London
W1T 1PB
Director Name | Fabrizio De Mauro |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 151 Via Alfredo D'Avack Rome Rome 00189 Italy |
Director Name | Carlo Gandelli |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 50 Kenway Road London SW5 0RA |
Director Name | Cristiano De Santis |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2015) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Ms Anastasia Karnozhytska |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 140 Portobello Road London W11 2DZ |
Secretary Name | Pb Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Secretary Name | Laurentia Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2015) |
Correspondence Address | 15 Northfields Prospect London SW18 1PE |
Secretary Name | Red Square (London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 2016) |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Registered Address | 16 Newman Street London W1T 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Cristiano De Santis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£248,805 |
Cash | £7,119 |
Current Liabilities | £322,523 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
---|---|
23 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
2 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
29 October 2018 | Notification of Nika Kirpichenko as a person with significant control on 17 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
29 October 2018 | Cessation of Aat Lab Ltd as a person with significant control on 17 October 2018 (1 page) |
19 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
18 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
26 June 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
24 November 2016 | Termination of appointment of Anastasia Karnozhytska as a director on 21 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Red Square (London) Ltd as a secretary on 10 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Red Square (London) Ltd as a secretary on 10 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Anastasia Karnozhytska as a director on 21 November 2016 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
14 October 2016 | Registered office address changed from C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP England to 140 Portobello Road London W11 2DZ on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP England to 140 Portobello Road London W11 2DZ on 14 October 2016 (1 page) |
14 September 2016 | Appointment of Mrs Nika Kirpichenko as a director on 9 September 2016 (2 pages) |
14 September 2016 | Appointment of Mrs Nika Kirpichenko as a director on 9 September 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
20 August 2016 | Registered office address changed from , 17B Church Road, Tunbridge Wells, Kent, TN1 1HT, England to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 20 August 2016 (1 page) |
20 August 2016 | Registered office address changed from , 17B Church Road, Tunbridge Wells, Kent, TN1 1HT, England to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 20 August 2016 (1 page) |
29 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
10 August 2015 | Registered office address changed from , 78 Pall Mall, London, SW1Y 5ES, England to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England to 17B Church Road Tunbridge Wells Kent TN1 1HT on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from , 78 Pall Mall, London, SW1Y 5ES, England to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 10 August 2015 (1 page) |
4 August 2015 | Appointment of Ms Anastasia Karnozhytska as a director on 25 June 2015 (2 pages) |
4 August 2015 | Appointment of Ms Anastasia Karnozhytska as a director on 25 June 2015 (2 pages) |
3 August 2015 | Termination of appointment of Cristiano De Santis as a director on 25 June 2015 (1 page) |
3 August 2015 | Termination of appointment of Cristiano De Santis as a director on 25 June 2015 (1 page) |
31 July 2015 | Appointment of Red Square (London) Ltd as a secretary on 24 June 2015 (2 pages) |
31 July 2015 | Registered office address changed from , 140 Portobello Road, London, W11 2DZ to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 140 Portobello Road London W11 2DZ to 78 Pall Mall London SW1Y 5ES on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from , C/O Red Square (London) Ltd, 17B Church Road, Tunbridge Wells, Kent, TN1 1HT, England to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Red Square (London) Ltd as a secretary on 24 June 2015 (2 pages) |
31 July 2015 | Registered office address changed from C/O Red Square (London) Ltd 17B Church Road Tunbridge Wells Kent TN1 1HT England to 78 Pall Mall London SW1Y 5ES on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from , 140 Portobello Road, London, W11 2DZ to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from , C/O Red Square (London) Ltd, 17B Church Road, Tunbridge Wells, Kent, TN1 1HT, England to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 31 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Laurentia Financial Services Limited as a secretary on 27 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Laurentia Financial Services Limited as a secretary on 27 June 2015 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
7 February 2015 | Termination of appointment of Carlo Gandelli as a director on 31 December 2014 (1 page) |
7 February 2015 | Termination of appointment of Carlo Gandelli as a director on 31 December 2014 (1 page) |
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
17 August 2014 | Secretary's details changed for Laurevtia Financial Services Limited on 1 August 2014 (1 page) |
17 August 2014 | Secretary's details changed for Laurevtia Financial Services Limited on 1 August 2014 (1 page) |
17 August 2014 | Secretary's details changed for Laurevtia Financial Services Limited on 1 August 2014 (1 page) |
16 June 2014 | Director's details changed for Carlo Gandelli on 31 May 2014 (3 pages) |
16 June 2014 | Director's details changed for Carlo Gandelli on 31 May 2014 (3 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 May 2014 | Termination of appointment of Pb Secretarial Services Limited as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Pb Secretarial Services Limited as a secretary (2 pages) |
9 May 2014 | Appointment of Laurevtia Financial Services Limited as a secretary (3 pages) |
9 May 2014 | Appointment of Laurevtia Financial Services Limited as a secretary (3 pages) |
30 April 2014 | Registered office address changed from , 22-24 Ely Place, London, EC1N 6TE on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from , 22-24 Ely Place, London, EC1N 6TE on 30 April 2014 (2 pages) |
30 April 2014 | Registered office address changed from 22-24 Ely Place London EC1N 6TE on 30 April 2014 (2 pages) |
17 April 2014 | Appointment of Cristiano De Santis as a director (3 pages) |
17 April 2014 | Appointment of Cristiano De Santis as a director (3 pages) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Annual return made up to 4 November 2013 with a full list of shareholders (4 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Annual return made up to 4 November 2013 with a full list of shareholders (4 pages) |
4 March 2014 | Annual return made up to 4 November 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
30 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Registered office address changed from C/O Pini Franco Llp 22-24 Ely Place London EC1N 6TE on 30 November 2012 (1 page) |
30 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Registered office address changed from , C/O Pini Franco Llp, 22-24 Ely Place, London, EC1N 6TE on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from , C/O Pini Franco Llp, 22-24 Ely Place, London, EC1N 6TE on 30 November 2012 (1 page) |
8 February 2012 | Termination of appointment of Fabrizio De Mauro as a director (2 pages) |
8 February 2012 | Termination of appointment of Fabrizio De Mauro as a director (2 pages) |
4 November 2011 | Incorporation
|
4 November 2011 | Incorporation
|