London
SW1X 7LY
Director Name | Mr Raffaele Mattei |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 264a Belsize Road London NW6 4BT |
Director Name | Mr Lorenzo Fontanelli |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 2019(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Director Name | Mr Maris Razinskis |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 22 October 2020(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Registered Address | Office 4, 21 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
100 at £10 | Andrea Moretti Cuseri 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2020 | Termination of appointment of Lorenzo Fontanelli as a director on 22 October 2020 (1 page) |
22 October 2020 | Appointment of Mr Maris Razinskis as a director on 22 October 2020 (2 pages) |
12 December 2019 | Director's details changed for Mr Andrea Moretti Cuseri on 12 December 2019 (2 pages) |
12 December 2019 | Change of details for Mr Andrea Moretti Cuseri as a person with significant control on 11 December 2019 (2 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
22 March 2019 | Appointment of Mr Lorenzo Fontanelli as a director on 18 March 2019 (2 pages) |
3 July 2018 | Confirmation statement made on 11 June 2018 with updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
17 November 2015 | Registered office address changed from 2 Floor Victory House 99-101 Regent Street London W1B 4EZ England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 2 Floor Victory House 99-101 Regent Street London W1B 4EZ England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 17 November 2015 (1 page) |
28 September 2015 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 2 Floor Victory House 99-101 Regent Street London W1B 4EZ on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 2 Floor Victory House 99-101 Regent Street London W1B 4EZ on 28 September 2015 (1 page) |
2 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Registered office address changed from Flat 1 13 Cadogan Square London SW1X 0HT England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from Flat 1 13 Cadogan Square London SW1X 0HT England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 21 July 2015 (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to Flat 1 13 Cadogan Square London SW1X 0HT on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to Flat 1 13 Cadogan Square London SW1X 0HT on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to Flat 1 13 Cadogan Square London SW1X 0HT on 2 June 2015 (1 page) |
18 May 2015 | Termination of appointment of Raffaele Mattei as a director on 19 May 2014 (1 page) |
18 May 2015 | Termination of appointment of Raffaele Mattei as a director on 19 May 2014 (1 page) |
3 December 2014 | Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 3 December 2014 (1 page) |
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 May 2014 | Appointment of Mr. Andrea Moretti Cuseri as a director (2 pages) |
23 May 2014 | Appointment of Mr. Andrea Moretti Cuseri as a director (2 pages) |
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|