London
W1S 4HQ
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2006(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mariusz Waniolka |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 27 Zagnanska St. 25-528 Kielce Poland |
Director Name | Miroslaw Jedrzejczyk |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 12 April 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 August 2011) |
Role | Manager |
Country of Residence | Poland |
Correspondence Address | Ul. Klonowa 37 Morawica 26-026 Poland |
Director Name | Michal Tomasz Romanski |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 August 2011(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 May 2016) |
Role | Finance Director |
Country of Residence | Poland |
Correspondence Address | 36 Solidarnosci Avenue Swietokrzyskie 25-323 Kielce Poland |
Director Name | Marle (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Rovese Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,301 |
Current Liabilities | £3,683 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2020 | Application to strike the company off the register (1 page) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 September 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
21 September 2020 | Previous accounting period shortened from 31 December 2020 to 31 August 2020 (1 page) |
24 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
24 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
24 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (69 pages) |
24 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
24 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 January 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
15 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (66 pages) |
29 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2018 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
27 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2018 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
13 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (64 pages) |
13 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 February 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 January 2018 | Change of details for Rovese S.A. as a person with significant control on 1 June 2017 (2 pages) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
12 August 2016 | Appointment of Mrs Katarzyna Pindral as a director on 9 May 2016 (2 pages) |
12 August 2016 | Appointment of Mrs Katarzyna Pindral as a director on 9 May 2016 (2 pages) |
9 August 2016 | Termination of appointment of Michal Tomasz Romanski as a director on 9 May 2016 (1 page) |
9 August 2016 | Termination of appointment of Michal Tomasz Romanski as a director on 9 May 2016 (1 page) |
13 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
13 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (82 pages) |
13 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (82 pages) |
13 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
13 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
22 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
23 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (110 pages) |
23 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (110 pages) |
23 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
23 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
2 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
16 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
24 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
30 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
30 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages) |
30 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
30 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages) |
30 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
30 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages) |
30 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
30 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages) |
18 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (69 pages) |
18 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
18 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
29 April 2014 | Amended full accounts made up to 31 December 2011 (11 pages) |
29 April 2014 | Amended full accounts made up to 31 December 2010 (11 pages) |
29 April 2014 | Amended full accounts made up to 31 December 2009 (11 pages) |
29 April 2014 | Amended full accounts made up to 31 December 2008 (11 pages) |
29 April 2014 | Amended full accounts made up to 31 December 2008 (11 pages) |
29 April 2014 | Amended full accounts made up to 31 December 2009 (11 pages) |
29 April 2014 | Amended full accounts made up to 31 December 2011 (11 pages) |
29 April 2014 | Amended full accounts made up to 31 December 2010 (11 pages) |
30 December 2013 | Director's details changed for Michal Tomasz Romanski on 22 December 2013 (2 pages) |
30 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Director's details changed for Michal Tomasz Romanski on 22 December 2013 (2 pages) |
9 December 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages) |
9 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
9 December 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages) |
9 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
3 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (70 pages) |
3 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (70 pages) |
3 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages) |
3 December 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Termination of appointment of Miroslaw Jedrzejczyk as a director (1 page) |
14 September 2011 | Appointment of Michal Tomasz Romanski as a director (2 pages) |
14 September 2011 | Appointment of Michal Tomasz Romanski as a director (2 pages) |
14 September 2011 | Termination of appointment of Miroslaw Jedrzejczyk as a director (1 page) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
21 January 2010 | Director's details changed for Miroslaw Jedrzejczyk on 22 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Miroslaw Jedrzejczyk on 22 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Citco Management (Uk) Limited on 22 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Citco Management (Uk) Limited on 22 December 2009 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (11 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 January 2008 | Return made up to 22/12/07; full list of members (5 pages) |
24 January 2008 | Return made up to 22/12/07; full list of members (5 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
22 December 2006 | Incorporation (21 pages) |
22 December 2006 | Incorporation (21 pages) |