London
SE13 7DA
Director Name | Ms Claudia Alvarenga |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 December 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 133b Brookbank Road London SE13 7DA |
Director Name | Dr Alessandro Melis |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 December 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 133b Brookbank Road London SE13 7DA |
Director Name | Mr Curtis Gulliver Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Thorpewood Avenue Sydenham London SE26 4BU |
Director Name | Mrs Krishnaveni Naveni Brown |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Thorpewood Avenue Sydenham London SE26 4BU |
Secretary Name | Mrs Krishnaveni Naveni Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Thorpewood Avenue Sydenham London SE26 4BU |
Director Name | Mr Robert William Holmes Bennett |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 December 2020) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 133b Brookbank Road London SE13 7DA |
Director Name | Ms Julia Clare Connolly |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 December 2020) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 133b Brookbank Road London SE13 7DA |
Secretary Name | Mr Robert William Holmes Bennett |
---|---|
Status | Resigned |
Appointed | 14 June 2013(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 December 2020) |
Role | Company Director |
Correspondence Address | 133b Brookbank Road London SE13 7DA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 133b Brookbank Road London SE13 7DA |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Ladywell |
Built Up Area | Greater London |
1 at £1 | Julia Connolly 50.00% Ordinary |
---|---|
1 at £1 | Robert Bennett 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
9 November 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
---|---|
19 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
20 March 2023 | Director's details changed for Miss Sophie Halliday on 31 January 2023 (2 pages) |
3 February 2023 | Appointment of Miss Sophie Halliday as a director on 30 January 2023 (2 pages) |
3 February 2023 | Appointment of Mr Jeremy Paul as a director on 30 January 2023 (2 pages) |
3 February 2023 | Termination of appointment of Laurence Peter Gustave Newson as a director on 30 January 2023 (1 page) |
11 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
22 November 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
12 November 2021 | Confirmation statement made on 7 November 2021 with updates (4 pages) |
11 January 2021 | Notification of Alessandro Melis as a person with significant control on 29 December 2020 (2 pages) |
29 December 2020 | Appointment of Ms Claudia Alvarenga as a director on 29 December 2020 (2 pages) |
29 December 2020 | Cessation of Robert William Holmes Bennett as a person with significant control on 29 December 2020 (1 page) |
29 December 2020 | Appointment of Mr Alessandro Melis as a director on 29 December 2020 (2 pages) |
29 December 2020 | Termination of appointment of Robert William Holmes Bennett as a secretary on 29 December 2020 (1 page) |
29 December 2020 | Termination of appointment of Robert William Holmes Bennett as a director on 29 December 2020 (1 page) |
24 December 2020 | Termination of appointment of Julia Clare Connolly as a director on 24 December 2020 (1 page) |
25 November 2020 | Accounts for a dormant company made up to 31 October 2020 (8 pages) |
16 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
28 October 2020 | Appointment of Mr Laurence Peter Gustave Newson as a director on 28 October 2020 (2 pages) |
17 August 2020 | Accounts for a dormant company made up to 31 October 2019 (9 pages) |
19 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
15 December 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
30 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
30 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
20 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
23 January 2014 | Appointment of Mr Robert William Holmes Bennett as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Curtis Brown as a director (1 page) |
23 January 2014 | Termination of appointment of Krishnaveni Brown as a director (1 page) |
23 January 2014 | Termination of appointment of Krishnaveni Brown as a secretary (1 page) |
23 January 2014 | Appointment of Mr Robert William Holmes Bennett as a director (2 pages) |
23 January 2014 | Termination of appointment of Krishnaveni Brown as a secretary (1 page) |
23 January 2014 | Appointment of Mr Robert William Holmes Bennett as a director (2 pages) |
23 January 2014 | Termination of appointment of Curtis Brown as a director (1 page) |
23 January 2014 | Termination of appointment of Krishnaveni Brown as a director (1 page) |
23 January 2014 | Appointment of Ms Julia Clare Connolly as a director (2 pages) |
23 January 2014 | Appointment of Mr Robert William Holmes Bennett as a secretary (2 pages) |
23 January 2014 | Appointment of Ms Julia Clare Connolly as a director (2 pages) |
14 January 2014 | Registered office address changed from the Annex 65 Green Dale Greendale Fields London SE5 8JZ on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from the Annex 65 Green Dale Greendale Fields London SE5 8JZ on 14 January 2014 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
16 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
14 July 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
14 July 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
3 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Director's details changed for Mr Curtis Gulliver Brown on 7 November 2011 (2 pages) |
2 January 2012 | Secretary's details changed for Krishnaveni Naveni Brown on 7 November 2011 (1 page) |
2 January 2012 | Director's details changed for Mr Curtis Gulliver Brown on 7 November 2011 (2 pages) |
2 January 2012 | Secretary's details changed for Krishnaveni Naveni Brown on 7 November 2011 (1 page) |
2 January 2012 | Director's details changed for Mr Curtis Gulliver Brown on 7 November 2011 (2 pages) |
2 January 2012 | Secretary's details changed for Krishnaveni Naveni Brown on 7 November 2011 (1 page) |
10 August 2011 | Registered office address changed from 133 Brookbank Road Lewisham London SE13 7DA on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from 133 Brookbank Road Lewisham London SE13 7DA on 10 August 2011 (2 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
23 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (10 pages) |
23 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (10 pages) |
23 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (10 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (10 pages) |
4 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (10 pages) |
4 February 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (10 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
28 August 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Return made up to 07/11/08; full list of members (6 pages) |
26 June 2009 | Return made up to 07/11/08; full list of members (6 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from priory house 18-25 st johns lane london EC1M 4HD (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from priory house 18-25 st johns lane london EC1M 4HD (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
10 October 2007 | Incorporation (18 pages) |
10 October 2007 | Incorporation (18 pages) |