London
W1B 5TB
Director Name | Paolo Manotti |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Carlos Santagostino |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 October 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 July 2014) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr James William Duffy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ |
Director Name | Mr Sandro Di Benedetto |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 April 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 2019) |
Role | Entrepreneur |
Country of Residence | Malta |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Mr Francesco Colucci |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 February 2019(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 January 2020) |
Role | Lawyer |
Country of Residence | Italy |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Ms Grazia Maria Biancotti |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 February 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 37-38 Long Acre Covent Garden London WC2E 9JT |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
3 at £1 | Incorporation Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,093 |
Cash | £24,547 |
Current Liabilities | £145,103 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2023 | Application to strike the company off the register (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
27 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
27 May 2022 | Director's details changed for Mr James Lee Seville on 27 May 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
21 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
6 March 2020 | Termination of appointment of Francesco Colucci as a director on 21 January 2020 (1 page) |
3 March 2020 | Termination of appointment of Grazia Maria Biancotti as a director on 3 March 2020 (1 page) |
29 October 2019 | Appointment of Mr James Lee Seville as a director on 12 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
6 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
19 February 2019 | Termination of appointment of James William Duffy as a director on 12 February 2019 (1 page) |
19 February 2019 | Appointment of Ms Grazia Biancotti as a director on 12 February 2019 (2 pages) |
7 February 2019 | Appointment of Mr Francesco Colucci as a director on 7 February 2019 (2 pages) |
7 February 2019 | Termination of appointment of Sandro Di Benedetto as a director on 7 February 2019 (1 page) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 June 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
11 April 2018 | Cessation of Marcelo Alejandro Ronchetti as a person with significant control on 2 February 2018 (1 page) |
11 April 2018 | Notification of a person with significant control statement (2 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Registered office address changed from Office 801 26-28 Hammersmith Grove London W6 7BA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from Office 801 26-28 Hammersmith Grove London W6 7BA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 July 2016 (1 page) |
26 April 2016 | Appointment of Mr Sandro Di Benedetto as a director on 19 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Sandro Di Benedetto as a director on 19 April 2016 (2 pages) |
27 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 January 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
29 January 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
29 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
5 August 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Office 801 26-28 Hammersmith Grove London W6 7BA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Office 801 26-28 Hammersmith Grove London W6 7BA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Office 801 26-28 Hammersmith Grove London W6 7BA on 5 August 2014 (1 page) |
29 July 2014 | Appointment of James William Duffy as a director on 7 July 2014 (3 pages) |
29 July 2014 | Appointment of James William Duffy as a director on 7 July 2014 (3 pages) |
29 July 2014 | Appointment of James William Duffy as a director on 7 July 2014 (3 pages) |
29 July 2014 | Termination of appointment of Paolo Manotti as a director on 7 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Paolo Manotti as a director on 7 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Carlos Santagostino as a director on 7 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Carlos Santagostino as a director on 7 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Carlos Santagostino as a director on 7 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Paolo Manotti as a director on 7 July 2014 (1 page) |
18 November 2013 | Appointment of Carlo Santagostino as a director (2 pages) |
18 November 2013 | Appointment of Carlo Santagostino as a director (2 pages) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|