London
SW3 4SX
Secretary Name | Oscar Martinez Yanez |
---|---|
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Franklins Row London SW3 4SX |
Registered Address | 82 Franklins Row London SW3 4SX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
99 at £1 | Giuliana Lucia Ferderica 99.00% Ordinary |
---|---|
1 at £1 | Oscar Martinez Yanez 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197 |
Cash | £5,537 |
Current Liabilities | £19,839 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 August 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
3 August 2020 | Termination of appointment of Oscar Martinez Yanez as a secretary on 31 July 2020 (1 page) |
15 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
17 May 2019 | Director's details changed for Giuliana Lucia Federica Pecorella on 17 May 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 July 2017 | Director's details changed for Giuliana Lucia Federica on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Giuliana Lucia Federica Pecorella as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 July 2017 | Director's details changed for Giuliana Lucia Federica on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 July 2017 | Notification of Giuliana Lucia Federica Pecorella as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 June 2014 | Registered office address changed from 15B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 15B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 15B Somerset House Hussar Court Waterlooville Hampshire PO7 7SG on 5 June 2014 (1 page) |
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
30 August 2013 | Director's details changed for Giuliana Lucia Federica on 31 May 2013 (2 pages) |
30 August 2013 | Secretary's details changed for Oscar Martinez Yanez on 1 May 2013 (2 pages) |
30 August 2013 | Secretary's details changed for Oscar Martinez Yanez on 1 May 2013 (2 pages) |
30 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
30 August 2013 | Secretary's details changed for Oscar Martinez Yanez on 1 May 2013 (2 pages) |
30 August 2013 | Director's details changed for Giuliana Lucia Federica on 31 May 2013 (2 pages) |
30 August 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2013 | Registered office address changed from Flat 301 Marble Arch Apartments 11 Harrowby Street London W1H 5PR England on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from Flat 301 Marble Arch Apartments 11 Harrowby Street London W1H 5PR England on 21 August 2013 (2 pages) |
29 May 2012 | Director's details changed for Giuliana Lucia Ferderica on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Giuliana Lucia Ferderica on 29 May 2012 (2 pages) |
3 May 2012 | Incorporation (21 pages) |
3 May 2012 | Incorporation (21 pages) |