44 Windsor Way
London
W14 0UD
Director Name | Matteo Mario Forte |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 21 Via Rossini Gioacchino Forli Fc Italy |
Director Name | Pasquale Forte |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Estate Agent |
Country of Residence | Italy |
Correspondence Address | 4 Via A Neucci Pontecagnano Faiano Sa Italy |
Director Name | Mr John Edouard Duncan Rankine |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2013) |
Role | Taxation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Pigeon House Red Hill Upleadon Road Highleadon Newent Glos GL18 1HJ Wales |
Director Name | Mr Ettore Colella |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 May 2021(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2021) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 207 Third Floor Regent Street London W14 0UD |
Secretary Name | Ellbrook Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Correspondence Address | The Pigeon House Red Hill Upleadon Road. Highleadon Newent Glos GL18 1HJ Wales |
Secretary Name | Latimer Advisory Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2017) |
Correspondence Address | 6 Shaw Street Worcester WR1 3QQ |
Registered Address | 207 Third Floor Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at €1 | Pompeo Lioi 34.00% Ordinary |
---|---|
33 at €1 | Antonio Cersosimo 33.00% Ordinary |
33 at €1 | Yuliya Romanenko 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£396 |
Cash | £37 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
26 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
26 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
1 October 2021 | Termination of appointment of Ettore Colella as a director on 1 October 2021 (1 page) |
20 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
20 May 2021 | Director's details changed for Mr Pompeo Lioi on 20 May 2021 (2 pages) |
19 May 2021 | Appointment of Mr Ettore Colella as a director on 18 May 2021 (2 pages) |
19 May 2021 | Registered office address changed from 981 Great West Road Brentford TW8 9DN United Kingdom to 207 Third Floor Regent Street London W1B 3HH on 19 May 2021 (1 page) |
8 October 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
25 June 2020 | Cessation of Antonio Cersosimo as a person with significant control on 25 June 2020 (1 page) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
25 June 2020 | Change of details for Mr Pompeo Lioi as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr Pompeo Lioi on 25 June 2020 (2 pages) |
22 June 2020 | Change of details for Mr Pompeo Lioi as a person with significant control on 22 June 2020 (2 pages) |
22 June 2020 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 981 Great West Road Brentford TW8 9DN on 22 June 2020 (1 page) |
22 June 2020 | Director's details changed for Mr Pompeo Lioi on 22 June 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2019 | Director's details changed for Mr Pompeo Lioi on 14 March 2019 (2 pages) |
24 October 2019 | Registered office address changed from Como House Como Road Malvern WR14 2th England to 71-75 Shelton Street London WC2H 9JQ on 24 October 2019 (1 page) |
5 October 2019 | Registered office address changed from C/O Latimers 6 Shaw Street Worcester WR1 3QQ to Como House Como Road Malvern WR14 2th on 5 October 2019 (1 page) |
18 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 October 2018 | Termination of appointment of Latimer Advisory Services Llp as a secretary on 10 October 2017 (1 page) |
29 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 April 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
25 April 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
15 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
4 February 2016 | Termination of appointment of Pasquale Forte as a director on 2 October 2015 (1 page) |
4 February 2016 | Termination of appointment of Pasquale Forte as a director on 2 October 2015 (1 page) |
12 October 2015 | Director's details changed for Mr Pompeo Lioi on 27 June 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Pompeo Lioi on 27 June 2015 (2 pages) |
4 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
27 April 2015 | Micro company accounts made up to 31 July 2014 (1 page) |
27 April 2015 | Micro company accounts made up to 31 July 2014 (1 page) |
21 April 2015 | Appointment of Latimer Advisory Services Llp as a secretary on 17 March 2015 (2 pages) |
21 April 2015 | Appointment of Latimer Advisory Services Llp as a secretary on 17 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Pompeo Lioi as a director on 17 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Pompeo Lioi as a director on 17 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Matteo Mario Forte as a director on 18 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Matteo Mario Forte as a director on 18 February 2015 (1 page) |
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 July 2013 | Termination of appointment of Ellbrook Management Limited as a secretary (1 page) |
24 July 2013 | Register inspection address has been changed (1 page) |
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Register(s) moved to registered inspection location (1 page) |
24 July 2013 | Termination of appointment of John Rankine as a director (1 page) |
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Register(s) moved to registered inspection location (1 page) |
24 July 2013 | Registered office address changed from the Pigeon House Red Hill Upleadon Road Highleadon Newent Glos GL18 1HJ United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Register inspection address has been changed (1 page) |
24 July 2013 | Registered office address changed from the Pigeon House Red Hill Upleadon Road Highleadon Newent Glos GL18 1HJ United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Termination of appointment of Ellbrook Management Limited as a secretary (1 page) |
24 July 2013 | Termination of appointment of John Rankine as a director (1 page) |
25 July 2012 | Appointment of Mr John Edward Duncan Rankine as a director (2 pages) |
25 July 2012 | Appointment of Mr John Edward Duncan Rankine as a director (2 pages) |
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|