
7 October 2005 | Incorporation (15 pages) |