43 Ebury Bridge Road
London
SW1W 8DX
Director Name | Barbara Nilo |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21b Lavender Gardens London SW11 1DH |
Director Name | Mr Matteo Ussia |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 2013(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Alessandro Fumagalli |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Matteo Cerri |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 2015(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Matteo Bodini |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Street London W1J 5LW |
Secretary Name | TFO Nominee Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2014(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2015) |
Correspondence Address | 25 Hill Street London W1J 5LW |
Registered Address | Studio 5 Ebury Edge 43 Ebury Bridge Road London SW1W 8DX |
---|---|
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Tfo (Asia) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 2 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
14 April 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
---|---|
10 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
2 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
6 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
28 December 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
30 October 2017 | Termination of appointment of Matteo Bodini as a director on 24 October 2017 (1 page) |
30 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Matteo Bodini as a director on 24 October 2017 (1 page) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
27 September 2016 | Resolutions
|
27 September 2016 | Appointment of Mr Matteo Cerri as a director on 26 September 2016 (2 pages) |
27 September 2016 | Resolutions
|
27 September 2016 | Appointment of Mr Matteo Cerri as a director on 26 September 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 June 2016 | Termination of appointment of Matteo Cerri as a director on 1 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Matteo Bodini as a director on 1 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Matteo Bodini as a director on 1 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Matteo Cerri as a director on 1 June 2016 (1 page) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 December 2015 | Termination of appointment of Tfo Nominee Services Ltd as a secretary on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Tfo Nominee Services Ltd as a secretary on 2 December 2015 (1 page) |
1 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 August 2015 | Appointment of Mr Matteo Cerri as a director on 16 June 2015 (2 pages) |
28 August 2015 | Appointment of Mr Matteo Cerri as a director on 16 June 2015 (2 pages) |
28 August 2015 | Termination of appointment of Alessandro Fumagalli as a director on 16 June 2015 (1 page) |
28 August 2015 | Termination of appointment of Alessandro Fumagalli as a director on 16 June 2015 (1 page) |
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Appointment of Tfo Nominee Services Ltd as a secretary on 10 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Registered office address changed from C/O Tfo Group 25 Hill Street London W1J 5LW to C/O G1 25 Hill Street London W1J 5LW on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Tfo Nominee Services Ltd as a secretary on 10 October 2014 (2 pages) |
10 October 2014 | Registered office address changed from C/O Tfo Group 25 Hill Street London W1J 5LW to C/O G1 25 Hill Street London W1J 5LW on 10 October 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
23 May 2013 | Termination of appointment of Matteo Ussia as a director (1 page) |
23 May 2013 | Termination of appointment of Matteo Ussia as a director (1 page) |
23 May 2013 | Appointment of Mr Alessandro Fumagalli as a director (2 pages) |
23 May 2013 | Appointment of Mr Alessandro Fumagalli as a director (2 pages) |
8 March 2013 | Registered office address changed from 21B Lavender Gardens London SW11 1DH United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 21B Lavender Gardens London SW11 1DH United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 21B Lavender Gardens London SW11 1DH United Kingdom on 8 March 2013 (1 page) |
16 February 2013 | Appointment of Mr Matteo Ussia as a director (2 pages) |
16 February 2013 | Appointment of Mr Matteo Ussia as a director (2 pages) |
16 February 2013 | Termination of appointment of Barbara Nilo as a director (1 page) |
16 February 2013 | Termination of appointment of Barbara Nilo as a director (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Director's details changed for Barbara Nilo on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Barbara Nilo on 22 January 2013 (2 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Incorporation
|
13 September 2011 | Incorporation
|
13 September 2011 | Incorporation
|