4th Floor
London
WC2R 3DA
Director Name | Alessandro Cirulli |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 May 2016(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arundel Street 4th Floor London WC2R 3DA |
Secretary Name | Elisa Faccio |
---|---|
Status | Current |
Appointed | 17 May 2016(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Arundel Street 4th Floor London WC2R 3DA |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2016(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | 2 Arundel Street 4th Floor London WC2R 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 5 days from now) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
7 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
16 October 2019 | Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 2 Arundel Street 4th Floor London WC2R 3DA on 16 October 2019 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2017 | Notification of Alessandro Cirulli as a person with significant control on 29 April 2016 (2 pages) |
14 August 2017 | Director's details changed for Alessandro Cirulli on 24 July 2017 (2 pages) |
14 August 2017 | Notification of Alessandro Cirulli as a person with significant control on 29 April 2016 (2 pages) |
14 August 2017 | Notification of Stefano Martinetto as a person with significant control on 17 May 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
14 August 2017 | Notification of Stefano Martinetto as a person with significant control on 17 May 2016 (2 pages) |
14 August 2017 | Director's details changed for Alessandro Cirulli on 24 July 2017 (2 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2016 | Second filing of AP03 previously delivered to Companies House
|
22 June 2016 | Second filing of AP01 previously delivered to Companies House
|
22 June 2016 | Second filing of AP01 previously delivered to Companies House
|
22 June 2016 | Second filing of AP03 previously delivered to Companies House
|
7 June 2016 | Company name changed dmwsl 819 LIMITED\certificate issued on 07/06/16
|
7 June 2016 | Company name changed dmwsl 819 LIMITED\certificate issued on 07/06/16
|
25 May 2016 | Termination of appointment of Martin James Mcnair as a director on 17 May 2016 (2 pages) |
25 May 2016 | Sub-division of shares on 17 May 2016 (5 pages) |
25 May 2016 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 17 May 2016 (2 pages) |
25 May 2016 | Appointment of Alessandro Cirulli as a director on 17 May 2016 (4 pages) |
25 May 2016 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Biscuit Building 10 Redchurch Street London E2 7DD on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Elisa Faccio Martinetto as a director on 17 May 2016
|
25 May 2016 | Sub-division of shares on 17 May 2016 (5 pages) |
25 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
25 May 2016 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 17 May 2016 (2 pages) |
25 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
25 May 2016 | Appointment of Elisa Faccio Martinetto as a secretary on 17 May 2016
|
25 May 2016 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Biscuit Building 10 Redchurch Street London E2 7DD on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Elisa Faccio Martinetto as a director on 17 May 2016
|
25 May 2016 | Appointment of Elisa Faccio Martinetto as a secretary on 17 May 2016
|
25 May 2016 | Termination of appointment of Martin James Mcnair as a director on 17 May 2016 (2 pages) |
25 May 2016 | Appointment of Alessandro Cirulli as a director on 17 May 2016 (4 pages) |
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|