Milano
20123
Director Name | Simon Nicholas Mennell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ecuador |
Correspondence Address | Urb. Chambala Casa 2 Camino De La Vinea Tumbaco 170184 |
Director Name | Mrs Alexandra Michelle Toscano |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Thames Village Hartington Road London W4 3UF |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Goldenrain International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £303,743 |
Cash | £391,913 |
Current Liabilities | £88,270 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
11 June 2018 | Liquidators' statement of receipts and payments to 15 February 2018 (16 pages) |
28 February 2017 | Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Bridge House London Bridge London SE1 9QR on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Bridge House London Bridge London SE1 9QR on 28 February 2017 (1 page) |
25 February 2017 | Resolutions
|
25 February 2017 | Declaration of solvency (3 pages) |
25 February 2017 | Appointment of a voluntary liquidator (1 page) |
25 February 2017 | Resolutions
|
25 February 2017 | Declaration of solvency (3 pages) |
25 February 2017 | Appointment of a voluntary liquidator (1 page) |
16 February 2017 | Termination of appointment of Simon Nicholas Mennell as a director on 19 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Simon Nicholas Mennell as a director on 19 December 2016 (1 page) |
27 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 May 2016 | Director's details changed for Simon Nicholas Mennell on 27 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Simon Nicholas Mennell on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Jonathan Piers Mennell on 27 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Jonathan Piers Mennell on 27 May 2016 (2 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 January 2016 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 6 January 2016 (1 page) |
5 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 April 2015 | Termination of appointment of Alexandra Michelle Toscano as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Alexandra Michelle Toscano as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Alexandra Michelle Toscano as a director on 1 April 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 January 2015 | Appointment of Alexandra Toscano as a director on 13 January 2015 (2 pages) |
13 January 2015 | Appointment of Alexandra Toscano as a director on 13 January 2015 (2 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|