1
London
Ge
WC1N 3AX
Director Name | Mr David Ruscelli |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Francesco Santocono |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 October 2019(3 years after company formation) |
Appointment Duration | 4 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Paul Pietrangelo |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2020(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 January 2021) |
Role | Self Employed |
Country of Residence | Croatia |
Correspondence Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Lorenzo Fumagalli |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 08 January 2021(4 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | Croatia |
Correspondence Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mrs Morena Matijas |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 08 January 2021(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | Croatia |
Correspondence Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
Registered Address | Monomark House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
11 January 2024 | Confirmation statement made on 11 January 2024 with updates (16 pages) |
---|---|
11 January 2024 | Director's details changed for Mr Nicola De Longis on 11 January 2024 (2 pages) |
2 January 2024 | Statement by Directors (1 page) |
2 January 2024 | Resolutions
|
2 January 2024 | Statement of capital on 2 January 2024
|
2 January 2024 | Solvency Statement dated 20/12/23 (1 page) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
11 August 2023 | Memorandum and Articles of Association (2 pages) |
11 August 2023 | Memorandum and Articles of Association (20 pages) |
3 July 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
24 November 2022 | Memorandum and Articles of Association (20 pages) |
24 November 2022 | Resolutions
|
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 June 2022 | Confirmation statement made on 19 June 2022 with updates (18 pages) |
28 April 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
24 November 2021 | Confirmation statement made on 19 June 2021 with updates (18 pages) |
9 November 2021 | Termination of appointment of Lorenzo Fumagalli as a director on 8 November 2021 (1 page) |
9 November 2021 | Termination of appointment of Morena Matijas as a director on 2 November 2021 (1 page) |
8 November 2021 | Appointment of Mr Nicola De Longis as a director on 8 November 2021 (2 pages) |
10 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2021 | Appointment of Mrs Morena Matijas as a director on 8 January 2021 (2 pages) |
8 January 2021 | Appointment of Mr Lorenzo Fumagalli as a director on 8 January 2021 (2 pages) |
8 January 2021 | Termination of appointment of Paul Pietrangelo as a director on 8 January 2021 (1 page) |
10 August 2020 | Notification of a person with significant control statement (2 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (17 pages) |
30 March 2020 | Director's details changed for Mr Paul Pietrangelo on 30 March 2020 (2 pages) |
29 March 2020 | Appointment of Mr Paul Pietrangelo as a director on 29 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of David Ruscelli as a director on 9 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (18 pages) |
2 March 2020 | Cessation of Marta Maria Kucharek as a person with significant control on 2 March 2020 (1 page) |
29 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
21 February 2020 | Termination of appointment of Francesco Santocono as a director on 21 February 2020 (1 page) |
23 November 2019 | Confirmation statement made on 23 November 2019 with updates (14 pages) |
20 November 2019 | Notification of Marta Maria Corp Kucharek as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Cessation of David Ruscelli as a person with significant control on 20 November 2019 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (15 pages) |
20 November 2019 | Cessation of Francesco Santocono as a person with significant control on 20 November 2019 (1 page) |
20 November 2019 | Change of details for Mrs Marta Maria Corp Kucharek as a person with significant control on 20 November 2019 (2 pages) |
13 November 2019 | Appointment of Mr David Ruscelli as a director on 8 November 2019 (2 pages) |
24 October 2019 | Appointment of Mr Francesco Santocono as a director on 23 October 2019 (2 pages) |
24 October 2019 | Change of details for Mr David Ruscelli as a person with significant control on 24 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of David Ruscelli as a director on 24 October 2019 (1 page) |
24 October 2019 | Notification of Francesco Santocono as a person with significant control on 24 October 2019 (2 pages) |
21 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 June 2019 | Statement of capital following an allotment of shares on 9 June 2019
|
9 June 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
9 June 2019 | Confirmation statement made on 9 June 2019 with updates (14 pages) |
1 June 2019 | Confirmation statement made on 1 June 2019 with updates (15 pages) |
15 April 2019 | Director's details changed for Mr David Ruscelli on 15 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (14 pages) |
18 March 2019 | Registered office address changed from Monomark House 27 Old Gloucester Street London W1U 2QS England to Monomark House 27 Old Gloucester Street London WC1N 3AX on 18 March 2019 (1 page) |
18 March 2019 | Registered office address changed from 31a Thayer Street London W1U 2QS England to Monomark House 27 Old Gloucester Street London W1U 2QS on 18 March 2019 (1 page) |
17 March 2019 | Confirmation statement made on 17 March 2019 with updates (14 pages) |
17 March 2019 | Statement of capital following an allotment of shares on 17 March 2019
|
5 June 2018 | Confirmation statement made on 31 May 2018 with updates (17 pages) |
30 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 February 2018 | Confirmation statement made on 18 February 2018 with updates (17 pages) |
17 February 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
17 February 2018 | Confirmation statement made on 30 December 2017 with updates (17 pages) |
16 November 2017 | Change of details for Mr David Ruscelli as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Mr David Ruscelli as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Mr David Ruscelli as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for Mr David Ruscelli as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for David Ruscelli as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr David Ruscelli on 16 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr David Ruscelli on 16 November 2017 (2 pages) |
16 November 2017 | Change of details for David Ruscelli as a person with significant control on 16 November 2017 (2 pages) |
11 September 2017 | Second filing of a statement of capital following an allotment of shares on 4 February 2017
|
11 September 2017 | Second filing of a statement of capital following an allotment of shares on 4 February 2017
|
19 August 2017 | Second filing of Confirmation Statement dated 04/02/2017 (4 pages) |
19 August 2017 | Second filing of Confirmation Statement dated 04/02/2017 (4 pages) |
2 August 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 31a Thayer Street London W1U 2QS on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 31a Thayer Street London W1U 2QS on 2 August 2017 (1 page) |
5 May 2017 | Registered office address changed from Monomark House 27 Old Gloucester Street London Essex WC1N 3AX England to 20-22 Wenlock Road London N1 7GU on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Monomark House 27 Old Gloucester Street London Essex WC1N 3AX England to 20-22 Wenlock Road London N1 7GU on 5 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Monomark House 27 Old Gloucester Street London Essex WC1N 3AX on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Monomark House 27 Old Gloucester Street London Essex WC1N 3AX on 4 May 2017 (1 page) |
4 February 2017 | Confirmation statement made on 4 February 2017 with updates
|
4 February 2017 | Confirmation statement made on 4 February 2017 with updates
|
3 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
21 October 2016 | Incorporation Statement of capital on 2016-10-21
|
21 October 2016 | Incorporation Statement of capital on 2016-10-21
|