London
W1U 2QS
Director Name | Mr Roberto Diomedi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 851 High Road Ilford Essex IG3 8TG |
Secretary Name | Adler Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Correspondence Address | Unit 2 Popin Business Centre South Way Middlesex HA9 0HB |
Registered Address | 31a Thayer Street London W1U 2QS |
---|---|
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 |
500 at £1 | Roberto Diomedi 50.00% Ordinary |
---|---|
500 at £1 | Salvatore Zappala 50.00% Ordinary |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2016 (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
1 February 2018 | Registered office address changed from 20/22 Wenlock Road London N1 7GU England to 31a Thayer Street London W1U 2QS on 1 February 2018 (1 page) |
11 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
3 June 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 April 2016 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG England to 20/22 Wenlock Road London N1 7GU on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG England to 20/22 Wenlock Road London N1 7GU on 12 April 2016 (1 page) |
7 January 2016 | Registered office address changed from 851 High Road Ilford Essex IG3 8TG to Ground Floor Right 64 Paul Street London EC2A 4NG on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 851 High Road Ilford Essex IG3 8TG to Ground Floor Right 64 Paul Street London EC2A 4NG on 7 January 2016 (1 page) |
21 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
8 May 2015 | Appointment of Mr Salvatore Zappala as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Salvatore Zappala as a director on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Roberto Diomedi as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Roberto Diomedi as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Roberto Diomedi as a director on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr Salvatore Zappala as a director on 8 May 2015 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 April 2015 | Statement by Directors (1 page) |
30 April 2015 | Statement of capital on 30 April 2015
|
30 April 2015 | Statement by Directors (1 page) |
30 April 2015 | Solvency Statement dated 15/04/15 (1 page) |
30 April 2015 | Resolutions
|
30 April 2015 | Statement of capital on 30 April 2015
|
30 April 2015 | Resolutions
|
30 April 2015 | Solvency Statement dated 15/04/15 (1 page) |
15 April 2015 | Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG England to 851 High Road Ilford Essex IG3 8TG on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG England to 851 High Road Ilford Essex IG3 8TG on 15 April 2015 (1 page) |
9 January 2015 | Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH to 64 Paul Street Ground Floor Right London EC2A 4NG on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH to 64 Paul Street Ground Floor Right London EC2A 4NG on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH to 64 Paul Street Ground Floor Right London EC2A 4NG on 9 January 2015 (1 page) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Adler Limited as a secretary (1 page) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB England on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB England on 13 May 2014 (1 page) |
13 May 2014 | Termination of appointment of Adler Limited as a secretary (1 page) |
3 May 2013 | Incorporation
|
3 May 2013 | Incorporation
|