London
WC1H 0BS
Director Name | Mr Roberto Galliano |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 January 2017(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr Antonio Spirito |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Sutherland House 3 Lloyd's Avenue, Suite 108 City Of London London EC3N 3DS |
Director Name | Miss Silvia Gattuso |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 July 2016) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Secretary Name | Anastasia Secretariat Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 July 2016) |
Correspondence Address | Birchin Court, Suite 603 20,Birchin Lane City Of London London EC3V 9DU |
Secretary Name | Mk-Consult London Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2016(4 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 2016) |
Correspondence Address | 16 Upper Woburn Place London WC1H 0BS |
Registered Address | 16 Upper Woburn Place London WC1H 0BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Anastasia Nominee Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,222 |
Cash | £1,908 |
Current Liabilities | £4,698 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2018 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 January 2017 | Appointment of Mr Roberto Galliano as a director on 21 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
23 January 2017 | Appointment of Mr Roberto Galliano as a director on 21 January 2017 (2 pages) |
13 December 2016 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | Voluntary strike-off action has been suspended (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (3 pages) |
10 November 2016 | Application to strike the company off the register (3 pages) |
5 November 2016 | Appointment of Mr Enrico Pret as a director on 1 September 2016 (2 pages) |
5 November 2016 | Appointment of Mr Enrico Pret as a director on 1 September 2016 (2 pages) |
5 November 2016 | Termination of appointment of Mk-Consult London Ltd as a secretary on 1 September 2016 (1 page) |
5 November 2016 | Termination of appointment of Mk-Consult London Ltd as a secretary on 1 September 2016 (1 page) |
27 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
29 July 2016 | Appointment of Mk-Consult London Ltd as a secretary on 29 July 2016 (2 pages) |
29 July 2016 | Appointment of Mk-Consult London Ltd as a secretary on 29 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Silvia Gattuso as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Silvia Gattuso as a director on 29 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 29 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU to C/O Mk-Consult 16 Upper Woburn Place London WC1H 0BS on 20 July 2016 (2 pages) |
20 July 2016 | Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU to C/O Mk-Consult 16 Upper Woburn Place London WC1H 0BS on 20 July 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
3 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
10 February 2015 | Resolutions
|
10 February 2015 | Resolutions
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Secretary's details changed for Anastasia Secretariat Services Ltd on 3 June 2014 (1 page) |
29 August 2014 | Secretary's details changed for Anastasia Secretariat Services Ltd on 3 June 2014 (1 page) |
29 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Secretary's details changed for Anastasia Secretariat Services Ltd on 3 June 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 June 2014 | Registered office address changed from Sutherland House - Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Sutherland House - Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Sutherland House - Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom on 3 June 2014 (1 page) |
26 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 January 2013 | Resolutions
|
23 January 2013 | Resolutions
|
21 January 2013 | Registered office address changed from Sutherland House - Suite 108 , 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from Sutherland House - Suite 108 , 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 21 January 2013 (1 page) |
12 December 2012 | Appointment of Ms Silvia Gattuso as a director
|
12 December 2012 | Appointment of Anastasia Secretariat Services Ltd as a secretary
|
12 December 2012 | Registered office address changed from Sutherland House 3 Lloyd's Avenue, Suite 108 City of London London EC3N 3DS England on 12 December 2012 (1 page) |
12 December 2012 | Appointment of Ms Silvia Gattuso as a director
|
12 December 2012 | Registered office address changed from Sutherland House 3 Lloyd's Avenue, Suite 108 City of London London EC3N 3DS England on 12 December 2012 (1 page) |
12 December 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Appointment of Anastasia Secretariat Services Ltd as a secretary
|
12 December 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Termination of appointment of Antonio Spirito as a director (1 page) |
11 December 2012 | Termination of appointment of Antonio Spirito as a director (1 page) |
12 November 2012 | Appointment of Mrs Silvia Gattuso as a director (2 pages) |
12 November 2012 | Appointment of Mrs Silvia Gattuso as a director (2 pages) |
12 November 2012 | Company name changed B. S. manufacturing and trade LIMITED\certificate issued on 12/11/12
|
12 November 2012 | Company name changed B. S. manufacturing and trade LIMITED\certificate issued on 12/11/12
|
12 November 2012 | Appointment of Anastasia Secretariat Services Ltd as a secretary (2 pages) |
12 November 2012 | Appointment of Anastasia Secretariat Services Ltd as a secretary (2 pages) |
9 November 2012 | Termination of appointment of Antonio Spirito as a director (1 page) |
9 November 2012 | Termination of appointment of Antonio Spirito as a director (1 page) |
18 July 2012 | Registered office address changed from Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 18 July 2012 (1 page) |
8 February 2012 | Registered office address changed from 223 Regent Street 6Th Floor London W1B 2QD United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 223 Regent Street 6Th Floor London W1B 2QD United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 223 Regent Street 6Th Floor London W1B 2QD United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 8 February 2012 (1 page) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|