East Sheen
London
SW14 8SZ
Director Name | Mr Jeremy Aitken Thomas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 December 2007(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Belmont Drive Maidenhead Berkshire SL6 6JZ |
Secretary Name | Mr Jeremy Aitken Thomas |
---|---|
Nationality | English |
Status | Closed |
Appointed | 02 December 2007(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 November 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Belmont Drive Maidenhead Berkshire SL6 6JZ |
Director Name | Nisi Giuseppe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | Via Carlo Fea Rome 00161 Foreign |
Director Name | Giuseppe Nisi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | Italy |
Correspondence Address | Via Carlo Fea 6 Rome 00161 |
Secretary Name | Mr William Barnes Jr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fitzgerald Avenue East Sheen London SW14 8SZ |
Registered Address | Flat B 63 Pont Street London SW1X 0BD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2013 | Application to strike the company off the register (3 pages) |
19 July 2013 | Application to strike the company off the register (3 pages) |
6 February 2013 | Termination of appointment of Giuseppe Nisi as a director on 14 December 2012 (2 pages) |
6 February 2013 | Termination of appointment of Giuseppe Nisi as a director (2 pages) |
25 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-12-23
|
23 December 2012 | Annual return made up to 29 May 2012 with a full list of shareholders Statement of capital on 2012-12-23
|
23 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Resolutions
|
4 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2011 (17 pages) |
4 July 2012 | Memorandum and Articles of Association (2 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 26 July 2010
|
4 July 2012 | Statement of capital following an allotment of shares on 26 July 2010
|
4 July 2012 | Resolutions
|
4 July 2012 | Memorandum and Articles of Association (2 pages) |
4 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2011 (17 pages) |
21 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders
|
21 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders
|
15 April 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (3 pages) |
15 April 2011 | Current accounting period extended from 31 May 2011 to 30 November 2011 (3 pages) |
24 January 2011 | Group of companies' accounts made up to 31 May 2010 (25 pages) |
24 January 2011 | Group of companies' accounts made up to 31 May 2010 (25 pages) |
22 June 2010 | Director's details changed for Giuseppe Nisi on 2 October 2009 (2 pages) |
22 June 2010 | Director's details changed for William Barnes Jr on 2 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for William Barnes Jr on 2 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Giuseppe Nisi on 2 October 2009 (2 pages) |
22 June 2010 | Director's details changed for William Barnes Jr on 2 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Giuseppe Nisi on 2 October 2009 (2 pages) |
8 February 2010 | Group of companies' accounts made up to 31 May 2009 (23 pages) |
8 February 2010 | Group of companies' accounts made up to 31 May 2009 (23 pages) |
22 October 2009 | Statement of capital following an allotment of shares on 25 June 2009
|
22 October 2009 | Statement of capital following an allotment of shares on 25 June 2009
|
29 July 2009 | Return made up to 29/05/09; full list of members (6 pages) |
29 July 2009 | Return made up to 29/05/09; full list of members (6 pages) |
23 December 2008 | Group of companies' accounts made up to 31 May 2008 (21 pages) |
23 December 2008 | Group of companies' accounts made up to 31 May 2008 (21 pages) |
24 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
24 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Nc inc already adjusted 12/12/07 (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Nc inc already adjusted 12/12/07 (1 page) |
31 December 2007 | Ad 13/12/07--------- £ si 47901@1=47901 £ ic 2100/50001 (2 pages) |
31 December 2007 | Ad 13/12/07--------- £ si 47901@1=47901 £ ic 2100/50001 (2 pages) |
31 December 2007 | Resolutions
|
31 December 2007 | Resolutions
|
28 December 2007 | New secretary appointed;new director appointed (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | New secretary appointed;new director appointed (2 pages) |
16 November 2007 | Ad 01/11/07--------- £ si 2097@1=2097 £ ic 3/2100 (2 pages) |
16 November 2007 | Ad 01/11/07--------- £ si 2097@1=2097 £ ic 3/2100 (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New secretary appointed;new director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 May 2007 | Incorporation (9 pages) |
29 May 2007 | Incorporation (9 pages) |