Mayfair
London
W1S 3NQ
Secretary Name | ICS International Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 June 2015) |
Correspondence Address | International House ! St. Katharine's Way London E1W 1UN |
Director Name | Mr Maurizio Delnevo |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 August 2008(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 2009) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Fogazzaro 3 Lugano 6900 |
Director Name | Mr William Anthony Norman Potterton |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 week (resigned 17 September 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27, Castlelawn Athboy County Meath Ireland |
Director Name | Tw Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Secretary Name | Pembrooke Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Secretary Name | Henderson Sales Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2008(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 2009) |
Correspondence Address | Jasmine Court, 35a Regent Street P.O. Box 1777 Belize City Belize |
Secretary Name | L&P Asset Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2008(1 year after company formation) |
Appointment Duration | 1 month (resigned 18 September 2008) |
Correspondence Address | Jasmine Court, 35a Regent Street P.O. Box 1777 Belize City Belize |
Registered Address | 33 Cork Street 4th Floor Mayfair London W1S 3NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Sokrate Trust Societa Fiduciaria A.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,325 |
Cash | £2 |
Current Liabilities | £39,327 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2015 | Application to strike the company off the register (3 pages) |
4 March 2015 | Application to strike the company off the register (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 January 2015 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
26 January 2015 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
26 November 2014 | Registered office address changed from International House 1 St Katharine's Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from International House 1 St Katharine's Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page) |
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
25 April 2014 | Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages) |
25 April 2014 | Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Director's details changed for Ms Ivana Bulbarelli on 1 October 2010 (2 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Director's details changed for Ms Ivana Bulbarelli on 1 October 2010 (2 pages) |
30 August 2011 | Director's details changed for Ms Ivana Bulbarelli on 1 October 2010 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
8 October 2009 | Termination of appointment of Maurizio Delnevo as a director (1 page) |
8 October 2009 | Termination of appointment of Henderson Sales Sa as a secretary (1 page) |
8 October 2009 | Appointment of Ms. Ivana Bulbarelli as a director (2 pages) |
8 October 2009 | Termination of appointment of Henderson Sales Sa as a secretary (1 page) |
8 October 2009 | Appointment of Ms. Ivana Bulbarelli as a director (2 pages) |
8 October 2009 | Termination of appointment of Maurizio Delnevo as a director (1 page) |
8 October 2009 | Appointment of Ics International Corporate Services Ltd as a secretary (2 pages) |
8 October 2009 | Appointment of Ics International Corporate Services Ltd as a secretary (2 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 788-790 finchley road london NW11 7TJ united kingdom (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 788-790 finchley road london NW11 7TJ united kingdom (1 page) |
29 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
29 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
26 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
22 September 2008 | Director's change of particulars / maurizio delnevo / 22/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / maurizio delnevo / 22/09/2008 (1 page) |
18 September 2008 | Appointment terminated secretary L&P asset inc (1 page) |
18 September 2008 | Appointment terminated secretary L&P asset inc (1 page) |
17 September 2008 | Director appointed mr maurizio delnevo (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
17 September 2008 | Appointment terminated director tw directors (uk) LIMITED (1 page) |
17 September 2008 | Secretary appointed henderson sales sa (1 page) |
17 September 2008 | Secretary appointed henderson sales sa (1 page) |
17 September 2008 | Appointment terminated director william potterton (1 page) |
17 September 2008 | Appointment terminated secretary pembrooke LIMITED (1 page) |
17 September 2008 | Appointment terminated director tw directors (uk) LIMITED (1 page) |
17 September 2008 | Secretary appointed L&P asset inc (1 page) |
17 September 2008 | Appointment terminated secretary pembrooke LIMITED (1 page) |
17 September 2008 | Director appointed mr maurizio delnevo (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
17 September 2008 | Secretary appointed L&P asset inc (1 page) |
17 September 2008 | Appointment terminated director william potterton (1 page) |
16 September 2008 | Director appointed mr william anthony norman potterton (1 page) |
16 September 2008 | Director appointed mr william anthony norman potterton (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
3 August 2007 | Incorporation (21 pages) |
3 August 2007 | Incorporation (21 pages) |