London
EC3V 9AH
Director Name | Mrs Vittoria Tassinari Carroll |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 2016(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2017) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | Giuseppe Tritto 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
13 December 2018 | Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 13 December 2018 (1 page) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Vittoria Tassinari Carroll as a director on 22 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Vittoria Tassinari Carroll as a director on 22 September 2017 (2 pages) |
11 September 2017 | Notification of Giuseppe Tritto as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Giuseppe Tritto as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
23 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
4 March 2016 | Appointment of Vittoria Carroll as a director on 26 February 2016 (2 pages) |
4 March 2016 | Appointment of Vittoria Carroll as a director on 26 February 2016 (2 pages) |
24 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
20 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
12 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2014 | Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Registered office address changed from C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Incorporation
|
14 September 2012 | Incorporation
|