Hammersmith
London
W6 7BA
Director Name | Mr Terzilio Gazo |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 January 2023(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 19 December 2023) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA |
Secretary Name | Anastasia Secretariat Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2015(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 December 2023) |
Correspondence Address | 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA |
Director Name | Mr Giorgio Amulio |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Birchin Court Suite 603 20 Birchin Lane City Of London London EC3V 9DU |
Director Name | Mr Terzilio Gazo |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2015(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 January 2023) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA |
Secretary Name | Renovatio Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Correspondence Address | Fenchurch House 136-138 Minories Flat 11 London City Of London EC3N 1NT |
Registered Address | 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Anastasia Nominee Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
9 March 2021 | Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU to 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA on 9 March 2021 (1 page) |
---|---|
14 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
15 January 2020 | Termination of appointment of Giorgio Amulio as a director on 15 January 2020 (1 page) |
16 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
8 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
22 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2015 (17 pages) |
22 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2015 (17 pages) |
22 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2015 (17 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Appointment of Anastasia Secretariat Services Ltd as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Terzilio Gazo as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Anastasia Secretariat Services Ltd as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Appointment of Anastasia Secretariat Services Ltd as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Terzilio Gazo as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Terzilio Gazo as a director on 8 May 2015 (2 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
22 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
22 August 2014 | Director's details changed for Mr Giorgio Amulio on 2 July 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Giorgio Amulio on 2 July 2014 (2 pages) |
22 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Mr Giorgio Amulio on 2 July 2014 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 July 2014 | Registered office address changed from , Sutherland House 3 Lloyd's Avenue, Suite 108, London, City of London, EC3N 3DS on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from , Sutherland House 3 Lloyd's Avenue, Suite 108, London, City of London, EC3N 3DS on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from , Sutherland House 3 Lloyd's Avenue, Suite 108, London, City of London, EC3N 3DS on 2 July 2014 (1 page) |
24 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Termination of appointment of Renovatio Secretaries Ltd as a secretary (1 page) |
23 December 2013 | Termination of appointment of Renovatio Secretaries Ltd as a secretary (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | Termination of appointment of Renovatio Secretaries Ltd as a secretary (1 page) |
13 September 2013 | Termination of appointment of Renovatio Secretaries Ltd as a secretary (1 page) |
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|