London
SW10 9BP
Director Name | Ms Olympia Anne Leto Constantia Severis |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | French |
Status | Closed |
Appointed | 17 October 2018(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Box Hill School, Atwood House Old London Road Mickleham Dorking RH5 6EA |
Director Name | Mr Philippe Bernard Schmidt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 8 Place Des Philosophes 1205 Geneva Switzerland |
Director Name | Mr Terence Robert South |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodyard Lane, Dulwich London SE21 7BH |
Director Name | Mr Ivo Ottavio Francescon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 February 2014(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 October 2018) |
Role | Financial Consultant |
Country of Residence | Monaco |
Correspondence Address | 214 Ruskin Park House Champion Hill London SE5 8TN |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Philippe Schmidt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,811 |
Current Liabilities | £926,154 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
3 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 January 2021 | Liquidators' statement of receipts and payments to 27 November 2020 (11 pages) |
10 December 2019 | Registered office address changed from Flat 5 2 Coleherne Road London SW10 9BP England to Mountview Court 1148 High Road Whetstone London N20 0RA on 10 December 2019 (2 pages) |
9 December 2019 | Declaration of solvency (7 pages) |
9 December 2019 | Appointment of a voluntary liquidator (3 pages) |
9 December 2019 | Resolutions
|
18 March 2019 | Unaudited abridged accounts made up to 31 January 2019 (5 pages) |
21 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
24 October 2018 | Termination of appointment of Ivo Ottavio Francescon as a director on 22 October 2018 (1 page) |
24 October 2018 | Registered office address changed from 214 Ruskin Park House Champion Hill London SE5 8TN to Flat 5 2 Coleherne Road London SW10 9BP on 24 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Terence Robert South as a director on 17 October 2018 (1 page) |
18 October 2018 | Cessation of Philippe Bernard Schmidt as a person with significant control on 17 October 2018 (1 page) |
18 October 2018 | Notification of Olympia Anne Leto Constantia Severis as a person with significant control on 17 October 2018 (2 pages) |
18 October 2018 | Appointment of Ms Olympia Anne Leto Constantia Severis as a director on 17 October 2018 (2 pages) |
18 October 2018 | Appointment of Mr Dimitris Severis as a director on 17 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of Philippe Bernard Schmidt as a director on 17 October 2018 (1 page) |
18 October 2018 | Notification of Dimitris Severis as a person with significant control on 17 October 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 June 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
25 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
10 February 2014 | Appointment of Mr Ivo Ottavio Francescon as a director (2 pages) |
10 February 2014 | Appointment of Mr Ivo Ottavio Francescon as a director (2 pages) |
24 January 2014 | Appointment of Mr Philippe Bernard Schmidt as a director (2 pages) |
24 January 2014 | Appointment of Mr Philippe Bernard Schmidt as a director (2 pages) |
23 January 2014 | Incorporation (43 pages) |
23 January 2014 | Incorporation (43 pages) |