London
W1G 0DD
Director Name | Mr Andrew Lawrence Miller |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | 2nd Floor 15 - 19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Silvestro Scotto 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,552 |
Cash | £3,240 |
Current Liabilities | £105,230 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
20 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
12 May 2023 | Registered office address changed from 15 - 19 2nd Floor Cavendish Place London W1G 0DD England to 2nd Floor 15 - 19 Cavendish Place London W1G 0DD on 12 May 2023 (1 page) |
20 April 2023 | Registered office address changed from 9 Mansfield Street London W1G 9NY to 15 - 19 2nd Floor Cavendish Place London W1G 0DD on 20 April 2023 (1 page) |
15 March 2023 | Director's details changed for Fabrizio Carbone on 1 January 2023 (2 pages) |
15 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
9 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
13 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 22 November 2011 (2 pages) |
22 November 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 22 November 2011 (2 pages) |
21 September 2011 | Termination of appointment of Andrew Miller as a director (2 pages) |
21 September 2011 | Termination of appointment of Andrew Miller as a director (2 pages) |
21 September 2011 | Appointment of Fabrizio Carbone as a director (3 pages) |
21 September 2011 | Appointment of Fabrizio Carbone as a director (3 pages) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (14 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|