Cavendish Square
London
W1G 9DQ
Secretary Name | Lea Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2013(same day as company formation) |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Business Consultant |
Country of Residence | Cyprus |
Correspondence Address | 67 Eleftherias Street Parekklisia Limassol 4520 |
Director Name | Angelo Enrico Galmarini |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Horseshoe 392a Wandsworth Road London SW8 4TW |
Registered Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Tamara Meskhi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,871 |
Cash | £7,526 |
Current Liabilities | £61,985 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 March 2015 | Appointment of Mario Pezzetti as a director on 18 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Angelo Enrico Galmarini as a director on 18 March 2015 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
12 June 2013 | Director's details changed for Angelo Enrico Galmarini on 20 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Angelo Enrico Galmarini on 20 May 2013 (2 pages) |
26 April 2013 | Company name changed redmoore services LIMITED\certificate issued on 26/04/13
|
25 April 2013 | Appointment of Angelo Enrico Galmarini as a director (2 pages) |
25 April 2013 | Termination of appointment of Jamie Thompson as a director (1 page) |
20 March 2013 | Incorporation
|
20 March 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |