London
E1W 1YL
Director Name | Mrs Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Lot 05 Morc Chetty Societe Beau Manguier Pereybere Republic Of Mauritius Mauritius |
Director Name | Mr Felix Fualefac Ndeloa |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 28 May 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Universal House 1-2 Queens Parade Place Bath BA1 2NN |
Director Name | Mr Fabio Castaldi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 September 2013(3 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Chichele Road London NW2 3AN |
Director Name | Mr Giancarlo Zavaglia |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 2013(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 June 2014) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Via Cardinale Riboldi 11 Scala 12 Interno 1 Paderno Dugnano (Mi) Cap 20037 Italy |
Director Name | Mr Marcello Cianci |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 June 2014(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2015) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 3 Via D. Cimarosa 20080 Cisliano (Mi) Italy |
Director Name | Mr Dragos Eduard Gheorghias |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 30 April 2015(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | Office 2093, No 1 Fore Street London EC2Y 5EJ |
Registered Address | Office Me-123 1 St Katharine's Way London E1W 1YL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dragos Eduard Gheorghias 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
3 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
2 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 June 2019 | Termination of appointment of Dragos Eduard Gheorghias as a director on 5 June 2019 (1 page) |
5 June 2019 | Appointment of Mr Antonio Caré as a director on 5 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
5 June 2019 | Cessation of Dragos Eduard Gheorghias as a person with significant control on 5 May 2019 (1 page) |
5 June 2019 | Notification of Antonio Caré as a person with significant control on 5 June 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 March 2017 | Registered office address changed from C/O Office 2092 N.1 Fore Street London EC2Y 5EJ England to Office 2093, No 1 Fore Street London EC2Y 5EJ on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from C/O Office 2092 N.1 Fore Street London EC2Y 5EJ England to Office 2093, No 1 Fore Street London EC2Y 5EJ on 21 March 2017 (1 page) |
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 March 2016 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ to C/O Office 2092 N.1 Fore Street London EC2Y 5EJ on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ to C/O Office 2092 N.1 Fore Street London EC2Y 5EJ on 11 March 2016 (1 page) |
8 March 2016 | Director's details changed for Mr Dragos Eduard Gheorghias on 8 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Dragos Eduard Gheorghias on 8 March 2016 (2 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
18 December 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
5 May 2015 | Director's details changed for Mr Dragos Eduard Gheorghias on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Dragos Eduard Gheorghias on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr Dragos Eduard Gheorghias on 5 May 2015 (2 pages) |
30 April 2015 | Termination of appointment of Marcello Cianci as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Dragos Eduard Gheorghias as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Marcello Cianci as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Dragos Eduard Gheorghias as a director on 30 April 2015 (2 pages) |
29 April 2015 | Registered office address changed from Universal House 1-2 Queens Parade Place Bath BA1 2NN to Salisbury House London Wall London EC2M 5QQ on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from Universal House 1-2 Queens Parade Place Bath BA1 2NN to Salisbury House London Wall London EC2M 5QQ on 29 April 2015 (1 page) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 December 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 June 2014 | Termination of appointment of Giancarlo Zavaglia as a director (1 page) |
25 June 2014 | Appointment of Mr Marcello Cianci as a director (2 pages) |
25 June 2014 | Termination of appointment of Giancarlo Zavaglia as a director (1 page) |
25 June 2014 | Appointment of Mr Marcello Cianci as a director (2 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
29 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders (3 pages) |
29 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders (3 pages) |
16 December 2013 | Termination of appointment of Fabio Castaldi as a director (1 page) |
16 December 2013 | Termination of appointment of Fabio Castaldi as a director (1 page) |
16 December 2013 | Appointment of Mr Giancarlo Zavaglia as a director (2 pages) |
16 December 2013 | Appointment of Mr Giancarlo Zavaglia as a director (2 pages) |
17 September 2013 | Appointment of Mr Fabio Castaldi as a director (2 pages) |
17 September 2013 | Termination of appointment of Felix Ndeloa as a director (1 page) |
17 September 2013 | Appointment of Mr Fabio Castaldi as a director (2 pages) |
17 September 2013 | Termination of appointment of Felix Ndeloa as a director (1 page) |
13 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 13 May 2013 (1 page) |
13 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 December 2012 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
21 December 2012 | Appointment of Mr Felix Fualefac Ndeloa as a director (2 pages) |
21 December 2012 | Appointment of Mr Felix Fualefac Ndeloa as a director (2 pages) |
21 December 2012 | Termination of appointment of Brenda Cocksedge as a director (1 page) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
22 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 May 2011 | Director's details changed for Mrs Brenda Patricia Cocksedge on 20 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mrs Brenda Patricia Cocksedge on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (13 pages) |
20 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (13 pages) |
17 May 2011 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 17 May 2011 (1 page) |
21 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages) |
21 April 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages) |
24 March 2010 | Incorporation (23 pages) |
24 March 2010 | Incorporation (23 pages) |