36-38 Chepstow Villas
London
W11 2RE
Director Name | Mr Joaquim Almeida |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 May 2018(same day as company formation) |
Role | Business Management |
Country of Residence | Portugal |
Correspondence Address | Peel House 30 The Downs Altrincham London WA14 2PX |
Director Name | Mr Michael Laurent Albergel |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2020(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 June 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 118 Pall Mall London SW1Y 5ED |
Director Name | Dr Marco Maria Marazzini |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 June 2020(2 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Pall Mall London SW1Y 5ED |
Registered Address | Flat 21 Hornbury Court 36-38 Chepstow Villas London W11 2RE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
26 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2020 | Registered office address changed from 118 Pall Mall London SW1Y 5ED England to Flat 21 Hornbury Court 36-38 Chepstow Villas London W11 2RE on 29 August 2020 (1 page) |
26 August 2020 | Appointment of Mr. Michael Plato Kastanias as a director on 11 December 2019 (2 pages) |
25 August 2020 | Termination of appointment of Marco Maria Marazzini as a director on 10 July 2020 (1 page) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
25 June 2020 | Appointment of Mr Michael Laurent Albergel as a director on 25 June 2020 (2 pages) |
25 June 2020 | Registered office address changed from Flat 3, Lord Kesington House 5 Radnor Terrace London W14 8BU England to 118 Pall Mall London SW1Y 5ED on 25 June 2020 (1 page) |
25 June 2020 | Notification of Michael Laurent Albergel as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Michael Laurent Albergel as a director on 25 June 2020 (1 page) |
25 June 2020 | Notification of Marco Maria Marazzini as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Cessation of Michael Laurent Albergel as a person with significant control on 25 June 2020 (1 page) |
25 June 2020 | Registered office address changed from Peel House 30 the Downs Suite 28 Altrincham WA14 2PX England to Flat 3, Lord Kesington House 5 Radnor Terrace London W14 8BU on 25 June 2020 (1 page) |
25 June 2020 | Cessation of Joaquim Almeida as a person with significant control on 25 June 2020 (1 page) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
25 June 2020 | Appointment of Mr Marco Maria Marazzini as a director on 25 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Joaquim Almeida as a director on 25 June 2020 (1 page) |
27 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
9 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
21 May 2018 | Registered office address changed from Peel House 30 the Downs Altrincham London WA14 2PX United Kingdom to Peel House 30 the Downs Suite 28 Altrincham WA14 2PX on 21 May 2018 (1 page) |
9 May 2018 | Incorporation Statement of capital on 2018-05-09
|