London
W1J 5EU
Director Name | Ms Laela Elizabeth Pakpour Tabrizi |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Director/Vp Financial Planning And |
Country of Residence | United Kingdom |
Correspondence Address | 128 Whitehall Road Woodford Green Essex IG8 0RZ |
Director Name | Mr Michael Edward Forde |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 November 2015(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51/52 Charles Street London W1J 5EU |
Director Name | Mr Stephan Andreas Koller |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 2019) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
Director Name | Mr Davide Sala |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 July 2019(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51-52 Charles Street London W1J 5EU |
Registered Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £250 | Ialt Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,253 |
Cash | £15,792 |
Current Liabilities | £19,023 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
10 March 2021 | Application to strike the company off the register (3 pages) |
---|---|
25 August 2020 | Current accounting period shortened from 31 December 2020 to 31 August 2020 (1 page) |
24 August 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
16 June 2020 | Notification of Alan Knight as a person with significant control on 9 June 2020 (2 pages) |
16 June 2020 | Cessation of Davide Sala as a person with significant control on 9 June 2020 (1 page) |
9 June 2020 | Appointment of Mr Alan Knight as a director on 9 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Davide Sala as a director on 9 June 2020 (1 page) |
30 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
19 December 2019 | Cessation of Stephan Andreas Koller as a person with significant control on 4 July 2019 (1 page) |
19 December 2019 | Notification of Davide Sala as a person with significant control on 4 July 2019 (2 pages) |
26 August 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
10 July 2019 | Appointment of Mr Davide Sala as a director on 4 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Stephan Andreas Koller as a director on 4 July 2019 (1 page) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2019 | Change of details for Mrs Nina Flohr as a person with significant control on 28 November 2018 (2 pages) |
13 February 2019 | Change of details for Mr Thomas Flohr as a person with significant control on 28 November 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
12 February 2019 | Change of details for Mr Stephan Andreas Koller as a person with significant control on 28 November 2018 (2 pages) |
12 February 2019 | Change of details for Mrs Nina Flohr as a person with significant control on 28 November 2018 (2 pages) |
12 February 2019 | Change of details for Mr Thomas Flohr as a person with significant control on 28 November 2018 (2 pages) |
12 February 2019 | Director's details changed for Mr Stephan Andreas Koller on 28 November 2018 (2 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
2 October 2017 | Second filing of Confirmation Statement dated 28/11/2016 (4 pages) |
2 October 2017 | Second filing of Confirmation Statement dated 28/11/2016 (4 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
11 December 2016 | Confirmation statement made on 28 November 2016 with updates
|
11 December 2016 | Confirmation statement made on 28 November 2016 with updates
|
7 October 2016 | Appointment of Stephan Andreas Koller as a director on 7 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Michael Edward Forde as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Michael Edward Forde as a director on 7 October 2016 (1 page) |
7 October 2016 | Appointment of Stephan Andreas Koller as a director on 7 October 2016 (2 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
11 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
18 November 2015 | Appointment of Mr Michael Edward Forde as a director on 13 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Michael Edward Forde as a director on 13 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Laela Elizabeth Pakpour Tabrizi as a director on 13 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Laela Elizabeth Pakpour Tabrizi as a director on 13 November 2015 (1 page) |
8 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
8 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 April 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
21 April 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
6 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 December 2014 | Director's details changed for Ms Laela Elizabeth Pakpour Tabrizi on 24 December 2014 (2 pages) |
24 December 2014 | Director's details changed for Ms Laela Elizabeth Pakpour Tabrizi on 24 December 2014 (2 pages) |
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|