South Kensington
London
SW7 4HW
Director Name | Mr Michele Zanella |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 17 March 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 May 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4 Via Ugo Foscolo 30039 Stra Venice Italy |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2017(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 May 2023) |
Correspondence Address | 17 Carlisle Street First Floor London W1D 3BU |
Director Name | Mr Alex Ian Quinlan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 March 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 The Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ |
Director Name | JKL Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2013) |
Correspondence Address | Orchard House Truemans Heath Lane Shirley Solihull West Midlands B90 1PQ |
Director Name | Q Commercial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 March 2017) |
Correspondence Address | 2 Greswolde House Station Road Knowle Solihull West Midlands B93 0PU |
Website | fullspot.uk.com |
---|
Registered Address | 17 Carlisle Street First Floor London W1D 3BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Alex Quinlan 90.00% Ordinary A |
---|---|
10 at £1 | Alex Quinlan 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,122,326 |
Cash | £159,724 |
Current Liabilities | £925,116 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
4 June 2013 | Delivered on: 14 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2023 | Application to strike the company off the register (3 pages) |
23 January 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
22 December 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
21 April 2022 | Secretary's details changed for P & T Secretaries Limited on 1 April 2022 (1 page) |
1 April 2022 | Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 1 April 2022 (1 page) |
3 March 2022 | Full accounts made up to 31 December 2020 (19 pages) |
1 March 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
18 June 2021 | Previous accounting period extended from 26 December 2020 to 31 December 2020 (1 page) |
12 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
31 May 2021 | Secretary's details changed for P & T Secretaries Limited on 31 May 2021 (1 page) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
18 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2021 | Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page) |
16 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
21 December 2020 | Previous accounting period shortened from 28 December 2019 to 27 December 2019 (1 page) |
30 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
2 December 2019 | Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019 (1 page) |
24 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
18 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
24 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
12 September 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
6 September 2018 | Change of share class name or designation (2 pages) |
8 February 2018 | Amended group of companies' accounts made up to 31 December 2016 (32 pages) |
16 January 2018 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
14 September 2017 | Cessation of Dalla Libera as a person with significant control on 6 July 2017 (1 page) |
14 September 2017 | Appointment of P & T Secretaries Limited as a secretary on 25 August 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
14 September 2017 | Appointment of P & T Secretaries Limited as a secretary on 25 August 2017 (2 pages) |
14 September 2017 | Change of details for Mr Michele Zanella as a person with significant control on 25 August 2017 (2 pages) |
14 September 2017 | Change of details for Mr Michele Zanella as a person with significant control on 25 August 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
14 September 2017 | Cessation of Dalla Libera as a person with significant control on 6 July 2017 (1 page) |
24 August 2017 | Director's details changed for Mr. Francesco Carenza on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr. Francesco Carenza on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Michele Zanella on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr Michele Zanella on 24 August 2017 (2 pages) |
5 May 2017 | Registered office address changed from C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to 22 Eastcheap 2nd Floor London EC3M 1EU on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to 22 Eastcheap 2nd Floor London EC3M 1EU on 5 May 2017 (1 page) |
4 April 2017 | Appointment of Mr Francesco Carenza as a director on 17 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Francesco Carenza as a director on 17 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Michele Zanella as a director on 17 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Michele Zanella as a director on 17 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Q Commercial Services Limited as a director on 17 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Alex Ian Quinlan as a director on 17 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Q Commercial Services Limited as a director on 17 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Alex Ian Quinlan as a director on 17 March 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (26 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (26 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Satisfaction of charge 074804070001 in full (1 page) |
28 October 2016 | Satisfaction of charge 074804070001 in full (1 page) |
19 May 2016 | Registered office address changed from 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 19 May 2016 (1 page) |
19 May 2016 | Registered office address changed from 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 19 May 2016 (1 page) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (17 pages) |
9 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (17 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2016 | Registered office address changed from C/O Fullspot Uk Limited 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from C/O Fullspot Uk Limited 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB on 13 January 2016 (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Registered office address changed from C/O Fullspot Uk Ltd 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to C/O Fullspot Uk Limited 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from C/O Fullspot Uk Ltd 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to C/O Fullspot Uk Limited 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB on 13 January 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
30 September 2013 | Appointment of Q Commercial Services Limited as a director (2 pages) |
30 September 2013 | Appointment of Q Commercial Services Limited as a director (2 pages) |
26 September 2013 | Termination of appointment of Jkl Management Services Ltd as a director (1 page) |
26 September 2013 | Termination of appointment of Jkl Management Services Ltd as a director (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2013 | Change of share class name or designation (2 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
5 September 2013 | Change of share class name or designation (2 pages) |
16 June 2013 | Registered office address changed from C/O C/O Jkl Management Services Ltd Orchard House Truemans Heath Lane Shirley Solihull West Midlands B90 1PQ United Kingdom on 16 June 2013 (1 page) |
16 June 2013 | Registered office address changed from C/O C/O Jkl Management Services Ltd Orchard House Truemans Heath Lane Shirley Solihull West Midlands B90 1PQ United Kingdom on 16 June 2013 (1 page) |
14 June 2013 | Registration of charge 074804070001 (16 pages) |
14 June 2013 | Registration of charge 074804070001 (16 pages) |
24 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
24 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Registered office address changed from Orchard House Truemans Heath Lane Shirley Solihull B90 1PQ England on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from Orchard House Truemans Heath Lane Shirley Solihull B90 1PQ England on 25 April 2012 (1 page) |
26 February 2012 | Director's details changed for Jkl Management Ltd on 15 February 2011 (1 page) |
26 February 2012 | Director's details changed for Jkl Management Ltd on 15 February 2011 (1 page) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Appointment of Mr Alex Quinlan as a director (2 pages) |
16 March 2011 | Appointment of Mr Alex Quinlan as a director (2 pages) |
17 February 2011 | Termination of appointment of Alex Quinlan as a director (1 page) |
17 February 2011 | Termination of appointment of Alex Quinlan as a director (1 page) |
15 February 2011 | Appointment of Jkl Management Ltd as a director (2 pages) |
15 February 2011 | Appointment of Jkl Management Ltd as a director (2 pages) |
31 December 2010 | Incorporation (32 pages) |
31 December 2010 | Incorporation (32 pages) |