Surbiton
Surrey
KT6 5PT
Secretary Name | Mr Marcello Alessi |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT |
Director Name | Mr Harvey James Simpson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 1 Trinity House, Trinity Church Passage Barnes London SW13 8DQ |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
400 at £1 | Sanatello Holding LTD 80.00% Ordinary |
---|---|
100 at £1 | Harvey James Simpson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£194,909 |
Cash | £3,795 |
Current Liabilities | £265,294 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 18 November 2013 (13 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 18 November 2013 (13 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 18 November 2013 (13 pages) |
24 January 2013 | Notice of completion of voluntary arrangement (13 pages) |
24 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2012 (11 pages) |
24 January 2013 | Notice of completion of voluntary arrangement (13 pages) |
24 January 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2012 (11 pages) |
29 November 2012 | Registered office address changed from Archway House, 81-82 Portsmouth Road, Surbiton Surrey KT6 5PT on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from Archway House, 81-82 Portsmouth Road, Surbiton Surrey KT6 5PT on 29 November 2012 (2 pages) |
26 November 2012 | Statement of affairs with form 4.19 (6 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Statement of affairs with form 4.19 (6 pages) |
26 November 2012 | Appointment of a voluntary liquidator (1 page) |
26 November 2012 | Appointment of a voluntary liquidator (1 page) |
26 November 2012 | Resolutions
|
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 November 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 November 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
13 October 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
13 October 2011 | Amended accounts made up to 31 December 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Current accounting period shortened from 26 January 2011 to 31 December 2010 (1 page) |
26 October 2010 | Current accounting period shortened from 26 January 2011 to 31 December 2010 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 26 January 2010 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 26 January 2010 (8 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Secretary's details changed for Mr Marcello Alessi on 7 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Marcello Alessi on 7 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Marcello Alessi on 7 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Marcello Alessi on 7 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Marcello Alessi on 7 October 2009 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Marcello Alessi on 7 October 2009 (2 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2010 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
29 January 2010 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
21 January 2010 | Form 123 (1 page) |
21 January 2010 | Resolutions
|
21 January 2010 | Form 123 (1 page) |
21 January 2010 | Statement of capital following an allotment of shares on 28 July 2008
|
21 January 2010 | Resolutions
|
21 January 2010 | Statement of capital following an allotment of shares on 28 July 2008
|
18 January 2010 | Director's details changed for Mr Marcello Alessi on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Marcello Alessi on 9 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Marcello Alessi on 9 January 2010 (2 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Total exemption small company accounts made up to 26 January 2009 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 26 January 2009 (5 pages) |
5 March 2009 | Director and secretary's change of particulars / marcello alessi / 27/02/2009 (1 page) |
5 March 2009 | Director and secretary's change of particulars / marcello alessi / 27/02/2009 (1 page) |
5 March 2009 | Director and secretary's change of particulars / marcello alessi / 27/02/2009 (1 page) |
5 March 2009 | Director and secretary's change of particulars / marcello alessi / 27/02/2009 (1 page) |
21 November 2008 | Accounting reference date extended from 31/07/2008 to 26/01/2009 (1 page) |
21 November 2008 | Accounting reference date extended from 31/07/2008 to 26/01/2009 (1 page) |
14 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
1 July 2008 | Appointment terminated director harvey simpson (1 page) |
1 July 2008 | Appointment terminated director harvey simpson (1 page) |
17 April 2008 | Director and secretary's change of particulars / marcello alessi / 10/03/2008 (1 page) |
17 April 2008 | Director and secretary's change of particulars / marcello alessi / 10/03/2008 (1 page) |
17 April 2008 | Director and secretary's change of particulars / marcello alessi / 10/03/2008 (1 page) |
17 April 2008 | Director and secretary's change of particulars / marcello alessi / 10/03/2008 (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 7A newburgh street london W1F 7PH (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: 7A newburgh street london W1F 7PH (1 page) |
27 July 2007 | Incorporation (17 pages) |
27 July 2007 | Incorporation (17 pages) |