First Floor
London
W1G 8DA
Secretary Name | ICS International Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 February 2013(same day as company formation) |
Correspondence Address | 29 Welbeck Street First Floor London W1G 8DA |
Registered Address | 29 Welbeck Street First Floor London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Maurizio Delnevo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,416 |
Cash | £2,384 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 July 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA (1 page) |
14 March 2017 | Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA (1 page) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 February 2017 | Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
15 February 2017 | Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
6 January 2016 | Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Ics International Corporate Services Limited on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Ics International Corporate Services Limited on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 March 2015 | Secretary's details changed for Ics International Corporate Services Limited on 20 November 2014 (1 page) |
20 March 2015 | Director's details changed for Mrs Eugenia Rotaru on 20 November 2014 (2 pages) |
20 March 2015 | Secretary's details changed for Ics International Corporate Services Limited on 20 November 2014 (1 page) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mrs Eugenia Rotaru on 20 November 2014 (2 pages) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Registered office address changed from International House 1 St Katharines Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from International House 1 St Katharines Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|