London
EC3N 1PE
Secretary Name | Mr Paolo Vailetti |
---|---|
Status | Resigned |
Appointed | 22 October 2012(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 August 2018) |
Role | Company Director |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Ilan Krieger |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(7 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 September 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 68 Cornhill London EC3V 3QX |
Director Name | Mr Raj Rupal |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Ilford Essex IG4 5BW |
Director Name | Mr Paolo Matteo Vailetti |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2018) |
Role | Insurance Broker |
Country of Residence | Italy |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Registered Address | St Clare House 30-33 Minories London EC3N 1PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Philippe Sainz 80.00% Ordinary |
---|---|
20 at £1 | Paolo Vailetti 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,262 |
Cash | £1,752 |
Current Liabilities | £279,811 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2021 | Application to strike the company off the register (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 November 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
4 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 November 2018 | Termination of appointment of Paolo Matteo Vailetti as a director on 14 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Paolo Vailetti as a secretary on 2 August 2018 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 May 2016 | Secretary's details changed for Mr Paolo Vailetti on 25 May 2016 (1 page) |
26 May 2016 | Director's details changed for Philippe Sainz on 25 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Philippe Sainz on 25 May 2016 (2 pages) |
26 May 2016 | Secretary's details changed for Mr Paolo Vailetti on 25 May 2016 (1 page) |
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
18 January 2016 | Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Clare House 30-33 Minories London EC3N 1PE on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to St Clare House 30-33 Minories London EC3N 1PE on 18 January 2016 (1 page) |
30 November 2015 | Appointment of Mr Paolo Vailetti as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Paolo Vailetti as a director on 1 November 2015 (2 pages) |
16 July 2015 | Termination of appointment of Raj Rupal as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Raj Rupal as a director on 16 July 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
1 December 2014 | Appointment of Mr Raj Gopal Rupal as a director on 5 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Raj Gopal Rupal as a director on 5 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Raj Gopal Rupal as a director on 5 November 2014 (2 pages) |
4 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
5 December 2013 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
3 October 2013 | Termination of appointment of Ilan Krieger as a director (1 page) |
3 October 2013 | Termination of appointment of Ilan Krieger as a director (1 page) |
12 September 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 30 St James's Street London SW1A 1HB United Kingdom on 12 September 2013 (1 page) |
17 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
13 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
25 January 2013 | Appointment of Mr Ilan Krieger as a director (2 pages) |
25 January 2013 | Appointment of Mr Ilan Krieger as a director (2 pages) |
25 October 2012 | Appointment of Mr Paolo Vailetti as a secretary (2 pages) |
25 October 2012 | Appointment of Mr Paolo Vailetti as a secretary (2 pages) |
12 June 2012 | Incorporation (44 pages) |
12 June 2012 | Incorporation (44 pages) |