London
WC1V 6BX
Director Name | Jorge Alejandro Van Hoff |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 05 July 2011(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Entrepreneur |
Country of Residence | Spain |
Correspondence Address | Vina San Antonio Camino De Estepona 13 Manilva Malaga 29691 Spain |
Director Name | Marco Sala |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 January 2006(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 August 2006) |
Role | Consultant |
Correspondence Address | Via Tiziano 7 Pessano Con Bornago Milano 20060 Foreign |
Director Name | Westbrook Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | International House 1 St.Katherines Way London E1W 1UN |
Secretary Name | Tradinvest Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | International House 1 St.Katherine's Way London E1W 1UN |
Secretary Name | Croucher Needham Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2011(5 years after company formation) |
Appointment Duration | 1 year (resigned 30 January 2012) |
Correspondence Address | 31 Southampton Row London WC1B 5HJ |
Registered Address | C/O Progress Advisory 16 High Holborn London WC1V 6BX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Warrent To Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126 |
Cash | £126 |
Current Liabilities | £172,250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 17 March 2016 (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
3 September 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Director's details changed for Mr Diego Biasi on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Diego Biasi on 23 April 2013 (2 pages) |
21 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
21 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-21
|
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 28 May 2012 (1 page) |
10 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Termination of appointment of Croucher Needham Limited as a secretary (1 page) |
27 March 2012 | Termination of appointment of Croucher Needham Limited as a secretary (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Memorandum and Articles of Association (19 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Memorandum and Articles of Association (19 pages) |
16 August 2011 | Resolutions
|
11 July 2011 | Appointment of Jorge Alejandro Van Hoff as a director (3 pages) |
11 July 2011 | Appointment of Jorge Alejandro Van Hoff as a director (3 pages) |
12 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Appointment of Croucher Needham Limited as a secretary (3 pages) |
31 March 2011 | Appointment of Croucher Needham Limited as a secretary (3 pages) |
22 March 2011 | Company name changed 05677551 LTD\certificate issued on 22/03/11
|
22 March 2011 | Change of name notice (2 pages) |
22 March 2011 | Change of name notice (2 pages) |
22 March 2011 | Company name changed 05677551 LTD\certificate issued on 22/03/11
|
18 March 2011 | Registered office address changed from 788-790 Finchley Road Temple Fortune London LW11 7TJ on 18 March 2011 (2 pages) |
18 March 2011 | Registered office address changed from 788-790 Finchley Road Temple Fortune London LW11 7TJ on 18 March 2011 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 January 2011 | Annual return made up to 17 January 2010 with a full list of shareholders (14 pages) |
26 January 2011 | Annual return made up to 17 January 2010 with a full list of shareholders (14 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 January 2011 | Administrative restoration application (4 pages) |
25 January 2011 | Administrative restoration application (4 pages) |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Return made up to 17/01/09; no change of members (10 pages) |
26 August 2009 | Return made up to 17/01/09; no change of members (10 pages) |
21 August 2009 | Director's change of particulars / diego biasi / 07/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / diego biasi / 07/08/2009 (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 32 sackville street london W1S 3EA united kingdom (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 32 sackville street london W1S 3EA united kingdom (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from international house 1 st.katherine's way london E1W 1UN (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from international house 1 st.katherine's way london E1W 1UN (1 page) |
23 December 2008 | Appointment terminated secretary tradinvest management LTD (1 page) |
23 December 2008 | Appointment terminated secretary tradinvest management LTD (1 page) |
23 December 2008 | Appointment terminated director westbrook directors LTD (1 page) |
23 December 2008 | Appointment terminated director westbrook directors LTD (1 page) |
7 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 August 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 August 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
8 March 2007 | Resolutions
|
8 March 2007 | Resolutions
|
8 March 2007 | Memorandum and Articles of Association (19 pages) |
8 March 2007 | Memorandum and Articles of Association (19 pages) |
17 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
17 January 2007 | Ad 16/01/07-16/01/07 £ si 99@1=99 £ ic 1/100 (1 page) |
17 January 2007 | Ad 16/01/07-16/01/07 £ si 99@1=99 £ ic 1/100 (1 page) |
17 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
17 January 2006 | Incorporation (22 pages) |
17 January 2006 | Incorporation (22 pages) |