Office 311
London
N3 1HF
Director Name | Robert Nicolaie Major |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4 Caddington Road Cricklewood London NW2 1RS |
Director Name | Mr Luciano Golinelli |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 July 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 January 2013) |
Role | Business Consultant |
Country of Residence | Italy |
Correspondence Address | 3 More London Riverside London SE1 2RE |
Director Name | Mr Luciano Golinelli |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 July 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 March 2013) |
Role | Business Consultant |
Country of Residence | Italy |
Correspondence Address | 3 More London Riverside London SE1 2RE |
Director Name | Mr Giovanni Dell'Aquila |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 January 2013(6 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 29 July 2013) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | Dudley House 169 Piccadilly 5th Floor London W1J 9EH |
Director Name | Mrs Rosanna Hilling |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2RE |
Secretary Name | T&A Nominee Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2RE |
Registered Address | Winston House 2 Dollis Park Office 311 London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10k at £500 | Giovanni Dell'aquila 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | Compulsory strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 November 2013 | Registered office address changed from 3 More London Riverside London SE1 2RE England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from , 3 More London Riverside, London, SE1 2RE, England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from , 3 More London Riverside, London, SE1 2RE, England on 21 November 2013 (1 page) |
19 November 2013 | Termination of appointment of Rosanna Hilling as a director (2 pages) |
19 November 2013 | Termination of appointment of Rosanna Hilling as a director (2 pages) |
29 September 2013 | Appointment of Mrs Rosanna Hilling as a director (2 pages) |
29 September 2013 | Appointment of Mrs Rosanna Hilling as a director (2 pages) |
8 August 2013 | Registered office address changed from , Dudley House 169 Piccadilly, 5th Floor, London, W1J 9EH, England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from , Dudley House 169 Piccadilly, 5th Floor, London, W1J 9EH, England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from , Dudley House 169 Piccadilly, 5th Floor, London, W1J 9EH, England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Dudley House 169 Piccadilly 5Th Floor London W1J 9EH England on 8 August 2013 (1 page) |
29 July 2013 | Appointment of Mrs Sheila Ann Noto as a director (2 pages) |
29 July 2013 | Termination of appointment of Giovanni Dell'aquila as a director (1 page) |
29 July 2013 | Termination of appointment of Giovanni Dell'aquila as a director (1 page) |
29 July 2013 | Appointment of Mrs Sheila Ann Noto as a director (2 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Termination of appointment of T&a Nominee Services Ltd as a secretary (1 page) |
20 May 2013 | Company name changed ansbacher europe LTD\certificate issued on 20/05/13
|
20 May 2013 | Registered office address changed from 3 More London Riverside London SE1 2RE United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Termination of appointment of T&a Nominee Services Ltd as a secretary (1 page) |
20 May 2013 | Company name changed ansbacher europe LTD\certificate issued on 20/05/13
|
20 May 2013 | Registered office address changed from , 3 More London Riverside, London, SE1 2RE, United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from , 3 More London Riverside, London, SE1 2RE, United Kingdom on 20 May 2013 (1 page) |
14 March 2013 | Termination of appointment of Luciano Golinelli as a director (1 page) |
14 March 2013 | Termination of appointment of Luciano Golinelli as a director (1 page) |
14 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
28 February 2013 | Appointment of Mr Luciano Golinelli as a director (2 pages) |
28 February 2013 | Appointment of Mr Luciano Golinelli as a director (2 pages) |
27 February 2013 | Termination of appointment of Luciano Golinelli as a director (1 page) |
27 February 2013 | Termination of appointment of Luciano Golinelli as a director (1 page) |
27 February 2013 | Appointment of Mr Giovanni Dell'aquila as a director (2 pages) |
27 February 2013 | Appointment of Mr Giovanni Dell'aquila as a director (2 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Appointment of Mr Luciano Golinelli as a director (2 pages) |
23 July 2012 | Appointment of Mr Luciano Golinelli as a director (2 pages) |
23 July 2012 | Termination of appointment of Robert Major as a director (1 page) |
23 July 2012 | Termination of appointment of Robert Major as a director (1 page) |
3 July 2012 | Incorporation
|
3 July 2012 | Incorporation
|
3 July 2012 | Incorporation
|