Torino
I-10154
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 02 July 2013) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Mr Douwe Hendrik Jacob Terpstra |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 May 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 3 Queens Head Cottages The Street Wittersham TN30 7EA |
Director Name | Mr Tomasz Szewczyk |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 11 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 June 2010) |
Role | Business Person |
Country of Residence | Poland |
Correspondence Address | 168 Prezydent M. St Warszawy 02-495 |
Director Name | GCC Merger & Acquisition Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Suite 105 3511 Silverside Road, Wilmington Delaware 19810 United States |
Secretary Name | Miller & Co Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Gibson & Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2008) |
Correspondence Address | 107-111 Fleet Street London EC4A 2AB |
Secretary Name | Imbell & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2008) |
Correspondence Address | 107-111 Fleet Street London EC4A 2AB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 May 2009) |
Correspondence Address | 18 South Street London W1K 1DG |
Director Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 October 2009) |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2009(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 09 October 2009) |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Registered Address | 3 The Shrubberies George Lane London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
30 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
13 April 2011 | Amended accounts for a small company made up to 30 June 2010 (4 pages) |
4 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
4 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 October 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Mr. Alberto Rocco on 8 June 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr. Alberto Rocco on 8 June 2010 (2 pages) |
1 October 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Mr. Alberto Rocco on 8 June 2010 (2 pages) |
8 June 2010 | Appointment of Mr. Alberto Rocco as a director (2 pages) |
8 June 2010 | Termination of appointment of Tomasz Szewczyk as a director (1 page) |
8 June 2010 | Appointment of Mr. Alberto Rocco as a director (2 pages) |
8 June 2010 | Termination of appointment of Tomasz Szewczyk as a director (1 page) |
8 June 2010 | Registered office address changed from 7Th Floor 11 Old Jewry London EC2R 8DU on 8 June 2010 (1 page) |
8 June 2010 | Appointment of Woodford Services Limited as a secretary (2 pages) |
8 June 2010 | Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU on 8 June 2010 (1 page) |
8 June 2010 | Appointment of Woodford Services Limited as a secretary (2 pages) |
8 June 2010 | Registered office address changed from 7Th Floor 11 Old Jewry London EC2R 8DU on 8 June 2010 (1 page) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 March 2010 | Termination of appointment of Intertrust (Uk) Limited as a director (1 page) |
3 March 2010 | Termination of appointment of Intertrust (Uk) Limited as a secretary (1 page) |
3 March 2010 | Termination of appointment of Intertrust (Uk) Limited as a secretary (1 page) |
3 March 2010 | Termination of appointment of Douwe Terpstra as a director (1 page) |
3 March 2010 | Termination of appointment of Douwe Terpstra as a director (1 page) |
3 March 2010 | Termination of appointment of Intertrust (Uk) Limited as a director (1 page) |
11 December 2009 | Appointment of Mr. Tomasz Szewczyk as a director (2 pages) |
11 December 2009 | Appointment of Mr. Tomasz Szewczyk as a director (2 pages) |
30 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
15 July 2009 | Director and secretary's change of particulars / fortis intertrust uk LIMITED / 24/06/2009 (1 page) |
15 July 2009 | Director and Secretary's Change of Particulars / fortis intertrust uk LIMITED / 24/06/2009 / Surname was: fortis intertrust uk LIMITED, now: intertrust (uk) LIMITED (1 page) |
6 June 2009 | Director appointed douwe hendrik jacob terpstra (1 page) |
6 June 2009 | Director appointed douwe hendrik jacob terpstra (1 page) |
29 May 2009 | Appointment Terminated Director william hawes (1 page) |
29 May 2009 | Appointment Terminated Director gregory davis (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 18 south street mayfair london W1K 1DG (1 page) |
29 May 2009 | Appointment Terminated Director gcc merger & acquisition llc (1 page) |
29 May 2009 | Appointment terminated director gcc merger & acquisition llc (1 page) |
29 May 2009 | Director and secretary appointed fortis intertrust uk LIMITED (1 page) |
29 May 2009 | Appointment terminated secretary accomplish secretaries LIMITED (1 page) |
29 May 2009 | Director and secretary appointed fortis intertrust uk LIMITED (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from 18 south street mayfair london W1K 1DG (1 page) |
29 May 2009 | Appointment terminated director gregory davis (1 page) |
29 May 2009 | Appointment terminated director william hawes (1 page) |
29 May 2009 | Appointment Terminated Secretary accomplish secretaries LIMITED (1 page) |
7 May 2009 | Director appointed gregory robert john davis (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from imbell house 107-111 fleet street london EC4A 2AB (1 page) |
7 May 2009 | Secretary appointed accomplish secretaries LIMITED (1 page) |
7 May 2009 | Secretary appointed accomplish secretaries LIMITED (1 page) |
7 May 2009 | Director appointed gregory robert john davis (1 page) |
7 May 2009 | Director appointed william robert hawes (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from imbell house 107-111 fleet street london EC4A 2AB (1 page) |
7 May 2009 | Director appointed william robert hawes (1 page) |
9 April 2009 | Appointment Terminated Director gibson & partners LTD (1 page) |
9 April 2009 | Appointment terminated director gibson & partners LTD (1 page) |
3 November 2008 | Appointment Terminated Secretary imbell & co LTD (1 page) |
3 November 2008 | Appointment terminated secretary imbell & co LTD (1 page) |
22 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: suite 501, international house 223 regent street london W1B 2QD (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: suite 501, international house 223 regent street london W1B 2QD (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
27 June 2007 | Incorporation (14 pages) |
27 June 2007 | Incorporation (14 pages) |