Suite 29, Bank Chambers
London
SW1Y 6HR
Director Name | Mr Benedict Hugh Glazier |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 35a South Street Mayfair London W1K 2XF |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stratford Place London W1C 1AZ |
Director Name | Mr Bunyamin Altun |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 August 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 June 2018) |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
Secretary Name | Miss Deborah Jane Taylor |
---|---|
Status | Resigned |
Appointed | 15 August 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
Director Name | Mr Lorenzo Antonelli |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 June 2018(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 March 2019) |
Role | Businessman |
Country of Residence | United Arab Emirates |
Correspondence Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
Secretary Name | Debenfort Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Registered Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Debenfort Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2020 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Notification of Musa Göger as a person with significant control on 27 March 2019 (2 pages) |
9 April 2019 | Cessation of Lorenzo Antonelli as a person with significant control on 27 March 2019 (1 page) |
9 April 2019 | Appointment of Mr Musa Göger as a director on 27 March 2019 (2 pages) |
9 April 2019 | Termination of appointment of Lorenzo Antonelli as a director on 27 March 2019 (1 page) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 August 2018 | Termination of appointment of Deborah Jane Taylor as a secretary on 19 July 2018 (1 page) |
20 June 2018 | Cessation of Bunyamin Altun as a person with significant control on 19 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Bunyamin Altun as a director on 19 June 2018 (1 page) |
20 June 2018 | Appointment of Mr Lorenzo Antonelli as a director on 19 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
20 June 2018 | Notification of Lorenzo Antonelli as a person with significant control on 19 June 2018 (2 pages) |
20 June 2018 | Company name changed paltoru trading LIMITED\certificate issued on 20/06/18
|
6 June 2018 | Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page) |
21 February 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2018 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP to 9 Stratford Place London W1C 1AZ on 4 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Deborah Jane Taylor as a director on 3 January 2018 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-04-28
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
22 December 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 August 2014 | Appointment of Miss Deborah Jane Taylor as a director on 15 August 2014 (2 pages) |
18 August 2014 | Company name changed blakewalter holdings LIMITED\certificate issued on 18/08/14
|
18 August 2014 | Company name changed blakewalter holdings LIMITED\certificate issued on 18/08/14
|
18 August 2014 | Termination of appointment of Debenfort Llp as a secretary on 15 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Debenfort Llp as a secretary on 15 August 2014 (1 page) |
18 August 2014 | Appointment of Miss Deborah Jane Taylor as a director on 15 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Bunyamin Altun as a director on 15 August 2014 (2 pages) |
18 August 2014 | Appointment of Miss Deborah Jane Taylor as a secretary on 15 August 2014 (2 pages) |
18 August 2014 | Appointment of Miss Deborah Jane Taylor as a secretary on 15 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Bunyamin Altun as a director on 15 August 2014 (2 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Termination of appointment of Benedict Glazier as a director (1 page) |
4 July 2014 | Termination of appointment of Benedict Glazier as a director (1 page) |
3 July 2014 | Secretary's details changed for Debenfort Llp on 1 September 2013 (1 page) |
3 July 2014 | Secretary's details changed for Debenfort Llp on 1 September 2013 (1 page) |
3 July 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Secretary's details changed for Debenfort Llp on 1 September 2013 (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 13 January 2014 (2 pages) |
13 January 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom on 13 January 2014 (2 pages) |
21 December 2012 | Incorporation (47 pages) |
21 December 2012 | Incorporation (47 pages) |