London
SW1W 0EB
Director Name | Mrs Flavia Rebuffat |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 31 March 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 May 2022) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Riccardo Lodigiani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | replyltd.co.uk |
---|
Registered Address | 38 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Reply LTD 80.00% Ordinary A |
---|---|
4 at £1 | Nicolas Pavlovitch 4.00% Ordinary B |
4 at £1 | Stephan De Prins 4.00% Ordinary B |
12 at £1 | Frederic Leon Jose Marie Arthur Gielen 12.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£9,380 |
Current Liabilities | £78,457 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2021 | Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages) |
14 April 2021 | Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page) |
18 March 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
15 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
15 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (260 pages) |
17 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
16 March 2020 | Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (262 pages) |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
6 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
26 October 2018 | Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (255 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
16 August 2018 | Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages) |
6 August 2018 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
21 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
2 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
2 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages) |
2 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
2 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (319 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (319 pages) |
2 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
30 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
30 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages) |
30 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
30 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (3 pages) |
30 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
30 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages) |
30 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
27 September 2016 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
27 September 2016 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
26 September 2016 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
26 September 2016 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page) |
31 May 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
28 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 November 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
27 November 2014 | Resolutions
|
27 November 2014 | Resolutions
|
20 November 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|