00166 Rome
Italy
Director Name | Mr John Robert Montagu Stuart Wortley-Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Apartment 717, Al Arta 1, PO Box 500462 The Greens, Emirates Golf Club Dubai United Arab Emirates |
Director Name | Hon Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 October 2009) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Al Mamoraa Building Flat 41, P.O. Box 75635 Ras Al Khaimah Dubai United Arab Emirates |
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Correspondence Address | 21 Leigh Street London WC1H 9QX |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,408 |
Cash | £414,573 |
Current Liabilities | £446,811 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Application to strike the company off the register (3 pages) |
14 March 2011 | Accounts for a small company made up to 31 May 2010 (4 pages) |
14 March 2011 | Accounts for a small company made up to 31 May 2010 (4 pages) |
28 January 2011 | Current accounting period shortened from 31 May 2011 to 31 January 2011 (1 page) |
28 January 2011 | Current accounting period shortened from 31 May 2011 to 31 January 2011 (1 page) |
18 January 2011 | Termination of appointment of P & T Secretaries Limited as a secretary (1 page) |
18 January 2011 | Termination of appointment of P & T Secretaries Limited as a secretary (1 page) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
28 May 2010 | Secretary's details changed for P & T Secretaries Limited on 12 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for P & T Secretaries Limited on 12 May 2010 (2 pages) |
10 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
19 January 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 19 January 2010 (1 page) |
20 October 2009 | Termination of appointment of Edwardson Parker Associates Limited as a director (1 page) |
20 October 2009 | Termination of appointment of Andrew Stuart as a director (1 page) |
20 October 2009 | Appointment of Mr. Roberto Iamotti as a director (2 pages) |
20 October 2009 | Appointment of Mr. Roberto Iamotti as a director (2 pages) |
20 October 2009 | Termination of appointment of Andrew Stuart as a director (1 page) |
20 October 2009 | Termination of appointment of Edwardson Parker Associates Limited as a director (1 page) |
9 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
9 September 2009 | Appointment terminated director john wortley-hunt (1 page) |
9 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
9 September 2009 | Appointment Terminated Director john wortley-hunt (1 page) |
12 May 2009 | Incorporation (34 pages) |
12 May 2009 | Incorporation (34 pages) |