00193 Rome
Italy
Director Name | Mr John Robert Montagu Stuart Wortley-Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 August 2008) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Apartment 717, Al Arta 1, PO Box 500462 The Greens, Emirates Golf Club Dubai United Arab Emirates |
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Correspondence Address | 21 Leigh Street London WC1H 9QX |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Registered Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
4k at £1 | Binston Overseas LTD 80.00% Ordinary |
---|---|
1000 at £1 | Ms Maria Michela Da Prato 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,668 |
Current Liabilities | £5,969 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2012 | Auditor's resignation (1 page) |
8 October 2012 | Auditor's resignation (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | Termination of appointment of P & T Secretaries Limited as a secretary on 24 May 2012 (1 page) |
15 June 2012 | Termination of appointment of P & T Secretaries Limited as a secretary (1 page) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
1 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Secretary's details changed for P & T Secretaries Limited on 7 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Ms. Maria Michela Da Prato on 7 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Ms. Maria Michela Da Prato on 7 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Ms. Maria Michela Da Prato on 7 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for P & T Secretaries Limited on 7 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for P & T Secretaries Limited on 7 July 2010 (2 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
23 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
29 August 2008 | Appointment terminated director edwardson parker associates LIMITED (1 page) |
29 August 2008 | Appointment Terminated Director edwardson parker associates LIMITED (1 page) |
29 August 2008 | Appointment Terminated Director john wortley-hunt (1 page) |
29 August 2008 | Appointment terminated director john wortley-hunt (1 page) |
6 August 2008 | Ad 15/07/08 gbp si 4998@1=4998 gbp ic 2/5000 (2 pages) |
6 August 2008 | Ad 15/07/08\gbp si 4998@1=4998\gbp ic 2/5000\ (2 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
14 July 2008 | Director appointed ms. Maria michela da prato (1 page) |
14 July 2008 | Director appointed ms. Maria michela da prato (1 page) |
14 July 2008 | Director appointed mr. John robert montagu stuart wortley-hunt (1 page) |
14 July 2008 | Director appointed mr. John robert montagu stuart wortley-hunt (1 page) |
7 July 2008 | Incorporation (28 pages) |
7 July 2008 | Incorporation (28 pages) |