London
E1W 1YL
Director Name | Mr Antonio Manco |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 6 Piazza Di Rauso Crema 26013 |
Director Name | Mr Angelo Marcio Ritto |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 27 July 2015(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | 31 Rua Outubro Resplendor 201000 |
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 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
16 August 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
4 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
3 January 2023 | Cessation of Angelo Marcio Ritto as a person with significant control on 3 January 2023 (1 page) |
3 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
3 January 2023 | Termination of appointment of Angelo Marcio Ritto as a director on 3 January 2023 (1 page) |
3 January 2023 | Notification of Elena Mihaela Costantin as a person with significant control on 3 January 2023 (2 pages) |
3 January 2023 | Appointment of Ms Elena Mihaela Costantin as a director on 3 January 2023 (2 pages) |
3 January 2023 | Change of details for Ms Elena Mihaela Costantin as a person with significant control on 3 January 2023 (2 pages) |
3 January 2023 | Director's details changed for Ms Elena Mihaela Costantin on 3 January 2023 (2 pages) |
29 July 2022 | Confirmation statement made on 29 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 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
26 March 2021 | Registered office address changed from Office 2093, No. 1 Fore Street London EC2Y 5EJ England to 38 Burford Road London SE6 4DD on 26 March 2021 (1 page) |
1 February 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
29 July 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
26 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
9 June 2017 | Registered office address changed from C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ England to Office 2093, No. 1 Fore Street London EC2Y 5EJ on 9 June 2017 (1 page) |
9 June 2017 | Registered office address changed from C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ England to Office 2093, No. 1 Fore Street London EC2Y 5EJ on 9 June 2017 (1 page) |
3 August 2016 | Registered office address changed from C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ England to C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 29 Chichele Road London NW2 3AN to C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 29 Chichele Road London NW2 3AN to C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ on 3 August 2016 (1 page) |
3 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
3 August 2016 | Registered office address changed from C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ England to C/O Office 2092 No. 1 Fore Street London EC2Y 5EJ on 3 August 2016 (1 page) |
3 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 July 2015 | Termination of appointment of Antonio Manco as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Antonio Manco as a director on 27 July 2015 (1 page) |
27 July 2015 | Appointment of Mr Angelo Marcio Ritto as a director on 27 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Angelo Marcio Ritto as a director on 27 July 2015 (2 pages) |
23 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
1 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
1 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
8 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
8 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
29 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Incorporation
|
30 November 2010 | Incorporation
|