Maidstone
Kent
ME15 9HJ
Director Name | Andrea Melera |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 February 2011(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Pioda 12 Case Postale 6504 Lugano Ch-6901 |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
65 at £1 | Cavian Valley Investments Inc. 65.00% Ordinary |
---|---|
35 at £1 | Ilex Trust Lugano Sa 35.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,434 |
Net Worth | £2,551 |
Current Liabilities | £7,060 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Termination of appointment of Andrea Melera as a director (1 page) |
25 October 2013 | Termination of appointment of Grosvenor Secretaries Limited as a secretary (1 page) |
10 June 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
7 August 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
25 March 2011 | Resolutions
|
9 March 2011 | Appointment of Andrea Melera as a director (2 pages) |
2 March 2011 | Termination of appointment of Robert Brady as a director (1 page) |
1 March 2011 | Termination of appointment of Grosvenor Administration Limited as a director (1 page) |
1 March 2011 | Termination of appointment of Robert Brady as a director (1 page) |
1 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
27 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
30 August 2010 | Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages) |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
5 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
9 September 2008 | Director appointed robert brady (1 page) |
25 January 2008 | Incorporation (11 pages) |