4th Floor
London
W1G 9DQ
Director Name | Mr Chico Lucky Luciano |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2016(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 September 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Berkeley Square London W1J 6EA |
Director Name | Mr Massimiliano Della Torre E Tasso |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 2008(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2010) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 9 Bina Gardens London SW5 0LD |
Director Name | Mr Marcello Santese |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 2010(2 years after company formation) |
Appointment Duration | 1 day (resigned 06 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullen Street Battersea London SW11 3ER |
Director Name | Mrs Kalliopy Georgallides |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126-130 Regent Street Third Floor Carrington House London W1B 5SE |
Director Name | Mr Zeljko Mislov |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 06 May 2015(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67-68 Jermyn Street London SW1Y 6NY |
Director Name | Mr Alexander Georgallides |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Highfields Grove Highfields Grove Fitzroy Park London N6 6HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Alpha Omega Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
100 at £1 | Questcrown LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £363,823 |
Cash | £10,554 |
Current Liabilities | £386,701 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 June 2015 | Delivered on: 19 June 2015 Persons entitled: Christos Kyrillos Ioannou Papaloizou Classification: A registered charge Particulars: L/H property being 14-15 beauchamp place london t/no BGL72582. Outstanding |
---|---|
4 August 2009 | Delivered on: 14 August 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 August 2009 | Delivered on: 8 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 14 and 15 beauchamp place, london. Outstanding |
19 March 2015 | Delivered on: 28 March 2015 Satisfied on: 6 May 2015 Persons entitled: Maximillian Georgallides Classification: A registered charge Particulars: L/H 14 & 15 beauchamp place, london. Fully Satisfied |
1 August 2017 | Administrator's progress report (17 pages) |
---|---|
27 June 2017 | Notice of extension of period of Administration (3 pages) |
26 May 2017 | Notice of extension of period of Administration (3 pages) |
23 January 2017 | Administrator's progress report to 12 December 2016 (17 pages) |
31 August 2016 | Result of meeting of creditors (2 pages) |
10 August 2016 | Statement of administrator's proposal (37 pages) |
6 July 2016 | Registered office address changed from 7/10 Chandos Street 4th Floor London W1G 9DQ England to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 6 July 2016 (2 pages) |
24 June 2016 | Appointment of an administrator (1 page) |
6 June 2016 | Appointment of Mr Chico Lucky Luciano as a director on 19 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Alexander Georgallides as a director on 19 May 2016 (1 page) |
3 May 2016 | Appointment of Mr Alexander Georgallides as a director on 11 March 2016 (2 pages) |
3 May 2016 | Termination of appointment of Kalliopy Georgallides as a director on 11 March 2016 (1 page) |
19 June 2015 | Registration of charge 064958280004, created on 15 June 2015 (20 pages) |
16 June 2015 | Registered office address changed from 126-130 Regent Street Third Floor Carrington House London W1B 5SE England to 7/10 Chandos Street 4th Floor London W1G 9DQ on 16 June 2015 (1 page) |
16 June 2015 | Appointment of Mrs Kalliopy Georgallides as a director on 15 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Zeljko Mislov as a director on 15 June 2015 (1 page) |
26 May 2015 | Termination of appointment of Kalliopy Georgallides as a director on 22 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 7/10 Chandos Street 4th Floor London W1G 9DQ on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 126-130 Regent Street Third Floor Carrington House London W1B 5SE on 26 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Zeljko Mislov as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Zeljko Mislov as a director on 6 May 2015 (2 pages) |
6 May 2015 | Satisfaction of charge 064958280003 in full (1 page) |
28 March 2015 | Registration of charge 064958280003, created on 19 March 2015 (17 pages) |
10 March 2015 | Termination of appointment of Zeljko Mislov as a director on 25 February 2015 (1 page) |
9 March 2015 | Registered office address changed from , 22 Highfields Grove Highgate, London, London, N6 6HN, United Kingdom to 7/10 Chandos Street 4th Floor London W1G 9DQ on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from , 22 Highfields Grove Highgate, London, London, N6 6HN, United Kingdom to 7/10 Chandos Street 4th Floor London W1G 9DQ on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from , 22 Highfields Grove Highgate, London, London, N6 6HN, United Kingdom to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 January 2015 | Appointment of Mrs Kalliopy Georgallides as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mrs Kalliopy Georgallides as a director on 6 January 2015 (2 pages) |
3 December 2014 | Registered office address changed from , 869 High Road, London, N12 8QA to 7/10 Chandos Street 4th Floor London W1G 9DQ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from , 869 High Road, London, N12 8QA to 7/10 Chandos Street 4th Floor London W1G 9DQ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from , 869 High Road, London, N12 8QA to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 3 December 2014 (1 page) |
19 November 2014 | Termination of appointment of Kalliopy Georgallides as a director on 6 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Kalliopy Georgallides as a director on 6 November 2014 (1 page) |
14 November 2014 | Appointment of Mr Zeljko Mislov as a director on 23 October 2014 (2 pages) |
13 November 2014 | Resolutions
|
23 June 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (3 pages) |
23 June 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2011 (15 pages) |
10 July 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 June 2010 | Termination of appointment of Marcello Santese as a director (1 page) |
14 June 2010 | Appointment of Mrs Kalliopy Georgallides as a director (2 pages) |
31 March 2010 | Registered office address changed from , 1 Kings Avenue, Winchmore Hill, London, N21 3NA on 31 March 2010 (1 page) |
31 March 2010 | Termination of appointment of Alpha Omega Secretaries Limited as a secretary (1 page) |
30 March 2010 | Secretary's details changed for Alpha Omega Secretaries Limited on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Alpha Omega Secretaries Limited on 1 October 2009 (2 pages) |
19 March 2010 | Termination of appointment of Massimiliano Della Torre E Tasso as a director (2 pages) |
19 March 2010 | Termination of appointment of Kalliopy Georgallides as a director (2 pages) |
19 March 2010 | Appointment of Marcello Santese as a director (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
14 March 2008 | Director appointed massimiliano della torre e tasso (1 page) |
6 March 2008 | Director appointed kalliopy georgallides (2 pages) |
6 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
6 March 2008 | Secretary appointed alpha omega secretaries LIMITED (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Incorporation (16 pages) |