London
WC2N 5NG
Director Name | Mr Angelo Radici |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Miravalle 20-24026 Leffe Bg Italy |
Secretary Name | Michele Magnati |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Delle Viti 3 Villa Di Serio (Bg) 24020 Italy |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 38 Craven Street London WC2N 5NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £43,481 |
Cash | £235,266 |
Current Liabilities | £1,406,824 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
7 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
2 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
20 October 2014 | Registered office address changed from 8 Blandfield Road London SW12 8BG to Regina House 124 Finchley Road London NW3 5JS on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 8 Blandfield Road London SW12 8BG to Regina House 124 Finchley Road London NW3 5JS on 20 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 June 2014 | Termination of appointment of Angelo Radici as a director (1 page) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Termination of appointment of Angelo Radici as a director (1 page) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
3 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
12 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2012 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 April 2011 | Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from Russell Bedford House City Forum, 250 City Road London EC1V 2QQ on 7 April 2011 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Mr Angelo Radici on 17 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Olga Zambaiti on 17 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Olga Zambaiti on 17 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Angelo Radici on 17 September 2010 (2 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
7 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
7 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
24 October 2007 | Ad 18/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2007 | Ad 18/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
18 September 2007 | Incorporation (16 pages) |
18 September 2007 | Incorporation (16 pages) |