London
W1U 6TU
Director Name | Mrs Nicoletta Roveda |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 29 April 2016(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 October 2020) |
Role | Business Woman |
Country of Residence | Italy |
Correspondence Address | 3rd Floor 120 Baker Street, Westminster London W1U 6TU |
Secretary Name | Mr Mario Gabriele Albera |
---|---|
Status | Closed |
Appointed | 29 April 2016(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | Residenza Rebecca Via Cassarinetta 20 Lugano Svizzera |
Secretary Name | Ms Federica Bertollini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Inwen Court Grinstead Road London SE8 5BN |
Director Name | Federico Maria Giuliani |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 March 2006(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | Via Valparaiso 5 Milano 20144 Foreign |
Director Name | John Martin Thomas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 March 2006(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | Via Francesco Baracca Como 22100 Italy |
Director Name | Mr Karim El Haimri |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 05 October 2009(3 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | Morocco |
Correspondence Address | 33rd Floor 25 Canada Square London E14 5LQ |
Director Name | Mr Mario Gabriele Albera |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 2010(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 20 Margaret Street London W1W 8RS |
Director Name | ICM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 4 Warren Mews London W1T 6AW |
Director Name | Richmond & Partners Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2006(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 October 2009) |
Correspondence Address | Suite 804 - 1220 North Market Street Wilmington Delaware De 19801 |
Secretary Name | ICM Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2014(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 2016) |
Correspondence Address | 4th Floor 20 Margaret Street London W1W 8RS |
Registered Address | 3rd Floor 120 Baker Street, Westminster London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Pearwood Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£332,601 |
Cash | £18,545 |
Current Liabilities | £1,348,755 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
8 April 2020 | Application to strike the company off the register (1 page) |
19 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 September 2017 | Secretary's details changed for Mr. Mario Gabriele Albera on 5 September 2017 (1 page) |
5 September 2017 | Secretary's details changed for Mr. Mario Gabriele Albera on 5 September 2017 (1 page) |
29 June 2017 | Registered office address changed from 4th Floor 20 Margaret Street London W1W 8RS to 3rd Floor 120 Baker Street, Westminster London W1U 6TU on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 4th Floor 20 Margaret Street London W1W 8RS to 3rd Floor 120 Baker Street, Westminster London W1U 6TU on 29 June 2017 (1 page) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
10 August 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Appointment of Mrs. Nicoletta Roveda as a director on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Mrs. Nicoletta Roveda as a director on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Icm Secretaries Ltd as a secretary on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Icm Secretaries Ltd as a secretary on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Mario Gabriele Albera as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Mario Gabriele Albera as a director on 29 April 2016 (1 page) |
2 May 2016 | Appointment of Mr. Massimo Re Fraschini as a director on 29 April 2016 (2 pages) |
2 May 2016 | Appointment of Mr. Mario Gabriele Albera as a secretary on 29 April 2016 (2 pages) |
2 May 2016 | Appointment of Mr. Mario Gabriele Albera as a secretary on 29 April 2016 (2 pages) |
2 May 2016 | Appointment of Mr. Massimo Re Fraschini as a director on 29 April 2016 (2 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
25 September 2015 | Compulsory strike-off action has been suspended (1 page) |
25 September 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Federica Bertollini as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Appointment of Icm Secretaries Ltd as a secretary on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Icm Secretaries Ltd as a secretary on 26 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Federica Bertollini as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 (1 page) |
25 April 2014 | Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 25 April 2014 (1 page) |
26 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 July 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
5 April 2011 | Company name changed indian business investments LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Company name changed indian business investments LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
1 June 2010 | Termination of appointment of Karim El Haimri as a director (1 page) |
1 June 2010 | Termination of appointment of Karim El Haimri as a director (1 page) |
1 June 2010 | Appointment of Mr Mario Gabriele Albera as a director (2 pages) |
18 January 2010 | Termination of appointment of John Thomas as a director (1 page) |
18 January 2010 | Termination of appointment of Richmond & Partners Management as a director (1 page) |
18 January 2010 | Appointment of Mr Karim El Haimri as a director (2 pages) |
18 January 2010 | Termination of appointment of Federico Giuliani as a director (1 page) |
18 January 2010 | Termination of appointment of Federico Giuliani as a director (1 page) |
18 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Termination of appointment of John Thomas as a director (1 page) |
18 January 2010 | Termination of appointment of Richmond & Partners Management as a director (1 page) |
18 January 2010 | Appointment of Mr Karim El Haimri as a director (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 June 2008 | Return made up to 13/12/07; full list of members (4 pages) |
17 June 2008 | Return made up to 13/12/07; full list of members (4 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
24 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
13 December 2005 | Incorporation (13 pages) |
13 December 2005 | Incorporation (13 pages) |