London
W1J 5LW
Director Name | Mrs Barbara Nilo |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
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 | 07 February 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 14 June 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 25 Hill Street London W1J 5LW |
Director Name | Mr Marcello Gianferotti |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 2013(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 25 Hill Street London W1J 5LW |
Secretary Name | TFO Nominee Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2015) |
Correspondence Address | 25 Hill Street London W1J 5LW |
Registered Address | 25 Hill Street London W1J 5LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Venture Square LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £8,233 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
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) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Registered office address changed from C/O C/O Tfo Group 25 Hill Street London W1J 5LW to 25 Hill Street London W1J 5LW on 30 June 2015 (1 page) |
30 June 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Registered office address changed from C/O C/O Tfo Group 25 Hill Street London W1J 5LW to 25 Hill Street London W1J 5LW on 30 June 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
4 November 2013 | Termination of appointment of Marcello Gianferotti as a director (1 page) |
4 November 2013 | Termination of appointment of Marcello Gianferotti as a director (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2013 | Appointment of Tfo Nominee Services Ltd as a secretary (2 pages) |
20 June 2013 | Appointment of Tfo Nominee Services Ltd as a secretary (2 pages) |
14 June 2013 | Appointment of Mr Umberto Santich as a director (2 pages) |
14 June 2013 | Appointment of Mr Marcello Gianferotti as a director (2 pages) |
14 June 2013 | Termination of appointment of Matteo Cerri as a director (1 page) |
14 June 2013 | Appointment of Mr Umberto Santich as a director (2 pages) |
14 June 2013 | Termination of appointment of Matteo Cerri as a director (1 page) |
14 June 2013 | Appointment of Mr Marcello Gianferotti as a director (2 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Termination of appointment of Barbara Nilo as a director (1 page) |
8 March 2013 | Appointment of Mr Matteo Cerri as a director (2 pages) |
8 March 2013 | Appointment of Mr Matteo Cerri as a director (2 pages) |
8 March 2013 | Termination of appointment of Barbara Nilo as a director (1 page) |
5 February 2013 | Company name changed concerto 1900 LTD\certificate issued on 05/02/13
|
5 February 2013 | Company name changed concerto 1900 LTD\certificate issued on 05/02/13
|
4 February 2013 | Registered office address changed from 21B Lavender Gardens London London SW11 1DH England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 21B Lavender Gardens London London SW11 1DH England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 21B Lavender Gardens London London SW11 1DH England on 4 February 2013 (1 page) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Incorporation
|
2 December 2011 | Incorporation
|