Milan 20121
Foreign
Secretary Name | Emma Rosling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 146 Acre Lane Flat 1 London SW2 5UT |
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 25 Belsize Park London NW3 4DU |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 1a Arcade House Temple Fortune London NW11 7TL |
Registered Address | 35 Beaufort Court Admirals Way London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Celeste Dell'anna 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2018 | Application to strike the company off the register (1 page) |
12 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 March 2017 | Registered office address changed from C/O Sansons 35 Beaufort Court Admirals Way London E14 9XL England to 35 Beaufort Court Admirals Way London E14 9XL on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from C/O Sansons 35 Beaufort Court Admirals Way London E14 9XL England to 35 Beaufort Court Admirals Way London E14 9XL on 9 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 June 2015 | Registered office address changed from 408-409 Design Centre East Chelsea Harbour London SW10 0XF to C/O Sansons 35 Beaufort Court Admirals Way London E14 9XL on 17 June 2015 (1 page) |
17 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 June 2015 | Registered office address changed from 408-409 Design Centre East Chelsea Harbour London SW10 0XF to C/O Sansons 35 Beaufort Court Admirals Way London E14 9XL on 17 June 2015 (1 page) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Registered office address changed from 409 the Chambers Chelsea Harbour London SW10 0XF on 19 April 2012 (1 page) |
19 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Registered office address changed from 409 the Chambers Chelsea Harbour London SW10 0XF on 19 April 2012 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Celeste Dell'anna on 30 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Celeste Dell'anna on 30 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 May 2009 | Company name changed celeste dell'anna uk LTD\certificate issued on 19/05/09 (2 pages) |
16 May 2009 | Company name changed celeste dell'anna uk LTD\certificate issued on 19/05/09 (2 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 September 2008 | Secretary appointed emma rosling (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 4TH floor studios the chambers C2-3 the chambers unit 409 chelsea harbour london SW10 0XF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 4TH floor studios the chambers C2-3 the chambers unit 409 chelsea harbour london SW10 0XF (1 page) |
3 September 2008 | Secretary appointed emma rosling (2 pages) |
19 August 2008 | Appointment terminated secretary finchley secretaries LIMITED (1 page) |
19 August 2008 | Appointment terminated secretary finchley secretaries LIMITED (1 page) |
4 August 2008 | Return made up to 06/03/08; full list of members (6 pages) |
4 August 2008 | Return made up to 06/03/08; full list of members (6 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: royalty house 32 sackville street london W1S 3EA (1 page) |
19 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: royalty house 32 sackville street london W1S 3EA (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
6 March 2007 | Incorporation (18 pages) |
6 March 2007 | Incorporation (18 pages) |