One Mayfair Place
London
W1J 8AJ
Director Name | Mr Roberto Villi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Sales Manager |
Country of Residence | Italy |
Correspondence Address | Via Tombetta 2627 47032 Bertinoro (Fc) Italy |
Director Name | Luigi Imperato |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 November 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Alylesbury House 17-18 Aylesbury Street London EC1R 0DR |
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 09 December 2016) |
Correspondence Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2018) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | C/O Hudson Weir Limited 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
9 at £1 | Mr Stefano Castelli 90.00% Ordinary |
---|---|
1 at £1 | Mr Luigi Imperato 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£143,163 |
Cash | £96,784 |
Current Liabilities | £423,468 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 26 October 2018 (overdue) |
14 November 2023 | Progress report in a winding up by the court (16 pages) |
---|---|
30 June 2023 | Appointment of a liquidator (3 pages) |
7 June 2023 | Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 7 June 2023 (2 pages) |
17 December 2022 | Registered office address changed from C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 17 December 2022 (2 pages) |
17 November 2022 | Progress report in a winding up by the court (16 pages) |
1 July 2022 | Registered office address changed from 58 Hugh Street London SW1V 4ER to C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 1 July 2022 (2 pages) |
15 October 2021 | Progress report in a winding up by the court (15 pages) |
1 December 2020 | Progress report in a winding up by the court (16 pages) |
23 November 2019 | Progress report in a winding up by the court (26 pages) |
22 January 2019 | Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 58 Hugh Street London SW1V 4ER on 22 January 2019 (2 pages) |
15 January 2019 | Appointment of a liquidator (3 pages) |
21 July 2018 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 20 July 2018 (1 page) |
3 July 2018 | Order of court to wind up (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
14 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
14 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
23 June 2017 | Director's details changed for Mr Stefano Castelli on 23 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 23 June 2017 (1 page) |
23 June 2017 | Director's details changed for Mr Stefano Castelli on 23 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 23 June 2017 (1 page) |
26 April 2017 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 April 2017 (2 pages) |
26 April 2017 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 April 2017 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 January 2017 | Director's details changed for Mr Stefano Castelli on 21 December 2016 (2 pages) |
26 January 2017 | Director's details changed for Mr Stefano Castelli on 21 December 2016 (2 pages) |
21 December 2016 | Registered office address changed from Alylesbury House 17-18 Aylesbury Street London EC1R 0DR to 20-22 Bedford Row London WC1R 4JS on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Alylesbury House 17-18 Aylesbury Street London EC1R 0DR to 20-22 Bedford Row London WC1R 4JS on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Canute Secretaries Limited as a secretary on 9 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Canute Secretaries Limited as a secretary on 9 December 2016 (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Termination of appointment of Luigi Imperato as a director on 27 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Luigi Imperato as a director on 27 July 2016 (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
26 June 2015 | Company name changed datamed quant LIMITED\certificate issued on 26/06/15
|
26 June 2015 | Company name changed datamed quant LIMITED\certificate issued on 26/06/15
|
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 February 2014 | Appointment of Mr Stefano Castelli as a director (2 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
20 February 2014 | Appointment of Mr Stefano Castelli as a director (2 pages) |
20 February 2014 | Company name changed d and j astrocyte consulting LTD\certificate issued on 20/02/14
|
20 February 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
20 February 2014 | Company name changed d and j astrocyte consulting LTD\certificate issued on 20/02/14
|
29 November 2013 | Termination of appointment of a secretary (2 pages) |
29 November 2013 | Company name changed villi-value LIMITED\certificate issued on 29/11/13
|
29 November 2013 | Change of name notice (2 pages) |
29 November 2013 | Termination of appointment of a secretary (2 pages) |
29 November 2013 | Change of name notice (2 pages) |
29 November 2013 | Company name changed villi-value LIMITED\certificate issued on 29/11/13
|
28 November 2013 | Termination of appointment of Roberto Villi as a director (2 pages) |
28 November 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
28 November 2013 | Appointment of Canute Secretaries Limited as a secretary (3 pages) |
28 November 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 28 November 2013 (2 pages) |
28 November 2013 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
28 November 2013 | Termination of appointment of Roberto Villi as a director (2 pages) |
28 November 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 28 November 2013 (2 pages) |
28 November 2013 | Appointment of Luigi Imperato as a director (3 pages) |
28 November 2013 | Appointment of Luigi Imperato as a director (3 pages) |
28 November 2013 | Appointment of Canute Secretaries Limited as a secretary (3 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (4 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|