Greenwich
London
SE10 0EY
Director Name | Mr Angelo Priore |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Westbourne Terrace Flat 12 London W2 3UR |
Director Name | Mr Pier Marco Rossi Merli |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 January 2013(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16, Baldrey House Blackwall Lane Greenwich London SE10 0EY |
Director Name | Mrs Aygul Rossi Merli |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Brook Street London W1K 5DS |
Registered Address | Flat 16, Baldrey House Blackwall Lane Greenwich London SE10 0EY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
1000 at £1 | Pier Marco Rossi Merli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £624 |
Cash | £1,624 |
Current Liabilities | £1,000 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2017 | Application to strike the company off the register (3 pages) |
26 May 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Appointment of Mr Angelo Priore as a director on 8 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Pier Marco Rossi Merli as a director on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Pier Marco Rossi Merli as a director on 9 May 2017 (1 page) |
9 May 2017 | Appointment of Mr Angelo Priore as a director on 8 May 2017 (2 pages) |
25 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
25 March 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
25 January 2017 | Registered office address changed from 71 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 16, Baldrey House Blackwall Lane Greenwich London SE10 0EY on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 71 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 16, Baldrey House Blackwall Lane Greenwich London SE10 0EY on 25 January 2017 (1 page) |
16 June 2016 | Register(s) moved to registered inspection location 7 Latchmere Lodge Church Road Ham Richmond Surrey TW10 5HG (1 page) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Register(s) moved to registered inspection location 7 Latchmere Lodge Church Road Ham Richmond Surrey TW10 5HG (1 page) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Register inspection address has been changed to 7 Latchmere Lodge Church Road Ham Richmond Surrey TW10 5HG (1 page) |
15 June 2016 | Register inspection address has been changed to 7 Latchmere Lodge Church Road Ham Richmond Surrey TW10 5HG (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 October 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 36D Denning Road London NW3 1SU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 36D Denning Road London NW3 1SU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 36D Denning Road London NW3 1SU to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 October 2015 (1 page) |
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
6 April 2015 | Termination of appointment of Aygul Rossi Merli as a director on 30 March 2015 (1 page) |
6 April 2015 | Registered office address changed from 52 Brook Street London W1K 5DS to 36D Denning Road London NW3 1SU on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from 52 Brook Street London W1K 5DS to 36D Denning Road London NW3 1SU on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from 52 Brook Street London W1K 5DS to 36D Denning Road London NW3 1SU on 6 April 2015 (1 page) |
6 April 2015 | Termination of appointment of Aygul Rossi Merli as a director on 30 March 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 July 2014 | Register inspection address has been changed from C/O Rossi Merli 37 Westbourne Terrace Nr 12 London W2 3UR England (1 page) |
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Register inspection address has been changed from C/O Rossi Merli 37 Westbourne Terrace Nr 12 London W2 3UR England (1 page) |
13 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Register inspection address has been changed (1 page) |
19 June 2013 | Register inspection address has been changed (1 page) |
29 April 2013 | Registered office address changed from 37 Westbourne Terrace Flat 12 London W2 3UR England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 37 Westbourne Terrace Flat 12 London W2 3UR England on 29 April 2013 (1 page) |
9 April 2013 | Appointment of Mrs Aygul Rossi Merli as a director (2 pages) |
9 April 2013 | Appointment of Mrs Aygul Rossi Merli as a director (2 pages) |
4 February 2013 | Termination of appointment of Angelo Priore as a director (1 page) |
4 February 2013 | Appointment of Mr Pier Marco Rossi Merli as a director (2 pages) |
4 February 2013 | Termination of appointment of Angelo Priore as a director (1 page) |
4 February 2013 | Appointment of Mr Pier Marco Rossi Merli as a director (2 pages) |
8 June 2012 | Incorporation
|
8 June 2012 | Incorporation
|