London
W1G 9TB
Director Name | Mazer Hussain |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2008) |
Role | Company Director |
Correspondence Address | 12 Devon Avenue Slough SL1 3HR |
Secretary Name | Farhat Zareen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2008) |
Role | Secretary |
Correspondence Address | 14 Bassett Road Woking Surrey GU22 8ET |
Director Name | Silvia Abellonio |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 June 2008) |
Role | Company Director |
Correspondence Address | Via Saluzzo 67 Torino 10125 |
Secretary Name | Franca Abellonio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | App. 270 Mbe Via Nizza 237 Torino 10126 |
Director Name | Andrea Mulloni |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Leinster Square London W2 4PL |
Director Name | Worldwide Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 45 Briscoe Road London SW19 2AH |
Secretary Name | Worldwide Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 45 Briscoe Road London SW19 2AH |
Registered Address | C/O Berley 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£78,476 |
Cash | £5,414 |
Current Liabilities | £84,227 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | Application to strike the company off the register (3 pages) |
16 November 2010 | Application to strike the company off the register (3 pages) |
7 July 2010 | Annual return made up to 15 November 2009 with a full list of shareholders Statement of capital on 2010-07-07
|
7 July 2010 | Director's details changed for Andrea Mulloni on 15 November 2009 (2 pages) |
7 July 2010 | Annual return made up to 15 November 2009 with a full list of shareholders Statement of capital on 2010-07-07
|
7 July 2010 | Director's details changed for Andrea Mulloni on 15 November 2009 (2 pages) |
27 April 2010 | Termination of appointment of Andrea Mulloni as a director (2 pages) |
27 April 2010 | Termination of appointment of Andrea Mulloni as a director (2 pages) |
27 April 2010 | Appointment of Federico Maionchi as a director (3 pages) |
27 April 2010 | Appointment of Federico Maionchi as a director (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 March 2009 | Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page) |
2 March 2009 | Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page) |
8 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from c/o berley 76 new cavendish street london W1G 9TB (1 page) |
8 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from c/o berley 76 new cavendish street london W1G 9TB (1 page) |
13 October 2008 | Director's Change of Particulars / andrea mulloni / 30/09/2008 / HouseName/Number was: 30, now: 4; Street was: via genona, now: leinster square; Post Town was: udine, now: london; Post Code was: 33100, now: W2 4PL; Country was: italy, now: (1 page) |
13 October 2008 | Director's change of particulars / andrea mulloni / 30/09/2008 (1 page) |
17 June 2008 | Appointment terminated secretary franca abellonio (1 page) |
17 June 2008 | Appointment Terminated Secretary franca abellonio (1 page) |
12 June 2008 | Director appointed andrea mulloni (3 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 29 harley street london W1G 9QR (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 29 harley street london W1G 9QR (1 page) |
12 June 2008 | Director appointed andrea mulloni (3 pages) |
11 June 2008 | Appointment terminated director silvia abellonio (1 page) |
11 June 2008 | Appointment Terminated Director silvia abellonio (1 page) |
12 March 2008 | Appointment Terminated Director mazer hussain (1 page) |
12 March 2008 | Appointment Terminated Secretary farhat zareen (1 page) |
12 March 2008 | Director appointed silvia abellonio (2 pages) |
12 March 2008 | Director appointed silvia abellonio (2 pages) |
12 March 2008 | Appointment terminated director mazer hussain (1 page) |
12 March 2008 | Secretary appointed franca abellonio (2 pages) |
12 March 2008 | Appointment terminated secretary farhat zareen (1 page) |
12 March 2008 | Secretary appointed franca abellonio (2 pages) |
7 March 2008 | Accounts made up to 30 November 2007 (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from big yellow self storage, office 7, 111 whitby road slough berkshire SL1 3DR (1 page) |
7 March 2008 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
7 March 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from big yellow self storage, office 7, 111 whitby road slough berkshire SL1 3DR (1 page) |
7 March 2008 | Accounts made up to 30 November 2006 (1 page) |
1 March 2008 | Return made up to 15/11/07; full list of members (3 pages) |
1 March 2008 | Return made up to 15/11/07; full list of members (3 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 45 briscoe road london SW19 2AH (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 45 briscoe road london SW19 2AH (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New director appointed (1 page) |
17 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 105 bedford hill balham london SW12 9HE (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 105 bedford hill balham london SW12 9HE (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
15 November 2005 | Incorporation (11 pages) |
15 November 2005 | Incorporation (11 pages) |