Abu Dhabi
United Arab Emirates
Secretary Name | Ossman Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | 591 London Road North Cheam Surrey SM3 9AG |
Director Name | Mr Francesco Fiorilla |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 June 2006(1 day after company formation) |
Appointment Duration | 1 year (resigned 14 July 2007) |
Role | Company Director |
Correspondence Address | 35 Cavendish Buildings Gilbert Street London W1K 5HJ |
Director Name | Mr Francesco Fiorilla |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 June 2006(1 day after company formation) |
Appointment Duration | 1 year (resigned 14 July 2007) |
Role | Company Director |
Correspondence Address | 35 Cavendish Buildings Gilbert Street London W1K 5HJ |
Director Name | Mr Andrea Spadola |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 June 2006(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cavendish Buildings Gilbert Street London W1K 5HJ |
Director Name | Ossman Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | The Printworks 4a Blake Mews Kew Gardens Surrey TW9 3GA |
Registered Address | 591 London Road North Cheam Surrey SM3 9AG |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Worcester Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Andrea Spadola 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,131 |
Cash | £757 |
Current Liabilities | £4,576 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
1 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
12 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
17 August 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 September 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Andrea Spadola as a person with significant control on 15 June 2017 (2 pages) |
12 July 2017 | Notification of Andrea Spadola as a person with significant control on 15 June 2017 (2 pages) |
18 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 September 2013 | Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (2 pages) |
3 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
3 September 2013 | Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (2 pages) |
3 September 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Andrea Spadola on 17 June 2010 (2 pages) |
8 August 2011 | Director's details changed for Andrea Spadola on 17 June 2010 (2 pages) |
8 August 2011 | Director's details changed for Andrea Spadola on 17 June 2010 (2 pages) |
8 August 2011 | Director's details changed for Andrea Spadola on 17 June 2010 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 November 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 16 June 2009 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 16 June 2009 with a full list of shareholders (5 pages) |
19 July 2010 | Appointment of Andrea Spadola as a director (2 pages) |
19 July 2010 | Termination of appointment of Francesco Fiorilla as a director (1 page) |
19 July 2010 | Termination of appointment of Francesco Fiorilla as a director (1 page) |
19 July 2010 | Appointment of Andrea Spadola as a director (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 September 2008 | Return made up to 16/06/08; full list of members (3 pages) |
2 September 2008 | Return made up to 16/06/08; full list of members (3 pages) |
1 September 2008 | Appointment terminated director andrea spadola (1 page) |
1 September 2008 | Director appointed mr francesco fiorilla (1 page) |
1 September 2008 | Director appointed mr francesco fiorilla (1 page) |
1 September 2008 | Appointment terminated director andrea spadola (1 page) |
3 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
3 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 August 2007 | Return made up to 16/06/07; full list of members (3 pages) |
10 August 2007 | Return made up to 16/06/07; full list of members (3 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
22 September 2006 | Ad 17/06/06--------- £ si [email protected]=99 £ ic 1/100 (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Ad 17/06/06--------- £ si [email protected]=99 £ ic 1/100 (1 page) |
16 June 2006 | Incorporation (14 pages) |
16 June 2006 | Incorporation (14 pages) |