London
W1S 1NJ
Director Name | Mr Raymond George Godson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(9 years, 10 months after company formation) |
Appointment Duration | 4 months (closed 06 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6-7 Pollen Street London W1S 1NJ |
Secretary Name | Jasmine Castelblanque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Generale Guisan 6 Lugano-Paradiso Ch6902 Switzerland |
Director Name | Miss Jasmine Castelblanque |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 April 2012) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 1 Via Generale Guisan 1 Lugano Ticino Ch6902 |
Director Name | Dr Aurelio Moretti |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 December 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 March 2009) |
Role | Public Accountant |
Country of Residence | Switzerland |
Correspondence Address | Cp 1443 Via Livio 7 Chiasso Ticino 6830 |
Secretary Name | Dr Aurelio Moretti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 16 January 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 January 2011) |
Role | Public Accountant |
Country of Residence | Switzerland |
Correspondence Address | Cp 1443 Via Livio 7 Chiasso Ticino 6830 |
Director Name | Dr Francesco Salimbeni |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 2009(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 January 2017) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Pambio Via Pambio 1 Lugano Paradiso Ticino 6902 |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 6-7 Pollen Street London W1S 1NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Francesco Salimbeni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,021,535 |
Cash | £1,099 |
Current Liabilities | £1,161 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Appointment of Mr Raymond George Godson as a director on 1 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Francesco Salimbeni as a director on 20 January 2017 (1 page) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 March 2014 | Register inspection address has been changed from N/A 72 New Bond Street Mayfair London W1S 1RR (1 page) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 6 August 2012 (1 page) |
6 August 2012 | Appointment of Mr Raymond George Godson as a secretary (1 page) |
6 August 2012 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 6 August 2012 (1 page) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Termination of appointment of Jasmine Castelblanque as a director (1 page) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Termination of appointment of Aurelio Moretti as a secretary (1 page) |
17 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Miss Jasmine Castelblanque on 20 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Dr Francesco Salimbeni on 20 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
25 March 2009 | Appointment terminated director aurelio moretti (1 page) |
25 March 2009 | Director appointed dr francesco salimbeni (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Secretary appointed dr aurelio moretti (1 page) |
19 January 2009 | Appointment terminated director francesco salimbeni (1 page) |
8 December 2008 | Director appointed dr aurelio moretti (1 page) |
8 December 2008 | Director appointed miss jasmine castelblanque (1 page) |
5 December 2008 | Appointment terminated secretary jasmine castelblanque (1 page) |
15 September 2008 | Return made up to 20/03/08; full list of members (3 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Incorporation (16 pages) |