London
W11 3RW
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Anders Christian Moeller |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 55 Ifield Road London SW10 9AX |
Director Name | Andrea Dorian Prosdocimi |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 20 Alexander Square London SW3 2AX |
Registered Address | 1 Bentinck Street London W1U 2ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £368,705 |
Gross Profit | £168,034 |
Net Worth | £477,692 |
Cash | £6,227 |
Current Liabilities | £1,976,244 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
1 February 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 February 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 August 2016 | Liquidators statement of receipts and payments to 23 May 2016 (9 pages) |
9 August 2016 | Liquidators' statement of receipts and payments to 23 May 2016 (9 pages) |
9 August 2016 | Liquidators' statement of receipts and payments to 23 May 2016 (9 pages) |
18 August 2015 | Liquidators statement of receipts and payments to 23 May 2015 (10 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 23 May 2015 (10 pages) |
18 August 2015 | Liquidators' statement of receipts and payments to 23 May 2015 (10 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (8 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 23 May 2014 (8 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 23 May 2014 (8 pages) |
5 June 2013 | Appointment of a voluntary liquidator (1 page) |
5 June 2013 | Statement of affairs with form 4.19 (9 pages) |
5 June 2013 | Statement of affairs with form 4.19 (9 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 30 April 2013 (1 page) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-11
|
6 February 2012 | Full accounts made up to 30 September 2011 (25 pages) |
6 February 2012 | Full accounts made up to 30 September 2011 (25 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
18 February 2011 | Termination of appointment of Anders Moeller as a director (1 page) |
18 February 2011 | Termination of appointment of Anders Moeller as a director (1 page) |
18 February 2011 | Termination of appointment of Andrea Prosdocimi as a director (1 page) |
18 February 2011 | Termination of appointment of Andrea Prosdocimi as a director (1 page) |
4 January 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
4 January 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
23 November 2010 | Appointment of Mr Charles Lagares as a director (3 pages) |
23 November 2010 | Appointment of Mr Charles Lagares as a director (3 pages) |
14 July 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
14 July 2010 | Current accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Anders Christian Moeller on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Anders Christian Moeller on 30 April 2010 (2 pages) |
13 May 2009 | Director appointed anders christian moeller (2 pages) |
13 May 2009 | Director appointed andrea dorian prosdocimi (2 pages) |
13 May 2009 | Director appointed andrea dorian prosdocimi (2 pages) |
13 May 2009 | Director appointed anders christian moeller (2 pages) |
7 May 2009 | Appointment terminated director barbara kahan (1 page) |
7 May 2009 | Appointment terminated director barbara kahan (1 page) |
30 April 2009 | Incorporation (12 pages) |
30 April 2009 | Incorporation (12 pages) |