London
NW6 7UA
Director Name | Mr Silvano Perazzini |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Castaldilawyer & Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Correspondence Address | 68 King William Street London EC4N 7DZ |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2011(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2014) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Silvano Perazzini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,615 |
Cash | £559 |
Current Liabilities | £244,264 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
13 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2018 | Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to 1 College Yard 56 Winchester Avenue London NW6 7UA on 5 September 2018 (1 page) |
5 September 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
15 June 2016 | Appointment of Mr Diego Guiotto as a director on 1 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Silvano Perazzini as a director on 1 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Silvano Perazzini as a director on 1 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Diego Guiotto as a director on 1 June 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 July 2014 | Termination of appointment of Warren Street Registrars Limited as a secretary (1 page) |
1 July 2014 | Termination of appointment of Warren Street Registrars Limited as a secretary (1 page) |
1 July 2014 | Director's details changed for Mr Silvano Perazzini on 1 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Silvano Perazzini on 1 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Silvano Perazzini on 1 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 October 2013 | Registered office address changed from 37 Warren Street London W1T 6AD on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 37 Warren Street London W1T 6AD on 17 October 2013 (1 page) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (2 pages) |
2 March 2011 | Appointment of Warren Street Registrars Limited as a secretary (3 pages) |
2 March 2011 | Registered office address changed from 16 Room 1 Burns Way Hounslow Middlesex TW5 9BA on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 16 Room 1 Burns Way Hounslow Middlesex TW5 9BA on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Silvano Perazzini on 23 February 2011 (3 pages) |
2 March 2011 | Registered office address changed from 16 Room 1 Burns Way Hounslow Middlesex TW5 9BA on 2 March 2011 (2 pages) |
2 March 2011 | Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (2 pages) |
2 March 2011 | Appointment of Warren Street Registrars Limited as a secretary (3 pages) |
2 March 2011 | Director's details changed for Mr Silvano Perazzini on 23 February 2011 (3 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
25 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
14 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (14 pages) |
21 May 2010 | Registered office address changed from Burns Way Rm1 16 Hounslow London Tw59 Ba on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from Burns Way Rm1 16 Hounslow London Tw59 Ba on 21 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom on 11 May 2010 (1 page) |
24 April 2009 | Incorporation (8 pages) |
24 April 2009 | Incorporation (8 pages) |