Ground Floor
London
WC2A 1ET
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 9 Seagrave Road London SW6 1RP |
Secretary Name | Modular Trading Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 16 Ridgway Place London SW19 4EP |
Director Name | Arsidia Calzolari |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Viale Carlo Tommaso Odescalchi 83 Roma 00147 Italy |
Director Name | Mrs Vanna Pelliccia |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2012(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 October 2012) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 9 Seagrave Road London SW6 1RP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,427 |
Current Liabilities | £7,916 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
12 May 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 May 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 May 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
2 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
4 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
8 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
8 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
2 January 2013 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
4 December 2012 | Appointment of Mr Giuseppe Pettenati as a director (2 pages) |
4 December 2012 | Termination of appointment of Vanna Pelliccia as a director (1 page) |
4 December 2012 | Termination of appointment of Vanna Pelliccia as a director (1 page) |
4 December 2012 | Appointment of Mr Giuseppe Pettenati as a director (2 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Secretary's details changed for Ridgway Financial Services Limited on 1 January 2012 (2 pages) |
22 August 2012 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 22 August 2012 (1 page) |
22 August 2012 | Secretary's details changed for Ridgway Financial Services Limited on 1 January 2012 (2 pages) |
22 August 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Appointment of Mrs Vanna Pelliccia as a director (2 pages) |
22 August 2012 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 22 August 2012 (1 page) |
22 August 2012 | Secretary's details changed for Ridgway Financial Services Limited on 1 January 2012 (2 pages) |
22 August 2012 | Termination of appointment of Arsidia Calzolari as a director (1 page) |
22 August 2012 | Appointment of Mrs Vanna Pelliccia as a director (2 pages) |
22 August 2012 | Termination of appointment of Arsidia Calzolari as a director (1 page) |
22 August 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Compulsory strike-off action has been suspended (1 page) |
8 August 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
22 March 2010 | Director's details changed for Arsidia Calzolari on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Ridgway Financial Services Limited on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Ridgway Financial Services Limited on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Arsidia Calzolari on 22 March 2010 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
3 September 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
2 February 2008 | Ad 25/01/08--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
2 February 2008 | Resolutions
|
2 February 2008 | Ad 25/01/08--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
2 February 2008 | Resolutions
|
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Incorporation (10 pages) |
25 January 2008 | Incorporation (10 pages) |