London
NW1 6XE
Secretary Name | Mr Lorenzo Silvano Giuseppe Tosonotti |
---|---|
Status | Closed |
Appointed | 31 March 2015(9 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Flat 112, Bethnal Green Road London E2 9QY |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 June 2014) |
Role | Consultant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2015) |
Role | None Supplied |
Country of Residence | Guernsey |
Correspondence Address | Third Floor East 12 Bridewell Place London EC4V 6AP |
Director Name | Leverton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 12 Bridewell Place 3rd Floor, East Unit London EC4V 6AP |
Secretary Name | Lincoln Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Registered Address | 201, Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Massimiliano Dall'osso 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,662 |
Net Worth | £24,200 |
Cash | £169,210 |
Current Liabilities | £146,037 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
31 March 2015 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 201, Great Portland Street London W1W 5AB on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Massimilano Dall'osso as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Sarah Lynn Hulme as a director on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Lincoln Secretaries Limited as a secretary on 31 March 2015 (1 page) |
24 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
25 September 2014 | Secretary's details changed for Lincoln Secretaries Limited on 21 August 2014 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
23 June 2014 | Appointment of Ms Sarah Lynn Hulme as a director (2 pages) |
23 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
10 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 March 2013 | Termination of appointment of Leverton Directors Limited as a director (1 page) |
24 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Amended accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Lincoln Secretaries Limited on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Leverton Directors Limited on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Lincoln Secretaries Limited on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Leverton Directors Limited on 4 January 2010 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
29 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
3 October 2008 | Director appointed douglas james morley hulme (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
21 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
20 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
20 December 2006 | Director's particulars changed (1 page) |
2 December 2005 | Resolutions
|
23 November 2005 | Incorporation (21 pages) |