Tokyo
158 0095
Director Name | Mr Gino Paolo Principe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 September 2017(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL |
Website | royalmail.com |
---|
Registered Address | C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Raymond Charles Hearn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,978 |
Cash | £844 |
Current Liabilities | £10,692 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
13 November 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
23 June 2020 | Current accounting period extended from 29 September 2020 to 30 September 2020 (1 page) |
31 March 2020 | Termination of appointment of Gino Paolo Principe as a director on 18 March 2020 (1 page) |
30 October 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
19 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
24 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
28 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 September 2017 | Appointment of Mr Gino Paolo Principe as a director on 5 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Gino Paolo Principe as a director on 5 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
18 September 2017 | Statement of capital following an allotment of shares on 28 August 2017
|
18 September 2017 | Statement of capital following an allotment of shares on 28 August 2017
|
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
26 June 2017 | Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017 (1 page) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|
10 September 2013 | Incorporation Statement of capital on 2013-09-10
|