London
EC1A 4HJ
Secretary Name | CLC Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2011(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 February 2019) |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Giovan Battista Pasqualucci |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 2006(3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2012) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | 38, Via Stesioro Rome 00125 Foreign |
Secretary Name | Alessandro Di Matteo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 2006(3 days after company formation) |
Appointment Duration | 7 months (resigned 04 May 2007) |
Role | Businessman |
Correspondence Address | 38, Via Stesicoro Rome 00125 Foreign |
Director Name | Mr Ionel Podaru |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 28 February 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2013) |
Role | Stone Mason |
Country of Residence | Italy |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Stefano Giansanti |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2013(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Balchan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(7 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 2011) |
Correspondence Address | Old Bank Chambers Grande Rue St Martins Guernsey Channel Islands GY1 3WZ |
Registered Address | 10 Aldersgate Street London EC1A 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Giovanni Maria Giansanti Di Muzio 20.00% Ordinary |
---|---|
1 at £1 | Marina Di Muzio 20.00% Ordinary |
1 at £1 | Massimiliano Giansanti 20.00% Ordinary |
1 at £1 | Roberto Maria Giansanti 20.00% Ordinary |
1 at £1 | Stefano Giansanti 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,268 |
Cash | £14,064 |
Current Liabilities | £29,669 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2018 | Application to strike the company off the register (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
27 July 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
27 July 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 April 2014 | Termination of appointment of Stefano Giansanti as a director (1 page) |
23 April 2014 | Appointment of Mr Roberto Maria Giansanti as a director (2 pages) |
23 April 2014 | Appointment of Mr Roberto Maria Giansanti as a director (2 pages) |
23 April 2014 | Termination of appointment of Stefano Giansanti as a director (1 page) |
30 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
5 September 2013 | Appointment of Mr Stefano Giansanti as a director (2 pages) |
5 September 2013 | Termination of appointment of Ionel Podaru as a director (1 page) |
5 September 2013 | Termination of appointment of Ionel Podaru as a director (1 page) |
5 September 2013 | Appointment of Mr Stefano Giansanti as a director (2 pages) |
18 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
18 July 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 March 2012 | Appointment of Mr Ionel Podaru as a director (2 pages) |
22 March 2012 | Appointment of Mr Ionel Podaru as a director (2 pages) |
22 March 2012 | Termination of appointment of Giovan Pasqualucci as a director (1 page) |
22 March 2012 | Termination of appointment of Giovan Pasqualucci as a director (1 page) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Appointment of Clc Secretarial Services Limited as a secretary (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 September 2011 | Appointment of Clc Secretarial Services Limited as a secretary (3 pages) |
27 September 2011 | Registered office address changed from Getco-Offshare Limited 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 27 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from Getco-Offshare Limited 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 27 September 2011 (2 pages) |
26 May 2011 | Termination of appointment of Balchan Secretaries Limited as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Balchan Secretaries Limited as a secretary (2 pages) |
20 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (14 pages) |
19 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
19 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
12 October 2009 | Secretary's details changed for Balchan Secretaries Limited on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Giovan Battista Pasqualucci on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Giovan Battista Pasqualucci on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Giovan Battista Pasqualucci on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Secretary's details changed for Balchan Secretaries Limited on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Secretary's details changed for Balchan Secretaries Limited on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
26 January 2009 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
26 January 2009 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o thomas eggar the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o thomas eggar the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
10 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (1 page) |
3 September 2007 | Ad 04/05/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
3 September 2007 | Ad 04/05/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 6-8 underwood street london N1 7JQ (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 6-8 underwood street london N1 7JQ (1 page) |
2 October 2006 | Incorporation (19 pages) |
2 October 2006 | Incorporation (19 pages) |