Cavendish Square
London
W1G 9DQ
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Colin John Hayfield |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 166 Northwood Way Northwood Middlesex HA6 1RB |
Secretary Name | Margaret Jill Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Northwood Way Northwood Middlesex HA6 1RB |
Director Name | Alberto Fabrizio Massimo Dente |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 December 2010) |
Role | Investment Consultant |
Country of Residence | Italy |
Correspondence Address | 166 Northwood Way Northwood Middlesex HA6 1RB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Lea Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2014(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2016) |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
595 at £0.1 | Atlantiscom Srl 5.95% Ordinary |
---|---|
595 at £0.1 | Patrimonio Srl 5.95% Ordinary |
500 at £0.1 | Improvement Holding Srl 5.00% Ordinary |
500 at £0.1 | Jacques Mizrahi 5.00% Ordinary |
500 at £0.1 | Relogy Holding Srl 5.00% Ordinary |
3.8k at £0.1 | For2net Srl 38.25% Ordinary |
2.8k at £0.1 | Music Ring LTD 28.05% Ordinary |
170 at £0.1 | Leandro Pieri 1.70% Ordinary |
170 at £0.1 | Pietro Rocca 1.70% Ordinary |
170 at £0.1 | Rossano Petrucci 1.70% Ordinary |
170 at £0.1 | Veronica Vergani 1.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£468,162 |
Cash | £19,873 |
Current Liabilities | £488,035 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Termination of appointment of Lea Secretaries Limited as a secretary on 18 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Lea Secretaries Limited as a secretary on 18 March 2016 (1 page) |
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
23 January 2015 | Appointment of Lea Secretaries Limited as a secretary on 19 December 2014 (2 pages) |
23 January 2015 | Appointment of Lea Secretaries Limited as a secretary on 19 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
12 December 2014 | Registered office address changed from 166 Northwood Way Northwood Middlesex HA6 1RB to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 166 Northwood Way Northwood Middlesex HA6 1RB to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 12 December 2014 (1 page) |
19 November 2014 | Termination of appointment of Margaret Jill Anthony as a secretary on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Margaret Jill Anthony as a secretary on 19 November 2014 (1 page) |
6 August 2014 | Termination of appointment of Colin John Hayfield as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Colin John Hayfield as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Colin John Hayfield as a director on 6 August 2014 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 December 2013 | Appointment of Mr Alberton Dente as a director on 1 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (5 pages) |
23 December 2013 | Director's details changed for Mr Alberton Dente on 1 December 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr Alberton Dente on 1 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (5 pages) |
23 December 2013 | Appointment of Mr Alberton Dente as a director on 1 December 2013 (2 pages) |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders (5 pages) |
23 December 2013 | Director's details changed for Mr Alberton Dente on 1 December 2013 (2 pages) |
23 December 2013 | Appointment of Mr Alberton Dente as a director on 1 December 2013 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2012 (16 pages) |
25 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2012 (16 pages) |
25 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2012 (16 pages) |
15 January 2013 | Sub-division of shares on 19 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders
|
15 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders
|
15 January 2013 | Sub-division of shares on 19 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders
|
4 January 2013 | Sub-division of shares on 19 December 2012 (5 pages) |
4 January 2013 | Sub-division of shares on 19 December 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 January 2011 | Termination of appointment of Alberto Dente as a director (1 page) |
20 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Termination of appointment of Alberto Dente as a director (1 page) |
14 January 2011 | Statement of capital following an allotment of shares on 9 March 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 9 March 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 9 March 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 9 March 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 9 March 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 9 March 2010
|
20 April 2010 | Appointment of Alberto Fabrizio Massimo Dente as a director (3 pages) |
20 April 2010 | Appointment of Alberto Fabrizio Massimo Dente as a director (3 pages) |
16 December 2009 | Appointment of Colin John Hayfield as a director (3 pages) |
16 December 2009 | Appointment of Colin John Hayfield as a director (3 pages) |
16 December 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
16 December 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
16 December 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
16 December 2009 | Appointment of Margaret Jill Anthony as a secretary (3 pages) |
16 December 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
16 December 2009 | Appointment of Margaret Jill Anthony as a secretary (3 pages) |
8 December 2009 | Incorporation (45 pages) |
8 December 2009 | Incorporation (45 pages) |