London
E1 6BD
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Miss Maddalena Martigli |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 May 2015(1 month after company formation) |
Appointment Duration | 5 years (resigned 04 June 2020) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Mr Marco Galante |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 September 2018(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Mr Marco Galante |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 April 2020(5 years after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 13 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Mr Marco Galante |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 June 2020(5 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Ms Manuela Piastra |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 June 2020(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 September 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Mr Marco Galante |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 September 2020(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Secretary Name | Mr Marco Galante |
---|---|
Status | Resigned |
Appointed | 29 March 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 July 2023 | Termination of appointment of Marco Galante as a secretary on 1 July 2023 (1 page) |
12 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
9 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
29 March 2022 | Termination of appointment of Marco Galante as a director on 29 March 2022 (1 page) |
29 March 2022 | Cessation of Marco Galante as a person with significant control on 29 March 2022 (1 page) |
29 March 2022 | Appointment of Mr Marco Galante as a secretary on 29 March 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
17 March 2022 | Change of details for Mr Marco Galante as a person with significant control on 28 February 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
14 March 2022 | Notification of Alessandro Piras as a person with significant control on 28 February 2022 (2 pages) |
1 March 2022 | Director's details changed for Mr Alessandro Piras on 31 January 2022 (2 pages) |
1 February 2022 | Appointment of Mr Alessandro Piras as a director on 31 January 2022 (2 pages) |
10 September 2021 | Change of details for Mr Marco Galante as a person with significant control on 1 September 2021 (2 pages) |
10 September 2021 | Change of details for Mr Marco Galante as a person with significant control on 1 September 2021 (2 pages) |
9 September 2021 | Director's details changed for Mr Marco Galante on 1 September 2021 (2 pages) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (3 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (3 pages) |
19 March 2021 | Change of details for Mr Marco Galante as a person with significant control on 21 September 2020 (2 pages) |
16 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
23 September 2020 | Cessation of Manuela Piastra as a person with significant control on 21 September 2020 (1 page) |
23 September 2020 | Notification of Marco Galante as a person with significant control on 21 September 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
22 September 2020 | Termination of appointment of Manuela Piastra as a director on 21 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Marco Galante as a director on 21 September 2020 (2 pages) |
17 June 2020 | Termination of appointment of Marco Galante as a director on 15 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
12 June 2020 | Cessation of Mm Technologies Ltd as a person with significant control on 4 June 2020 (1 page) |
12 June 2020 | Notification of Manuela Piastra as a person with significant control on 12 June 2020 (2 pages) |
12 June 2020 | Cessation of Marco Galante as a person with significant control on 12 June 2020 (1 page) |
12 June 2020 | Notification of Marco Galante as a person with significant control on 4 June 2020 (2 pages) |
11 June 2020 | Appointment of Ms Manuela Piastra as a director on 11 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Maddalena Martigli as a director on 4 June 2020 (1 page) |
4 June 2020 | Appointment of Mr Marco Galante as a director on 4 June 2020 (2 pages) |
13 May 2020 | Termination of appointment of Marco Galante as a director on 13 May 2020 (1 page) |
28 April 2020 | Appointment of Mr Marco Galante as a director on 20 April 2020 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Marco Galante as a director on 8 July 2019 (1 page) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
10 September 2018 | Appointment of Mr Marco Galante as a director on 3 September 2018 (2 pages) |
19 June 2018 | Registered office address changed from Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG England to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page) |
14 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
16 November 2017 | Notification of Mm Technologies Ltd as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Cessation of Maddalena Martigli as a person with significant control on 6 April 2016 (1 page) |
16 November 2017 | Notification of Mm Technologies Ltd as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Cessation of Maddalena Martigli as a person with significant control on 16 November 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Notification of Maddalena Martigli as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
29 June 2017 | Registered office address changed from Salisbury House, 81 High Street Potters Bar Hertfordshire EN6 5AS England to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 29 June 2017 (1 page) |
29 June 2017 | Notification of Maddalena Martigli as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Registered office address changed from Salisbury House, 81 High Street Potters Bar Hertfordshire EN6 5AS England to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 29 June 2017 (1 page) |
29 June 2017 | Director's details changed for Miss Maddalena Martigli on 28 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
29 June 2017 | Director's details changed for Miss Maddalena Martigli on 28 June 2017 (2 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
18 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
18 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
27 August 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Salisbury House, 81 High Street Potters Bar Hertfordshire EN6 5AS on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Miss Maddalena Martigli as a director on 12 May 2015 (2 pages) |
27 August 2015 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Salisbury House, 81 High Street Potters Bar Hertfordshire EN6 5AS on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Miss Maddalena Martigli as a director on 12 May 2015 (2 pages) |
27 August 2015 | Termination of appointment of John Alexander Troostwyk as a director on 12 May 2015 (1 page) |
27 August 2015 | Termination of appointment of John Alexander Troostwyk as a director on 12 May 2015 (1 page) |
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|