Office 5-D179
London
E1W 1UN
Director Name | Mr Fabio Castaldi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 King William Street London EC4N 7DZ |
Director Name | Mr Ritto Angelo Marcio |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 04 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | 31 Rua Outubro Resplendor 201000 Brazil |
Director Name | Mr Daniel Sorin Lulelaru |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 19 February 2016(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 May 2023) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | Office Me-123, 1 St Katharine's Way London E1W 1YL |
Secretary Name | Castaldilawyer & Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Correspondence Address | 68 King William Street London EC4N 7DZ |
Registered Address | 1 St. Katharines Way Office 5-D179 London E1W 1UN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Angelo Marcio Ritto 100.00% Ordinary |
---|
Latest Accounts | 28 February 2024 (2 months ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 2 days from now) |
24 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
23 May 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Daniel Sorin Lulelaru on 6 March 2017 (2 pages) |
6 March 2017 | Registered office address changed from C/O Office 2092 N.1 Fore Street London EC2Y 5EJ England to Office 2092, No.1 Fore Street London EC2Y 5EJ on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Office 2092, No.1 Fore Street London EC2Y 5EJ England to Office 2093, No.1 Fore Street London EC2Y 5EJ on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Office 2092, No.1 Fore Street London EC2Y 5EJ England to Office 2093, No.1 Fore Street London EC2Y 5EJ on 6 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
6 March 2017 | Director's details changed for Mr Daniel Sorin Lulelaru on 6 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
6 March 2017 | Registered office address changed from C/O Office 2092 N.1 Fore Street London EC2Y 5EJ England to Office 2092, No.1 Fore Street London EC2Y 5EJ on 6 March 2017 (1 page) |
24 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Ritto Angelo Marcio as a director on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Appointment of Mr Daniel Sorin Lulelaru as a director on 19 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Daniel Sorin Lulelaru as a director on 19 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Ritto Angelo Marcio as a director on 19 February 2016 (1 page) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 February 2016 | Registered office address changed from C/O Office 2092 N.1 Fore Street London EC2Y 5EJ England to C/O Office 2092 N.1 Fore Street London EC2Y 5EJ on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 404-405 Salisbury House London Wall London EC2M 5QQ to C/O Office 2092 N.1 Fore Street London EC2Y 5EJ on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 404-405 Salisbury House London Wall London EC2M 5QQ to C/O Office 2092 N.1 Fore Street London EC2Y 5EJ on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from C/O Office 2092 N.1 Fore Street London EC2Y 5EJ England to C/O Office 2092 N.1 Fore Street London EC2Y 5EJ on 16 February 2016 (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
13 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
13 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
5 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
5 December 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
5 December 2013 | Registered office address changed from 16 Room 1 Burns Way Hounslow Middlesex TW5 9BA on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 16 Room 1 Burns Way Hounslow Middlesex TW5 9BA on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 16 Room 1 Burns Way Hounslow Middlesex TW5 9BA on 5 December 2013 (1 page) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
14 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (1 page) |
6 April 2011 | Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (1 page) |
5 April 2011 | Appointment of Ritto Angelo Marcio as a director (2 pages) |
5 April 2011 | Appointment of Ritto Angelo Marcio as a director (2 pages) |
4 April 2011 | Termination of appointment of Fabio Castaldi as a director (1 page) |
4 April 2011 | Termination of appointment of Fabio Castaldi as a director (1 page) |
8 June 2010 | Registered office address changed from 68 King William Street London EC4N 7DZ England on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 68 King William Street London EC4N 7DZ England on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 68 King William Street London EC4N 7DZ England on 8 June 2010 (2 pages) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|