London
EC4N 6EU
Director Name | Anna Alexandrovna Machkevitch |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 22 October 2010(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 July 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Aim Services Uk Limited 22 Bruton Street London W1J 6QE |
Director Name | Mr NiccolÃ’ Pio Barattieri Di San Pietro |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 October 2010(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Thomas Heymans |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 08 May 2013(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 July 2019) |
Role | Employee |
Country of Residence | France |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Maysoune Ghobash |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Secretary Name | Maysoune Ghobash |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr Marcello Comoli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 October 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Eoin Dowling |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2010(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr James Finn |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2012(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Howick Place London SW1P 1BB |
Director Name | Mr Benjamin Monk Johnston |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(3 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 October 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mrs Alla Machkevitch |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 June 2012(3 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Director Name | Mr Mohamed Amersi |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(3 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 February 2013) |
Role | Self Employed |
Country of Residence | Dubai |
Correspondence Address | 7 Howick Place London SW1P 1BB |
Director Name | Miss Nadezhda Rodicheva |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Russian,British |
Status | Resigned |
Appointed | 24 September 2012(4 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 23 February 2013) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Howick Place London SW1P 1BB |
Director Name | Mr Eduard Surlevich |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 May 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2015) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 22 Bruton Street London W1J 6QE |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£263,653 |
Cash | £131,437 |
Current Liabilities | £915,476 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
18 August 2018 | Liquidators' statement of receipts and payments to 7 June 2018 (11 pages) |
9 August 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (11 pages) |
9 August 2017 | Liquidators' statement of receipts and payments to 7 June 2017 (11 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 7 June 2016 (8 pages) |
11 August 2016 | Liquidators' statement of receipts and payments to 7 June 2016 (8 pages) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
17 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2015 | Registered office address changed from C/O Alm Services 22 Bruton Street London W1J 6QE England to 110 Cannon Street London EC4N 6EU on 23 June 2015 (3 pages) |
23 June 2015 | Registered office address changed from C/O Alm Services 22 Bruton Street London W1J 6QE England to 110 Cannon Street London EC4N 6EU on 23 June 2015 (3 pages) |
19 June 2015 | Appointment of a voluntary liquidator (1 page) |
19 June 2015 | Declaration of solvency (3 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Declaration of solvency (3 pages) |
19 June 2015 | Appointment of a voluntary liquidator (1 page) |
28 April 2015 | Termination of appointment of Eduard Surlevich as a director on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Eduard Surlevich as a director on 28 April 2015 (1 page) |
13 January 2015 | Registered office address changed from 7 Howick Place London SW1P 1BB England to C/O Alm Services 22 Bruton Street London W1J 6QE on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 7 Howick Place London SW1P 1BB England to C/O Alm Services 22 Bruton Street London W1J 6QE on 13 January 2015 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 July 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
17 January 2014 | Termination of appointment of James Finn as a director (2 pages) |
17 January 2014 | Termination of appointment of James Finn as a director (2 pages) |
4 October 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 September 2013 | Sub-division of shares on 31 July 2013 (8 pages) |
10 September 2013 | Sub-division of shares on 31 July 2013 (8 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Change of share class name or designation (2 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Change of share class name or designation (2 pages) |
9 September 2013 | Annual return made up to 25 June 2013 (22 pages) |
9 September 2013 | Annual return made up to 25 June 2013 (22 pages) |
6 June 2013 | Appointment of Thomas Heymans as a director (3 pages) |
6 June 2013 | Appointment of Thomas Heymans as a director (3 pages) |
6 June 2013 | Appointment of Eduard Surlevich as a director (3 pages) |
6 June 2013 | Appointment of Eduard Surlevich as a director (3 pages) |
24 April 2013 | Termination of appointment of Mohamed Amersi as a director (2 pages) |
24 April 2013 | Termination of appointment of Nadezhda Rodicheva as a director (2 pages) |
24 April 2013 | Termination of appointment of Mohamed Amersi as a director (2 pages) |
24 April 2013 | Termination of appointment of Nadezhda Rodicheva as a director (2 pages) |
8 January 2013 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD England on 8 January 2013 (1 page) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 October 2012 | Termination of appointment of Benjamin Johnston as a director (2 pages) |
22 October 2012 | Termination of appointment of Benjamin Johnston as a director (2 pages) |
9 October 2012 | Termination of appointment of Alla Machkevitch as a director (2 pages) |
9 October 2012 | Appointment of Nadzhda Rodicheva as a director (3 pages) |
9 October 2012 | Termination of appointment of Alla Machkevitch as a director (2 pages) |
9 October 2012 | Appointment of Nadzhda Rodicheva as a director (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (26 pages) |
27 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (26 pages) |
19 July 2012 | Appointment of Mohamed Amersi as a director (3 pages) |
19 July 2012 | Appointment of Mohamed Amersi as a director (3 pages) |
12 July 2012 | Appointment of Mr James Finn as a director (3 pages) |
12 July 2012 | Appointment of Mrs Alla Machkevitch as a director (3 pages) |
12 July 2012 | Appointment of Mr Benjamin Monk Johnston as a director (3 pages) |
12 July 2012 | Appointment of Mrs Alla Machkevitch as a director (3 pages) |
12 July 2012 | Appointment of Mr Benjamin Monk Johnston as a director (3 pages) |
12 July 2012 | Appointment of Mr James Finn as a director (3 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
11 July 2012 | Termination of appointment of Maysoune Ghobash as a director (2 pages) |
11 July 2012 | Termination of appointment of Marcello Comoli as a director (2 pages) |
11 July 2012 | Termination of appointment of Maysoune Ghobash as a secretary (2 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
11 July 2012 | Termination of appointment of Maysoune Ghobash as a secretary (2 pages) |
11 July 2012 | Termination of appointment of Marcello Comoli as a director (2 pages) |
11 July 2012 | Termination of appointment of Maysoune Ghobash as a director (2 pages) |
8 September 2011 | Termination of appointment of Eoin Dowling as a director (2 pages) |
8 September 2011 | Termination of appointment of Eoin Dowling as a director (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (11 pages) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (11 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
6 December 2010 | Registered office address changed from Egyptian House 170-173 Piccadilly London W1J 9EJ on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Egyptian House 170-173 Piccadilly London W1J 9EJ on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Egyptian House 170-173 Piccadilly London W1J 9EJ on 6 December 2010 (1 page) |
18 November 2010 | Appointment of Niccolo Barattieri Di San Pietro as a director (3 pages) |
18 November 2010 | Appointment of Niccolo Barattieri Di San Pietro as a director (3 pages) |
15 November 2010 | Appointment of Anna Alexandrovna Machkevitch as a director (3 pages) |
15 November 2010 | Appointment of Eoin Dowling as a director (3 pages) |
15 November 2010 | Appointment of Mr Marcello Comoli as a director (3 pages) |
15 November 2010 | Appointment of Eoin Dowling as a director (3 pages) |
15 November 2010 | Appointment of Mr Marcello Comoli as a director (3 pages) |
15 November 2010 | Appointment of Anna Alexandrovna Machkevitch as a director (3 pages) |
8 November 2010 | Resolutions
|
8 November 2010 | Resolutions
|
8 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
8 November 2010 | Consolidation and sub-division of shares on 22 October 2010 (11 pages) |
8 November 2010 | Change of share class name or designation (1 page) |
8 November 2010 | Consolidation and sub-division of shares on 22 October 2010 (11 pages) |
8 November 2010 | Change of share class name or designation (1 page) |
26 October 2010 | Secretary's details changed for Maysoune Ghobash on 25 June 2010 (1 page) |
26 October 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Maria Sofia Miranda on 25 June 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Maysoune Ghobash on 25 June 2010 (1 page) |
26 October 2010 | Director's details changed for Maria Sofia Miranda on 25 June 2010 (2 pages) |
26 October 2010 | Director's details changed for Maysoune Ghobash on 25 June 2010 (2 pages) |
26 October 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Maysoune Ghobash on 25 June 2010 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Registered office address changed from Motilo Ltd Knightsbridge London SW1X 7JF on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from Motilo Ltd Knightsbridge London SW1X 7JF on 13 September 2010 (2 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Consolidation of shares on 23 August 2010 (6 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Consolidation of shares on 23 August 2010 (6 pages) |
2 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
2 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
6 July 2010 | Consolidation of shares on 9 June 2010 (7 pages) |
6 July 2010 | Consolidation of shares on 9 June 2010 (7 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Consolidation of shares on 9 June 2010 (7 pages) |
6 July 2010 | Resolutions
|
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 February 2010 | Consolidation of shares on 18 November 2009 (7 pages) |
8 February 2010 | Consolidation of shares on 18 November 2009 (7 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
23 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o rees pollock 35 new bridge street london EC4V 6BW (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from c/o rees pollock 35 new bridge street london EC4V 6BW (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Ad 24/03/09\gbp si [email protected]=30\gbp ic 70/100\ (2 pages) |
7 April 2009 | Ad 24/03/09\gbp si [email protected]=30\gbp ic 70/100\ (2 pages) |
25 June 2008 | Incorporation (16 pages) |
25 June 2008 | Incorporation (16 pages) |