Belgravia
London
SW1W 9BJ
Director Name | Mr Andrew Johnson |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | Second Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Anthony King |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British/Trinidadian |
Status | Resigned |
Appointed | 01 August 2010(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 January 2011) |
Role | Ceo/Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Norbiton Hall Birkenhead Ave Kingston Upon Thames London Surrey KT2 6RT |
Director Name | Miss Ornela Ranxha |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 May 2011) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Second Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Anthony King |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 August 2011) |
Role | Director/Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
Director Name | Mr James Coker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 20 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79a Sternhold Avenue Streatham London SW2 4PB |
Director Name | Miss Tashia Joseph |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 months (resigned 03 October 2011) |
Role | Admin/Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
Director Name | Mr Anthony King |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 March 2012) |
Role | President/Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
Director Name | Mr Anthony John Gardner Sharp |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 03 April 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
Registered Address | 2 Eaton Gate Belgravia London SW1W 9BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Anthony King 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | Compulsory strike-off action has been suspended (1 page) |
22 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2013 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 May 2013 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 May 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 January 2013 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 10 January 2013 (1 page) |
20 December 2012 | Director's details changed for Mr Anthony Anthony King on 19 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Anthony Anthony King on 19 December 2012 (2 pages) |
6 November 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2012 | Termination of appointment of Anthony Sharp as a director (1 page) |
25 April 2012 | Termination of appointment of Anthony Sharp as a director (1 page) |
13 April 2012 | Appointment of Mr Anthony Anthony King as a director (2 pages) |
13 April 2012 | Appointment of Mr Anthony Anthony King as a director (2 pages) |
27 March 2012 | Termination of appointment of Anthony King as a director (1 page) |
27 March 2012 | Termination of appointment of Anthony King as a director (1 page) |
27 March 2012 | Appointment of Mr Anthony John Gardner Sharp as a director (2 pages) |
27 March 2012 | Appointment of Mr Anthony John Gardner Sharp as a director (2 pages) |
12 January 2012 | Company name changed gucce vip international LTD\certificate issued on 12/01/12
|
12 January 2012 | Company name changed gucce vip international LTD\certificate issued on 12/01/12
|
13 October 2011 | Termination of appointment of James Coker as a director (1 page) |
13 October 2011 | Termination of appointment of James Coker as a director (1 page) |
13 October 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Termination of appointment of Tashia Joseph as a director (1 page) |
3 October 2011 | Termination of appointment of Tashia Joseph as a director (1 page) |
8 September 2011 | Appointment of Mr Anthony King as a director (2 pages) |
8 September 2011 | Appointment of Mr Anthony King as a director (2 pages) |
26 August 2011 | Termination of appointment of James Coker as a director (1 page) |
26 August 2011 | Termination of appointment of James Coker as a director (1 page) |
26 August 2011 | Appointment of Miss Tashia Joseph as a director (2 pages) |
26 August 2011 | Appointment of Miss Tashia Joseph as a director (2 pages) |
11 August 2011 | Appointment of Mr James Coker as a director (2 pages) |
11 August 2011 | Appointment of Mr James Coker as a director (2 pages) |
10 August 2011 | Termination of appointment of Anthony King as a director (1 page) |
10 August 2011 | Termination of appointment of Anthony King as a director (1 page) |
24 June 2011 | Registered office address changed from Second Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Second Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 24 June 2011 (1 page) |
6 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
2 June 2011 | Termination of appointment of Ornela Ranxha as a director (1 page) |
2 June 2011 | Termination of appointment of Ornela Ranxha as a director (1 page) |
5 May 2011 | Appointment of Anthony King as a director (2 pages) |
5 May 2011 | Appointment of Anthony King as a director (2 pages) |
23 March 2011 | Appointment of Miss Ornela Ranxha as a director (2 pages) |
23 March 2011 | Appointment of Miss Ornela Ranxha as a director (2 pages) |
22 March 2011 | Termination of appointment of Anthony King as a director (1 page) |
22 March 2011 | Termination of appointment of Anthony King as a director (1 page) |
9 February 2011 | Appointment of Mr Anthony King as a director (2 pages) |
9 February 2011 | Termination of appointment of Andrew Johnson as a director (1 page) |
9 February 2011 | Termination of appointment of Andrew Johnson as a director (1 page) |
9 February 2011 | Appointment of Mr Anthony King as a director (2 pages) |
29 June 2010 | Incorporation (20 pages) |
29 June 2010 | Incorporation (20 pages) |