London
SW3 4XA
Director Name | Guido Campigotto |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Filmer House Filmer Road London SW6 7JE |
Director Name | Neil Malcolm Gillam |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Director Name | Mr James Mungo Ogilvie Robertson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Brisitsh |
Status | Resigned |
Appointed | 08 February 2013(2 years after company formation) |
Appointment Duration | 2 weeks (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braywood House Drift Road Winkfield Windsor Berkshire SL4 4RR |
Director Name | Mr James Mungo Ogilvie Robertson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(2 years after company formation) |
Appointment Duration | 2 weeks (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braywood House Drift Road Winkfield Windsor Berkshire SL4 4RR |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
6.5k at £0.1 | Lanfranco Dettori 64.35% Ordinary |
---|---|
2k at £0.1 | Peter Merrick Burrell 19.80% Ordinary |
1.5k at £0.1 | Carmen Burrell 14.85% Ordinary |
101 at £0.1 | Chalerm Yoovidhya 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£449,769 |
Cash | £3,069 |
Current Liabilities | £820,927 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved following liquidation (1 page) |
4 September 2015 | Final Gazette dissolved following liquidation (1 page) |
4 June 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 June 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 March 2014 | Appointment of a voluntary liquidator (2 pages) |
13 March 2014 | Appointment of a voluntary liquidator (2 pages) |
7 March 2014 | Registered office address changed from Unit 9B Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW England on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Unit 9B Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW England on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Unit 9B Wingbury Courtyard Business Village Wingrave Aylesbury Buckinghamshire HP22 4LW England on 7 March 2014 (2 pages) |
6 March 2014 | Statement of affairs with form 4.19 (8 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Statement of affairs with form 4.19 (8 pages) |
6 March 2014 | Resolutions
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | Satisfaction of charge 1 in full (4 pages) |
14 January 2014 | Satisfaction of charge 1 in full (4 pages) |
25 October 2013 | Termination of appointment of James Robertson as a director (1 page) |
25 October 2013 | Termination of appointment of James Robertson as a director (1 page) |
19 April 2013 | Appointment of Mr James Mungo Ogilvie Robertson as a director (2 pages) |
19 April 2013 | Appointment of Mr James Mungo Ogilvie Robertson as a director (2 pages) |
15 April 2013 | Termination of appointment of James Robertson as a director (1 page) |
15 April 2013 | Termination of appointment of James Robertson as a director (1 page) |
12 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 12 March 2013 (1 page) |
15 February 2013 | Appointment of Mr James Mungo Ogilvie Robertson as a director (3 pages) |
15 February 2013 | Appointment of Mr James Mungo Ogilvie Robertson as a director (3 pages) |
24 January 2013 | Notice of completion of voluntary arrangement (10 pages) |
24 January 2013 | Notice of completion of voluntary arrangement (10 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 March 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
28 March 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
7 January 2012 | Termination of appointment of Neil Gillam as a director (1 page) |
7 January 2012 | Termination of appointment of Neil Gillam as a director (1 page) |
1 August 2011 | Termination of appointment of Guido Campigotto as a director (2 pages) |
1 August 2011 | Termination of appointment of Guido Campigotto as a director (2 pages) |
16 June 2011 | Sub-division of shares on 31 May 2011 (5 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
16 June 2011 | Sub-division of shares on 31 May 2011 (5 pages) |
16 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
28 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
28 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
21 January 2011 | Appointment of Guido Campigotto as a director (3 pages) |
21 January 2011 | Appointment of Peter Merrick Burrell as a director (3 pages) |
21 January 2011 | Appointment of Peter Merrick Burrell as a director (3 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
21 January 2011 | Appointment of Guido Campigotto as a director (3 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
17 January 2011 | Incorporation
|
17 January 2011 | Incorporation
|