London
NW6 3ER
Director Name | Ms Gordana Fontana-Giusti |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Goldhurst Terrace London NW6 3ER |
Director Name | Ms Siobhan O'Brien |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 Goldhurst Terrace London NW6 3ER |
Director Name | P F Partners Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 January 2017(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 185 Goldhurst Terrace London NW6 3ER |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Tomoyoshi Sato |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 185 Goldhurst Terrace London NW6 3ER |
Director Name | Ms Emma Bryant |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 185 Goldhurst Terrace London NW6 3ER |
Director Name | Mr Ranieri Fontana Giusti |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 185 Goldhurst Terrace London NW6 3ER |
Director Name | Mr Periklis Filippou |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(7 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Emma Bryant 25.00% Ordinary |
---|---|
1 at £1 | Fabian Kutt 25.00% Ordinary |
1 at £1 | Ranieri Fontana Giusti 25.00% Ordinary |
1 at £1 | Tomoyoshi Sato 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
30 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 September 2021 | Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 8 September 2021 (1 page) |
6 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
29 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
20 February 2017 | Appointment of Mr Periklis Filippou as a director on 25 January 2017 (2 pages) |
20 February 2017 | Termination of appointment of Tomoyoshi Sato as a director on 25 January 2017 (1 page) |
20 February 2017 | Appointment of Mr Periklis Filippou as a director on 25 January 2017 (2 pages) |
20 February 2017 | Termination of appointment of Tomoyoshi Sato as a director on 25 January 2017 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Change of name notice (2 pages) |
2 December 2010 | Change of name notice (2 pages) |
2 December 2010 | Company name changed 4 sale LIMITED\certificate issued on 02/12/10
|
2 December 2010 | Company name changed 4 sale LIMITED\certificate issued on 02/12/10
|
1 April 2010 | Director's details changed for Mr Fabian Kutt on 1 January 2010 (2 pages) |
1 April 2010 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Tomoyoshi Sato on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Fabian Kutt on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Ranieri Fontana Giusti on 1 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr Fabian Kutt on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Ranieri Fontana Giusti on 1 January 2010 (2 pages) |
1 April 2010 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE United Kingdom on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Tomoyoshi Sato on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Tomoyoshi Sato on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Ranieri Fontana Giusti on 1 January 2010 (2 pages) |
23 June 2009 | Director appointed ms emma bryant (1 page) |
23 June 2009 | Director appointed ms emma bryant (1 page) |
22 June 2009 | Director appointed mr ranieri fontana giusti (1 page) |
22 June 2009 | Director appointed mr tomoyoshi sato (1 page) |
22 June 2009 | Director appointed mr fabian kutt (1 page) |
22 June 2009 | Ad 24/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
22 June 2009 | Director appointed mr ranieri fontana giusti (1 page) |
22 June 2009 | Ad 24/03/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
22 June 2009 | Director appointed mr tomoyoshi sato (1 page) |
22 June 2009 | Director appointed mr fabian kutt (1 page) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
4 June 2009 | Registered office changed on 04/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
3 June 2009 | Appointment terminated director graham cowan (1 page) |
3 June 2009 | Appointment terminated director graham cowan (1 page) |
3 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
3 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
24 March 2009 | Incorporation (16 pages) |
24 March 2009 | Incorporation (16 pages) |