Farley Chamberlayne
Romsey
Hampshire
SO51 0QR
Director Name | Mr Federico Von Sanden |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Closed |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farley House Farley Lane Farley Chamberlayne Romsey Hampshire SO51 0QR |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford SG13 7BJ |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
15k at £1 | Euphemie Von Sanden 50.00% Ordinary |
---|---|
15k at £1 | Federico Von Sanden 50.00% Ordinary |
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2021 | Application to strike the company off the register (2 pages) |
30 September 2021 | Confirmation statement made on 20 September 2021 with updates (5 pages) |
13 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
21 November 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
30 November 2018 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House Fleet Place London EC4M 7RF to C/O C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 30 November 2018 (1 page) |
28 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
8 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
3 October 2017 | Notification of Federico Von Sanden as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Federico Von Sanden as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
3 October 2017 | Notification of Euphemie Von Sanden as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
3 October 2017 | Notification of Euphemie Von Sanden as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
5 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
12 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
15 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
3 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 October 2012 | Registered office address changed from C/O C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from C/O C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 26 October 2012 (1 page) |
19 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 4 October 2011
|
27 June 2012 | Statement of capital following an allotment of shares on 4 October 2011
|
27 June 2012 | Statement of capital following an allotment of shares on 4 October 2011
|
28 March 2012 | Appointment of Federico Von Sanden as a director (2 pages) |
28 March 2012 | Registered office address changed from International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Appointment of Euphemie Von Sanden as a director (2 pages) |
28 March 2012 | Appointment of Federico Von Sanden as a director (2 pages) |
28 March 2012 | Appointment of Euphemie Von Sanden as a director (2 pages) |
7 November 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
7 November 2011 | Termination of appointment of Joanna Saban as a director (2 pages) |
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|