Pregassona
Ticino 6963
Switzerland
Secretary Name | Lea Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 04 January 2022) |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Miss Jane Stapleton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 09 May 2014) |
Role | Business Consultant |
Country of Residence | Cyprus |
Correspondence Address | 67 Eleftherias Street Parekklisia Limassol 4520 |
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 10 other UK companies use this postal address |
1 at £1 | Aldersbrook Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,757 |
Cash | £5,940 |
Current Liabilities | £48,024 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
30 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
---|---|
16 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
13 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2017 | Notification of Paola Knobel as a person with significant control on 31 December 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
4 August 2017 | Notification of Jane Paule Sassu Lepori as a person with significant control on 31 December 2016 (2 pages) |
4 August 2017 | Notification of Jane Paule Sassu Lepori as a person with significant control on 31 December 2016 (2 pages) |
4 August 2017 | Notification of Paola Knobel as a person with significant control on 31 December 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Termination of appointment of Jane Stapleton as a director (1 page) |
29 May 2014 | Termination of appointment of Jane Stapleton as a director (1 page) |
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Registered office address changed from Westbury 2Nd Floor, 145-157 St John Street London EC1V 4PY England on 6 January 2014 (1 page) |
6 January 2014 | Appointment of Lea Secretaries Limited as a secretary (2 pages) |
6 January 2014 | Registered office address changed from Westbury 2Nd Floor, 145-157 St John Street London EC1V 4PY England on 6 January 2014 (1 page) |
6 January 2014 | Appointment of Jane Stapleton as a director (2 pages) |
6 January 2014 | Appointment of Jane Stapleton as a director (2 pages) |
6 January 2014 | Registered office address changed from Westbury 2Nd Floor, 145-157 St John Street London EC1V 4PY England on 6 January 2014 (1 page) |
6 January 2014 | Appointment of Lea Secretaries Limited as a secretary (2 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
10 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|