London
WC1N 3ES
Director Name | Mr Giovanni Lutzu |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 14 December 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years (closed 26 December 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr Peter James West |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4, 81 Piccadilly London W1J 8HY |
Registered Address | 22 Great James Street Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
800 at £1 | Sono International LTD 80.00% Ordinary |
---|---|
50 at £1 | Peter Melville 5.00% Ordinary |
150 at £1 | Peter West 15.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
5 August 2020 | Accounts for a small company made up to 30 June 2018 (30 pages) |
---|---|
11 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Termination of appointment of Peter James West as a director on 21 December 2018 (1 page) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 December 2018 | Appointment of Mr Giovanni Lutzu as a director on 14 December 2018 (2 pages) |
4 April 2018 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
3 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
23 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
23 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
15 December 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
29 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
29 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages) |
29 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (39 pages) |
29 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
30 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
15 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
15 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
23 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
23 September 2015 | Resolutions
|
23 September 2015 | Resolutions
|
17 September 2015 | Registered office address changed from Level 2 37 Ixworth Place London SW3 3QH United Kingdom to Level 4, 81 Piccadilly London London W1J 8HY on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Level 2 37 Ixworth Place London SW3 3QH United Kingdom to Level 4, 81 Piccadilly London London W1J 8HY on 17 September 2015 (1 page) |
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|