London
E1W 1YL
Director Name | Mr Fabio Castaldi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16, Rm1 Burns Way Hounslow TW5 9BA |
Director Name | Mr Ritto Angelo Marcio |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 27 October 2011(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | 31 Rua Outubro Resplendor 201000 |
Secretary Name | Castaldilawyer & Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Correspondence Address | 16 Room 1, Burns Way Hounslow TW5 9BA |
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 | Over 30 other UK companies use this postal address |
1 at £1 | Angelo Marcio Ritto 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
7 September 2023 | Notification of Elena Mihaela Constantin as a person with significant control on 5 September 2023 (2 pages) |
---|---|
7 September 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
7 September 2023 | Cessation of Daniel Sorin Lulelaru as a person with significant control on 5 September 2023 (1 page) |
6 September 2023 | Termination of appointment of Daniel Sorin Lulelaru as a director on 5 September 2023 (1 page) |
6 September 2023 | Appointment of Ms Elena Mihaela Constantin as a director on 5 September 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
2 March 2022 | Registered office address changed from 38 Burford Road London SE6 4DD England to Office Me-123, 1 st Katharine's Way London E1W 1YL on 2 March 2022 (1 page) |
31 January 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
16 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
26 March 2021 | Registered office address changed from Office N. 2093 - No. 1 Fore Street London EC2Y 5EJ England to 38 Burford Road London SE6 4DD on 26 March 2021 (1 page) |
28 September 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
14 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
28 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
6 July 2017 | Appointment of Mr Daniel Sorin Lulelaru as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Daniel Sorin Lulelaru as a director on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Daniel Sorin Lulelaru as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Ritto Angelo Marcio as a director on 5 July 2017 (1 page) |
5 July 2017 | Notification of Daniel Sorin Lulelaru as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Ritto Angelo Marcio as a director on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Angelo Marcio Ritto as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
5 July 2017 | Cessation of Angelo Marcio Ritto as a person with significant control on 5 July 2017 (1 page) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 February 2017 | Registered office address changed from C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ England to Office N. 2093 - No. 1 Fore Street London EC2Y 5EJ on 8 February 2017 (1 page) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (3 pages) |
8 February 2017 | Registered office address changed from C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ England to Office N. 2093 - No. 1 Fore Street London EC2Y 5EJ on 8 February 2017 (1 page) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (3 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
10 March 2016 | Registered office address changed from Office N. 2092 - No. 1 Fore Street London EC2Y 5EJ England to C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ on 10 March 2016 (1 page) |
10 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 March 2016 | Registered office address changed from 404-405 Salisbury House London Wall London EC2M 5QQ to C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Office N. 2092 - No. 1 Fore Street London EC2Y 5EJ England to C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 404-405 Salisbury House London Wall London EC2M 5QQ to C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ on 10 March 2016 (1 page) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 March 2014 | Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (1 page) |
17 March 2014 | Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (1 page) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
5 December 2013 | Registered office address changed from 21a Galsworthy Road London NW2 2SD England on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 21a Galsworthy Road London NW2 2SD England on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 21a Galsworthy Road London NW2 2SD England on 5 December 2013 (1 page) |
8 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Registered office address changed from 16, Rm1 Burns Way Hounslow TW5 9BA England on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 16, Rm1 Burns Way Hounslow TW5 9BA England on 28 February 2013 (1 page) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Director's details changed for Mr Ritto Angelo Marcio on 7 November 2011 (3 pages) |
8 November 2011 | Director's details changed for Mr Ritto Angelo Marcio on 7 November 2011 (3 pages) |
8 November 2011 | Director's details changed for Mr Ritto Angelo Marcio on 7 November 2011 (3 pages) |
28 October 2011 | Termination of appointment of Fabio Castaldi as a director (1 page) |
28 October 2011 | Appointment of Mr Ritto Angelo Marcio as a director (2 pages) |
28 October 2011 | Termination of appointment of Fabio Castaldi as a director (1 page) |
28 October 2011 | Appointment of Mr Ritto Angelo Marcio as a director (2 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Incorporation
|
24 May 2010 | Incorporation
|