Genova
16 033
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Director Name | Ms Patricia Ann Petrou |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Correspondence Address | The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | 3 other UK companies use this postal address |
100 at €1 | Hermes Corporate Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 December |
1 June 2017 | Accounts for a dormant company made up to 30 December 2016 (8 pages) |
---|---|
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Termination of appointment of Patricia Ann Petrou as a director on 8 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Sergio Berisso as a director on 8 May 2017 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 30 December 2015 (6 pages) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
28 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
10 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
6 August 2013 | Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Appointment of Ms Patricia Petrou as a director (2 pages) |
7 June 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
7 June 2013 | Termination of appointment of Qa Nominees Limited as a director (1 page) |
31 May 2012 | Appointment of Qa Nominees Limited as a director (2 pages) |
31 May 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
17 May 2012 | Director's details changed for Hon. Andrew Moray Stuart on 17 May 2012 (2 pages) |
16 May 2012 | Appointment of Hon. Andrew Moray Stuart as a director (2 pages) |
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|