30 Margery Street
London
WC1X 0JG
Director Name | Mr Ricardo Rossi Fermo |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat A 50 Cedar Road Cricklewood London NW2 6SP |
Secretary Name | Ricardo Rossi Fermo |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Hood Avenue Southgate London N14 4QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 11 Merlins Court 30 Margery Street London WC1X 0JG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Ricardo Rossi-fermo 50.00% Ordinary |
---|---|
500 at £1 | Rudgerio Rossi-fermo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £960 |
Cash | £17 |
Current Liabilities | £6,126 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page) |
9 March 2015 | Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page) |
9 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
31 October 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 31 October 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 31 October 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Register(s) moved to registered office address (1 page) |
21 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Register(s) moved to registered office address (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 May 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 March 2012 | Director's details changed for Mr Rudgerio Rossi Fermo on 29 January 2011 (2 pages) |
12 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Mr Rudgerio Rossi Fermo on 29 January 2011 (2 pages) |
12 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 April 2011 | Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB (1 page) |
6 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB (1 page) |
6 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 August 2010 | Registered office address changed from 5 Copenhagen Street London N1 0JB on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 5 Copenhagen Street London N1 0JB on 12 August 2010 (1 page) |
3 March 2010 | Director's details changed for Ricardo Rossi Fermo on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Rudgerio Rossi Fermo on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Ricardo Rossi Fermo on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Rudgerio Rossi Fermo on 1 October 2009 (2 pages) |
3 March 2010 | Termination of appointment of Ricardo Rossi Fermo as a director (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Director's details changed for Rudgerio Rossi Fermo on 1 October 2009 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Ricardo Rossi Fermo on 1 October 2009 (2 pages) |
3 March 2010 | Termination of appointment of Ricardo Rossi Fermo as a secretary (1 page) |
3 March 2010 | Termination of appointment of Ricardo Rossi Fermo as a director (1 page) |
3 March 2010 | Termination of appointment of Ricardo Rossi Fermo as a secretary (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
25 February 2008 | Director and secretary appointed ricardo rossi fermo (2 pages) |
25 February 2008 | Director and secretary appointed ricardo rossi fermo (2 pages) |
25 February 2008 | Director appointed rudgerio rossi fermo (2 pages) |
25 February 2008 | Director appointed rudgerio rossi fermo (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
28 January 2008 | Incorporation (17 pages) |
28 January 2008 | Incorporation (17 pages) |