London
NW3 5QS
Director Name | Mr Mark Robert William Alflatt |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wedderburn Road Hampstead London NW3 5QS |
Director Name | Raffaella Alflatt |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Wedding Planner |
Country of Residence | England |
Correspondence Address | 7 Wedderburn Road 7 Wedderburn Road Hampstead London NW3 5QS |
Secretary Name | Raffaella Alflatt |
---|---|
Status | Resigned |
Appointed | 03 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wedderburn Road 7 Wedderburn Road Hampstead London NW3 5QS |
Website | wedinitaly.co.uk |
---|
Registered Address | 7 Wedderburn Road Hampstead London NW3 5QS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Raffaella Alflatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,513 |
Cash | £74,387 |
Current Liabilities | £54,808 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
14 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
9 February 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
20 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
17 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
18 February 2020 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
11 February 2020 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
11 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
7 February 2020 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
8 February 2018 | Withdrawal of a person with significant control statement on 8 February 2018 (2 pages) |
8 February 2018 | Notification of Mark Robert William Alflatt as a person with significant control on 3 December 2017 (2 pages) |
7 February 2018 | Registered office address changed from 7 Wedderburn Road 7 Wedderburn Road Hampstead London NW3 5QS England to 7 Wedderburn Road Hampstead London NW3 5QS on 7 February 2018 (1 page) |
2 January 2018 | Termination of appointment of Raffaella Alflatt as a director on 3 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Mark Robert William Alflatt as a director on 22 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Mark Robert William Alflatt as a director on 22 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Raffaella Alflatt as a secretary on 3 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Raffaella Alflatt as a director on 3 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Raffaella Alflatt as a secretary on 3 December 2017 (1 page) |
25 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
25 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
21 April 2017 | Registered office address changed from 19 South Auldley Street Mayfair London W1K 2NU to 7 Wedderburn Road 7 Wedderburn Road Hampstead London NW3 5QS on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 19 South Auldley Street Mayfair London W1K 2NU to 7 Wedderburn Road 7 Wedderburn Road Hampstead London NW3 5QS on 21 April 2017 (1 page) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 May 2015 | Appointment of Mr Mark Robert William Alflatt as a secretary on 20 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Mark Robert William Alflatt as a secretary on 20 April 2015 (2 pages) |
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
30 July 2013 | Director's details changed for Raffaella Alflatt on 3 January 2013 (2 pages) |
30 July 2013 | Director's details changed for Raffaella Alflatt on 3 January 2013 (2 pages) |
14 January 2013 | Company name changed wed in italy LTD\certificate issued on 14/01/13
|
14 January 2013 | Company name changed wed in italy LTD\certificate issued on 14/01/13
|
3 January 2013 | Incorporation
|
3 January 2013 | Incorporation
|
3 January 2013 | Incorporation
|