London
W2 1EP
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2009(same day as company formation) |
Correspondence Address | 1st Floor Victory House 99-101 Regent Street London W1B 4EZ |
Director Name | Massimo Mioli |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Victory House 99-101 Regent Street London W1B 4EZ |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £537,787 |
Cash | £7,190 |
Current Liabilities | £161,386 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
20 October 2016 | Liquidators' statement of receipts and payments to 12 August 2016 (18 pages) |
26 August 2015 | Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 24 Conduit Place London W2 1EP on 26 August 2015 (2 pages) |
24 August 2015 | Statement of affairs with form 4.19 (7 pages) |
24 August 2015 | Appointment of a voluntary liquidator (1 page) |
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
16 February 2015 | Termination of appointment of Massimo Mioli as a director on 19 May 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 August 2013 | Secretary's details changed for Regent Corporate Secretaries Limited on 21 August 2013 (2 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 June 2012 | Statement of capital following an allotment of shares on 14 May 2012
|
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Memorandum and Articles of Association (33 pages) |
31 January 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 August 2011 | Memorandum and Articles of Association (33 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Limited on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Regent Corporate Secretaries Limited on 7 July 2011 (2 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
24 June 2011 | Registered office address changed from 8Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 24 June 2011 (1 page) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 July 2010 | Director's details changed for Bedin Elisa on 30 July 2010 (2 pages) |
22 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Bedin Elisa on 20 April 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Regent Corporate Secretaries Limited on 20 April 2010 (1 page) |
21 June 2010 | Director's details changed for Massimo Mioli on 20 April 2010 (2 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
11 May 2010 | Resolutions
|
11 May 2010 | Memorandum and Articles of Association (33 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2009 | Director's details changed for Bedin Elisa on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Massimo Mioli on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Massimo Mioli on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Bedin Elisa on 7 October 2009 (2 pages) |
10 September 2009 | Secretary's change of particulars / regent corporate secretaries LIMITED / 10/09/2009 (1 page) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 April 2009 | Incorporation (32 pages) |