Covent Garden
London
WC2H 9JQ
Director Name | Ms Albina Pepla |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 November 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Dr.Ing Arianit Daka |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Building Engineer |
Country of Residence | Italy |
Correspondence Address | Lagja Sallbeg Nr 2 Rruga Kisha E Shen Kollit Kavaje 00000 |
Secretary Name | Dr.Ing Arianit Daka |
---|---|
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Lagja Sallbeg Nr 2 Rruga Kisha E Shen Kollit Kavaje 00000 |
Director Name | Dr Marco Celli |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 May 2013) |
Role | Financial Advisor |
Country of Residence | Italy |
Correspondence Address | Via Del Ciliegio 15 Trecate No 28069 |
Secretary Name | Arianit Daka |
---|---|
Status | Resigned |
Appointed | 01 September 2014(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 July 2018) |
Role | Company Director |
Correspondence Address | 81 Corso Risorgimento Novara No 28100 |
Director Name | Mr Giorgi Szongulasvili |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Hungrian |
Status | Resigned |
Appointed | 08 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 January 2017) |
Role | Business Consultant |
Country of Residence | Switzerland |
Correspondence Address | 71-75, Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Dr Awotunde Alamu Adegbite |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 04 October 2016(4 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 January 2017) |
Role | Financial Director |
Country of Residence | Hungary |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Michael Adam Sifkovits |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 October 2016(4 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 January 2017) |
Role | Financial Controller |
Country of Residence | Austria |
Correspondence Address | 40 Weizenweg Wien A-1220 |
Director Name | Mr Aljbert Daliposki |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 December 2016(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 February 2021) |
Role | Architect |
Country of Residence | Switzerland |
Correspondence Address | 8 Meadrenweg Oberglatt Zurich 08154 |
Director Name | Mr Pousho Hamad Abdallah |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 May 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 2018) |
Role | Chief Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Vila C 10 Shrooq Vila C 10 Mirdif Dubai United Arab Emirates |
Director Name | Hannah Maureen Bruce Sturges |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 April 2019) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 2 Pres De Vaux Begnins Vd 01268 |
Director Name | Miss Sophia Camilla Jones |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2018(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 April 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 3 Second Avenue 6 Hove East Sussex BN3 2LH |
Director Name | Mr Abdallah Pousho Hamad |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 July 2018(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2021) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa C 10 Vila C 10 Mirdif Dubai United Arab Emirates |
Director Name | Arianit Daka |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Albanian |
Status | Resigned |
Appointed | 20 July 2018(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2021) |
Role | Civil Engineer |
Country of Residence | Albania |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Mr Aljbert Daliposki |
---|---|
Status | Resigned |
Appointed | 08 August 2018(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2021) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80,000 other UK companies use this postal address |
10m at £1 | Arianit Daka 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
1 March 2021 | Appointment of Mr. Luigi Paolo Bianchi as a director on 1 March 2021 (2 pages) |
---|---|
22 February 2021 | Notification of a person with significant control statement (2 pages) |
22 February 2021 | Termination of appointment of Abdallah Pousho Hamad as a director on 22 February 2021 (1 page) |
22 February 2021 | Cessation of Arianit Daka as a person with significant control on 22 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Aljbert Daliposki as a director on 22 February 2021 (1 page) |
22 February 2021 | Cessation of Aljbert Daliposki as a person with significant control on 22 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Arianit Daka as a director on 22 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Aljbert Daliposki as a secretary on 22 February 2021 (1 page) |
17 February 2021 | Resolutions
|
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
30 July 2019 | Termination of appointment of Sophia Camilla Jones as a director on 30 April 2019 (1 page) |
30 July 2019 | Termination of appointment of Hannah Maureen Bruce Sturges as a director on 30 April 2019 (1 page) |
27 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
22 January 2019 | Notification of Arianit Daka as a person with significant control on 20 January 2019 (2 pages) |
21 November 2018 | Director's details changed for Miss Sophia Camilla Jones on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Hannah Maureen Bruce Sturges on 21 November 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
12 August 2018 | Appointment of Arianit Daka as a director on 20 July 2018 (2 pages) |
8 August 2018 | Notification of Aljbert Daliposki as a person with significant control on 10 July 2018 (2 pages) |
8 August 2018 | Appointment of Mr. Aljbert Daliposki as a secretary on 8 August 2018 (2 pages) |
8 August 2018 | Cessation of Arianit Daka as a person with significant control on 10 July 2018 (1 page) |
31 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 July 2018 | Appointment of Mr. Abdallah Pousho Hamad as a director on 16 July 2018 (2 pages) |
12 July 2018 | Termination of appointment of Arianit Daka as a secretary on 6 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Pousho Hamad Abdallah as a director on 6 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Arianit Daka as a secretary on 11 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Arianit Daka as a director on 6 July 2018 (1 page) |
11 July 2018 | Appointment of Miss Sophia Camilla Jones as a director on 6 July 2018 (2 pages) |
13 June 2018 | Appointment of Hannah Maureen Bruce Sturges as a director on 12 June 2018 (2 pages) |
7 June 2018 | Statement of capital following an allotment of shares on 5 June 2018
|
3 January 2018 | Statement of capital following an allotment of shares on 18 December 2016
|
3 January 2018 | Statement of capital following an allotment of shares on 10 May 2017
|
29 December 2017 | Statement of capital following an allotment of shares on 20 May 2017
|
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 May 2017 | Appointment of Mr. Pousho Hamad Abdallah as a director on 20 May 2017 (2 pages) |
21 May 2017 | Appointment of Mr. Pousho Hamad Abdallah as a director on 20 May 2017 (2 pages) |
20 January 2017 | Termination of appointment of Awotunde Alamu Adegbite as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Giorgi Szongulasvili as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Awotunde Alamu Adegbite as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Giorgi Szongulasvili as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Michael Adam Sifkovits as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Michael Adam Sifkovits as a director on 20 January 2017 (1 page) |
19 December 2016 | Appointment of Arch. Aljbert Daliposki as a director on 18 December 2016 (2 pages) |
19 December 2016 | Statement of capital following an allotment of shares on 18 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 18 December 2016
|
19 December 2016 | Appointment of Arch. Aljbert Daliposki as a director on 18 December 2016 (2 pages) |
18 October 2016 | Appointment of Mr. Michael Adam Sifkovits as a director on 5 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
18 October 2016 | Appointment of Mr. Michael Adam Sifkovits as a director on 5 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
4 October 2016 | Appointment of Dr Awotunde Alamu Adegbite as a director on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Dr Awotunde Alamu Adegbite as a director on 4 October 2016 (2 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2016 | Appointment of Mr Giorgi Szongulasvili as a director on 8 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Giorgi Szongulasvili as a director on 8 September 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders (4 pages) |
5 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders (4 pages) |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2015 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 February 2015 (1 page) |
23 February 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
2 September 2014 | Appointment of Arianit Daka as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Arianit Daka as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Arianit Daka as a secretary on 1 September 2014 (2 pages) |
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
27 May 2013 | Termination of appointment of Marco Celli as a director (1 page) |
27 May 2013 | Termination of appointment of Marco Celli as a director (1 page) |
21 November 2012 | Appointment of Dr. Marco Celli as a director (2 pages) |
21 November 2012 | Appointment of Dr. Marco Celli as a director (2 pages) |
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|