Glasgow
G3 7RW
Scotland
Director Name | Mr Achille Salerno |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 126 Piccadilly London W1J 7JU |
Director Name | Mr Markus Ghattas |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 2017(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2019) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 131-137 Cromwell Road London SW7 4DU |
Director Name | Mr Roberto Passaretti |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2021(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Fitzroy Place Glasgow G3 7RW Scotland |
Director Name | Mr Traian Lingurar |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 12 February 2022(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/2 91 Dixon Avenue Glasgow G42 8EP Scotland |
Registered Address | 126 Piccadilly London W1J 7JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Achille Salerno 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
29 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
15 December 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
14 October 2022 | Appointment of Mr Achille Salerno as a director on 1 October 2022 (2 pages) |
13 October 2022 | Termination of appointment of Achille Salerno as a director on 1 October 2022 (1 page) |
13 October 2022 | Termination of appointment of Traian Lingurar as a director on 1 October 2022 (1 page) |
13 October 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
14 February 2022 | Termination of appointment of Roberto Passaretti as a director on 12 February 2022 (1 page) |
14 February 2022 | Appointment of Mr Traian Lingurar as a director on 12 February 2022 (2 pages) |
19 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
5 October 2021 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 126 Piccadilly London W1J 7JU on 5 October 2021 (1 page) |
4 October 2021 | Appointment of Mr Roberto Passaretti as a director on 1 October 2021 (2 pages) |
15 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
15 December 2020 | Micro company accounts made up to 30 November 2020 (3 pages) |
15 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
20 August 2020 | Registered office address changed from 1 Cochrane House Admirals Way London E14 9UD England to 27 Old Gloucester Street London WC1N 3AX on 20 August 2020 (1 page) |
10 August 2020 | Registered office address changed from 3 Buckingham Court Rectory Lane C/O Triconvest Ltd Loughton IG10 2QZ England to 1 Cochrane House Admirals Way London E14 9UD on 10 August 2020 (1 page) |
15 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
1 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
6 March 2019 | Termination of appointment of Markus Ghattas as a director on 1 March 2019 (1 page) |
21 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
4 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Markus Ghattas as a director on 29 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from Meer & Company Suite 1 Cochrane House Admirals Way Canary Wharf Yes E14 9UD United Kingdom to 3 Buckingham Court Rectory Lane C/O Triconvest Ltd Loughton IG10 2QZ on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from Meer & Company Suite 1 Cochrane House Admirals Way Canary Wharf Yes E14 9UD United Kingdom to 3 Buckingham Court Rectory Lane C/O Triconvest Ltd Loughton IG10 2QZ on 14 November 2017 (1 page) |
14 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|