London
W3 7RW
Director Name | Maria Benvenuti |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Architect |
Correspondence Address | Via S Cornelia 730 Rome 00 100 |
Secretary Name | Maria Benvenuti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Via S Cornelia 730 Rome 00 100 |
Registered Address | 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Andrea Alessandrini 50.00% Ordinary |
---|---|
500 at £1 | Carlo Arnulfo 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
16 December 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
31 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
31 March 2020 | Cessation of Andrea Alessandrini as a person with significant control on 23 March 2020 (1 page) |
31 March 2020 | Notification of Antonio Sodo Migliori as a person with significant control on 23 March 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
7 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
21 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
19 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2011 | Director's details changed for Alberto Pollio on 1 January 2011 (2 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Director's details changed for Alberto Pollio on 1 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Alberto Pollio on 1 January 2011 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
14 September 2010 | Termination of appointment of Maria Benvenuti as a secretary (1 page) |
14 September 2010 | Termination of appointment of Maria Benvenuti as a secretary (1 page) |
2 September 2010 | Registered office address changed from the Colonnades Unit 123 Fountain Sq 123 Buckingham Palace Road London SW1W 8SH on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from the Colonnades Unit 123 Fountain Sq 123 Buckingham Palace Road London SW1W 8SH on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from the Colonnades Unit 123 Fountain Sq 123 Buckingham Palace Road London SW1W 8SH on 2 September 2010 (1 page) |
27 August 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Appointment of Alberto Pollio as a director (3 pages) |
6 July 2010 | Appointment of Alberto Pollio as a director (3 pages) |
6 July 2010 | Termination of appointment of Maria Benvenuti as a director (2 pages) |
6 July 2010 | Termination of appointment of Maria Benvenuti as a director (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2010 | Registered office address changed from 180-186 Cross Road London WC1X 9DE on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from 180-186 Cross Road London WC1X 9DE on 19 March 2010 (2 pages) |
4 February 2009 | Incorporation (19 pages) |
4 February 2009 | Incorporation (19 pages) |