Carona
6914
Director Name | Ms Lorenza Trombini |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4th Floor, Portman House 2 Portman Street London W1H 6DU |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 December 2011(1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 May 2012) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Giuliana Castano |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 May 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2020) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | WIXY Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Secretary Name | WIXY Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2011(same day as company formation) |
Correspondence Address | Ladbroke Suite 3 Welbeck Street London W1G 0AR |
Director Name | Kappa Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2011(1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 May 2012) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2011(1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 May 2012) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,500 |
Cash | £2,500 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
5 August 2020 | Termination of appointment of Giuliana Castano as a director on 1 July 2020 (1 page) |
4 August 2020 | Appointment of Ms Lorenza Trombini as a director on 1 July 2020 (2 pages) |
5 March 2020 | Cessation of Giuliana Castano as a person with significant control on 24 February 2020 (1 page) |
5 March 2020 | Notification of Lorenza Trombini as a person with significant control on 24 February 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (5 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
28 August 2019 | Director's details changed for Giuliana Castano on 28 August 2019 (2 pages) |
28 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
19 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Giuliana Castano as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Giuliana Castano as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Giuliana Castano as a person with significant control on 6 April 2016 (2 pages) |
17 February 2017 | Director's details changed for Giuliana Castano on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Giuliana Castano on 17 February 2017 (2 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
30 January 2014 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 38 Wigmore Street London W1U 2HA United Kingdom on 30 January 2014 (1 page) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Consolidation of shares on 3 May 2012 (6 pages) |
12 June 2012 | Consolidation of shares on 3 May 2012 (6 pages) |
12 June 2012 | Consolidation of shares on 3 May 2012 (6 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
10 May 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
10 May 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
8 May 2012 | Termination of appointment of Kappa Directors Limited as a director (1 page) |
8 May 2012 | Appointment of Paolo Bizzo as a secretary (2 pages) |
8 May 2012 | Appointment of Paolo Bizzo as a secretary (2 pages) |
8 May 2012 | Termination of appointment of Nira Amar as a director (1 page) |
8 May 2012 | Termination of appointment of Nira Amar as a director (1 page) |
8 May 2012 | Termination of appointment of Kappa Directors Limited as a director (1 page) |
4 May 2012 | Appointment of Giuliana Castano as a director (2 pages) |
4 May 2012 | Appointment of Giuliana Castano as a director (2 pages) |
29 December 2011 | Termination of appointment of Sean Hogan as a director (1 page) |
29 December 2011 | Appointment of Kappa Directors Limited as a director (2 pages) |
29 December 2011 | Termination of appointment of Wixy Secretaries Limited as a secretary (1 page) |
29 December 2011 | Appointment of Kappa Directors Limited as a director (2 pages) |
29 December 2011 | Termination of appointment of Wixy Directors Limited as a director (1 page) |
29 December 2011 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
29 December 2011 | Termination of appointment of Wixy Secretaries Limited as a secretary (1 page) |
29 December 2011 | Termination of appointment of Sean Hogan as a director (1 page) |
29 December 2011 | Appointment of Ms Nira Amar as a director (2 pages) |
29 December 2011 | Termination of appointment of Wixy Directors Limited as a director (1 page) |
29 December 2011 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
29 December 2011 | Appointment of Ms Nira Amar as a director (2 pages) |
15 December 2011 | Registered office address changed from 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom on 15 December 2011 (1 page) |
8 December 2011 | Incorporation (12 pages) |
8 December 2011 | Incorporation (12 pages) |