London
SW1W 0EB
Director Name | Mr Richard-James Acreman |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Daniele Angelucci |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 March 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 September 2018) |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | Corso Francia, 110 10143 Torino Italy |
Director Name | Mr Riccardo Lodigiani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 March 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Filippo Rizzante |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 March 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Corso Francia, 110 10143 Torino Italy |
Director Name | Mr Stephen James Monk |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Secretary Name | Mr Richard-James Acreman |
---|---|
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Jason Visser |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX |
Director Name | Mr Anton Trukhanavets |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Belorussian |
Status | Resigned |
Appointed | 26 January 2016(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | Belarus |
Correspondence Address | 11-3 Chkalova Street Minsk 220065 |
Website | wm360.com |
---|
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 |
333 at £1 | Alastair Cashen 33.33% Ordinary B |
---|---|
333 at £1 | Richard-james Acreman 33.33% Ordinary A |
333 at £1 | Stephen Monk 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £280,999 |
Current Liabilities | £604 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2018 | Application to strike the company off the register (4 pages) |
5 June 2018 | Statement of capital on 5 June 2018
|
5 June 2018 | Resolutions
|
5 June 2018 | Solvency Statement dated 13/12/17 (1 page) |
5 June 2018 | Statement by Directors (1 page) |
22 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
22 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (316 pages) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (316 pages) |
22 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 June 2017 | Termination of appointment of Richard-James Acreman as a secretary on 21 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Richard-James Acreman as a secretary on 21 June 2017 (1 page) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
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) |
26 September 2016 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
26 September 2016 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page) |
19 May 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
13 April 2016 | Termination of appointment of Stephen James Monk as a director on 22 March 2016 (1 page) |
13 April 2016 | Appointment of Riccardo Lodigiani as a director on 22 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Jason Visser as a director on 22 March 2016 (1 page) |
13 April 2016 | Appointment of Mr Filippo Rizzante as a director on 22 March 2016 (2 pages) |
13 April 2016 | Appointment of Mr Filippo Rizzante as a director on 22 March 2016 (2 pages) |
13 April 2016 | Appointment of Daniele Angelucci as a director on 22 March 2016 (2 pages) |
13 April 2016 | Appointment of Daniele Angelucci as a director on 22 March 2016 (2 pages) |
13 April 2016 | Appointment of Riccardo Lodigiani as a director on 22 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Anton Trukhanavets as a director on 22 March 2016 (1 page) |
13 April 2016 | Registered office address changed from Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX to 38 Grosvenor Gardens London SW1W 0EB on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Jason Visser as a director on 22 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Anton Trukhanavets as a director on 22 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Stephen James Monk as a director on 22 March 2016 (1 page) |
13 April 2016 | Registered office address changed from Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX to 38 Grosvenor Gardens London SW1W 0EB on 13 April 2016 (1 page) |
12 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
12 February 2016 | Statement of capital following an allotment of shares on 26 January 2016
|
27 January 2016 | Appointment of Mr Anton Trukhanavets as a director on 26 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Anton Trukhanavets as a director on 26 January 2016 (2 pages) |
17 December 2015 | Appointment of Mr Jason Visser as a director on 30 November 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Richard-James Acreman on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Jason Visser as a director on 30 November 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Richard-James Acreman on 17 December 2015 (2 pages) |
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
19 August 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
24 April 2015 | Secretary's details changed for Mr Richard-James Acreman on 1 January 2015 (1 page) |
24 April 2015 | Director's details changed for Mr Alastair David Cashen on 1 January 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Alastair David Cashen on 1 January 2015 (2 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Secretary's details changed for Mr Richard-James Acreman on 1 January 2015 (1 page) |
24 April 2015 | Registered office address changed from Studio 1, Charter House Crown Court Drury Lane London England WC2B 5EX England to Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX on 24 April 2015 (1 page) |
24 April 2015 | Director's details changed for Mr Stephen James Monk on 1 January 2015 (2 pages) |
24 April 2015 | Registered office address changed from Studio 1, Charter House Crown Court Drury Lane London England WC2B 5EX England to Studio 1, Charter House Crown Court Drury Lane London WC2B 5EX on 24 April 2015 (1 page) |
24 April 2015 | Director's details changed for Mr Stephen James Monk on 1 January 2015 (2 pages) |
31 March 2015 | Registered office address changed from Third Floor 25 Gerrard St London England W1D 6JL to Studio 1, Charter House Crown Court Drury Lane London England WC2B 5EX on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from Third Floor 25 Gerrard St London England W1D 6JL to Studio 1, Charter House Crown Court Drury Lane London England WC2B 5EX on 31 March 2015 (1 page) |
23 March 2015 | Particulars of variation of rights attached to shares (4 pages) |
23 March 2015 | Particulars of variation of rights attached to shares (4 pages) |
19 January 2015 | Statement of capital following an allotment of shares on 5 August 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 5 August 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 5 August 2014
|
21 November 2014 | Annual return made up to 23 April 2014 with a full list of shareholders
|
21 November 2014 | Annual return made up to 23 April 2014 with a full list of shareholders
|
20 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 5 August 2014
|
18 August 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
18 August 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
23 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
17 April 2014 | Director's details changed for Mr Richard Acreman on 16 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Richard Acreman on 16 April 2014 (2 pages) |
8 April 2014 | Appointment of Mr Stephen James Monk as a director (2 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
8 April 2014 | Appointment of Mr Alastair David Cashen as a director (2 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
8 April 2014 | Appointment of Mr Alastair David Cashen as a director (2 pages) |
8 April 2014 | Appointment of Mr Richard-James Acreman as a secretary (2 pages) |
8 April 2014 | Appointment of Mr Stephen James Monk as a director (2 pages) |
8 April 2014 | Appointment of Mr Richard-James Acreman as a secretary (2 pages) |
22 January 2014 | Incorporation
|
22 January 2014 | Incorporation
|