London
E1 8NN
Director Name | Mrs Ekaterina Ostapchuk |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Percy Street London W1T 1DG |
Director Name | Mr Laurent Faucher |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 26 December 2009) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 95 Wilton Road Suite 718, Victoria London SW1V 1BZ |
Director Name | Mr Joaquim Magro Almeida |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 December 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 September 2020) |
Role | Solicitor |
Country of Residence | Spain |
Correspondence Address | Svs House Oliver Grove London SE25 6EJ |
Director Name | Mr Cristobal Luque Sanchez |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 February 2020(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 September 2020) |
Role | Business Executive |
Country of Residence | Spain |
Correspondence Address | Svs House Oliver Grove London SE25 6EJ |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Director Name | Wh Investments & Consulting Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 December 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 2012) |
Correspondence Address | 3411 Silverside Rd, Rodney Bldg. Suite 104 Wilmington New Castle De 19810 |
Registered Address | 66 Prescot St London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Joaquim Magro Almeida 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
18 March 2024 | Total exemption full accounts made up to 30 September 2023 (8 pages) |
---|---|
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
6 July 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
29 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2022 | Notice of removal of a director (1 page) |
31 March 2022 | Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to 66 Prescot St London E1 8NN on 31 March 2022 (1 page) |
7 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2022 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2021 | Registered office address changed from Svs House Oliver Grove London SE25 6EJ England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 14 January 2021 (1 page) |
20 November 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
19 September 2020 | Notification of Fabian Marcelo Ramon Saracco as a person with significant control on 18 September 2020 (2 pages) |
19 September 2020 | Termination of appointment of Joaquim Magro Almeida as a director on 18 September 2020 (1 page) |
19 September 2020 | Appointment of Mr Fabian Marcelo Ramon Saracco as a director on 18 September 2020 (2 pages) |
19 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
19 September 2020 | Termination of appointment of Cristobal Luque Sanchez as a director on 18 September 2020 (1 page) |
19 September 2020 | Cessation of Cristobal Luque Sanchez as a person with significant control on 18 September 2020 (1 page) |
26 May 2020 | Cessation of Joaquim Magro De Almeida as a person with significant control on 26 May 2020 (1 page) |
26 May 2020 | Notification of Cristobal Luque Sanchez as a person with significant control on 26 May 2020 (2 pages) |
24 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with updates (3 pages) |
29 February 2020 | Appointment of Mr Cristobal Luque Sanchez as a director on 28 February 2020 (2 pages) |
3 February 2020 | Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
16 October 2019 | Registered office address changed from 95, Wilton Road Suite 717, Victoria London SW1V 1BZ to Svs House Oliver Grove London SE25 6EJ on 16 October 2019 (1 page) |
21 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
11 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 February 2016 | Company name changed denaura advice LTD\certificate issued on 22/02/16
|
22 February 2016 | Company name changed denaura advice LTD\certificate issued on 22/02/16
|
16 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
9 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
9 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 January 2013 | Termination of appointment of Wh Investments & Consulting Llc as a director (1 page) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Termination of appointment of Wh Investments & Consulting Llc as a director (1 page) |
31 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
1 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Register inspection address has been changed (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Register inspection address has been changed (1 page) |
29 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
26 December 2009 | Director's details changed for Mr Laurent Faucher on 26 December 2009 (2 pages) |
26 December 2009 | Appointment of Wh Investments & Consulting Llc as a director (2 pages) |
26 December 2009 | Termination of appointment of Laurent Faucher as a director (1 page) |
26 December 2009 | Appointment of Mr. Joaquim Magro Almeida as a director (2 pages) |
26 December 2009 | Appointment of Mr. Joaquim Magro Almeida as a director (2 pages) |
26 December 2009 | Director's details changed for Mr Laurent Faucher on 26 December 2009 (2 pages) |
26 December 2009 | Termination of appointment of Laurent Faucher as a director (1 page) |
26 December 2009 | Appointment of Wh Investments & Consulting Llc as a director (2 pages) |
29 July 2009 | Director appointed laurent faucher (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 5 percy street office 4 london W1T 1DG (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 5 percy street office 4 london W1T 1DG (1 page) |
29 July 2009 | Director appointed laurent faucher (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 5 percy street office 5 london W1T 1DG (1 page) |
28 July 2009 | Appointment terminated director ekaterina ostapchuk (1 page) |
28 July 2009 | Appointment terminated director ekaterina ostapchuk (1 page) |
28 July 2009 | Appointment terminated secretary coddan secretary service LIMITED (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 5 percy street office 5 london W1T 1DG (1 page) |
28 July 2009 | Appointment terminated secretary coddan secretary service LIMITED (1 page) |
15 April 2009 | Incorporation (35 pages) |
15 April 2009 | Incorporation (35 pages) |