London
W1S 4HH
Director Name | Mr Simone Borla |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 16 High Holborn London WC1V 6BX |
Director Name | David Mandiya |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 March 2014(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2017) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 11 Albemarle Street London W1S 4HH |
Registered Address | 11 Albemarle Street London W1S 4HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Diego Biasi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,677 |
Cash | £21 |
Current Liabilities | £135,788 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2017 | Notification of Quercus Investment Partners Limited as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
11 August 2017 | Notification of Quercus Investment Partners Limited as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
11 August 2017 | Notification of Quercus Investment Partners Limited as a person with significant control on 6 April 2016 (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2017 | Termination of appointment of David Mandiya as a director on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Diego Biasi as a director on 27 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of David Mandiya as a director on 27 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Diego Biasi as a director on 27 January 2017 (2 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 July 2015 | Director's details changed for David Mandiya on 1 January 2015 (2 pages) |
27 July 2015 | Registered office address changed from C/O C/O Quercus Investment Partners Llp 11 Albemarle Street London W1S 4HH to C/O Quercus Investment Partners Limited 11 Albemarle Street London W1S 4HH on 27 July 2015 (1 page) |
27 July 2015 | Director's details changed for David Mandiya on 1 January 2015 (2 pages) |
27 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Registered office address changed from C/O C/O Quercus Investment Partners Llp 11 Albemarle Street London W1S 4HH to C/O Quercus Investment Partners Limited 11 Albemarle Street London W1S 4HH on 27 July 2015 (1 page) |
27 July 2015 | Director's details changed for David Mandiya on 1 January 2015 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2014 | Registered office address changed from 16 High Holborn London WC1V 6BX England to C/O C/O Quercus Investment Partners Llp 11 Albemarle Street London W1S 4HH on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Simone Borla as a director on 5 January 2014 (1 page) |
20 October 2014 | Registered office address changed from 16 High Holborn London WC1V 6BX England to C/O C/O Quercus Investment Partners Llp 11 Albemarle Street London W1S 4HH on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Simone Borla as a director on 5 January 2014 (1 page) |
20 October 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Termination of appointment of Simone Borla as a director on 5 January 2014 (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Appointment of David Mandiya as a director (3 pages) |
25 March 2014 | Appointment of David Mandiya as a director (3 pages) |
12 June 2013 | Incorporation Statement of capital on 2013-06-12
|
12 June 2013 | Incorporation Statement of capital on 2013-06-12
|