London
WC1B 3HH
Director Name | Mr Nicola Parolin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Suite Lg 11 St.James's Place London SW1A 1NP |
Director Name | Miss Janet Treacy Paterson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Mr Attilio Cheso |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Suite Lg 11 St. James's Place London SW1A 1NP |
Registered Address | 25 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Attilio Cheso 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,681 |
Cash | £1,248 |
Current Liabilities | £3,567 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 September 2021 | Voluntary strike-off action has been suspended (1 page) |
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2021 | Application to strike the company off the register (1 page) |
8 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
30 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
19 January 2017 | Registered office address changed from 7 Cavendish Square London W1G 0PE to 25 Bedford Square London WC1B 3HH on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from 7 Cavendish Square London W1G 0PE to 25 Bedford Square London WC1B 3HH on 19 January 2017 (1 page) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 August 2016 | Director's details changed for Ms Sveva Giachetti on 11 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Ms Sveva Giachetti on 11 August 2016 (2 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Termination of appointment of Attilio Cheso as a director on 19 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Attilio Cheso as a director on 19 May 2015 (1 page) |
21 May 2015 | Appointment of Mrs Sveva Giachetti as a director on 19 May 2015 (2 pages) |
21 May 2015 | Appointment of Mrs Sveva Giachetti as a director on 19 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Parolin as a director on 27 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Parolin as a director on 27 April 2015 (1 page) |
29 January 2015 | Director's details changed for Mr Attilio Cheso on 4 December 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr Attilio Cheso on 4 December 2014 (2 pages) |
29 January 2015 | Director's details changed for Mr Attilio Cheso on 4 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 October 2014 | Termination of appointment of Janet Treacy Paterson as a director on 30 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Janet Treacy Paterson as a director on 30 September 2014 (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Registered office address changed from Suite Lg 11 St Jamess Place London SW1A 1NP on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Suite Lg 11 St Jamess Place London SW1A 1NP on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Suite Lg 11 St Jamess Place London SW1A 1NP on 5 February 2014 (1 page) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
15 July 2013 | Director's details changed for Mr Attilio Cheso on 12 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Attilio Cheso on 12 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Dr Nicola Parolin on 12 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Dr Nicola Parolin on 12 July 2013 (2 pages) |
24 June 2013 | Registered office address changed from Suite Lg 11 St James's Place London SW1A 1NP United Kingdom on 24 June 2013 (2 pages) |
24 June 2013 | Registered office address changed from Suite Lg 11 St James's Place London SW1A 1NP United Kingdom on 24 June 2013 (2 pages) |
8 May 2013 | Registered office address changed from Suite Lg 11 St James's Place London SW1A 1NP United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Suite Lg 11 St James's Place London SW1A 1NP United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Suite Lg 11 St James's Place London SW1A 1NP United Kingdom on 8 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD England on 1 May 2013 (1 page) |
9 April 2013 | Director's details changed for Mr Attilio Cheso on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Attilio Cheso on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Attilio Cheso on 9 April 2013 (2 pages) |
7 December 2012 | Incorporation
|
7 December 2012 | Incorporation
|
7 December 2012 | Incorporation
|