Company NameHouse Of Maria Amalia Limited
Company StatusDissolved
Company Number11711487
CategoryPrivate Limited Company
Incorporation Date4 December 2018(5 years, 4 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven John Meserve
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed04 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Hanbury Street
London
E1 6QR
Director NameMr Ivo Emanuel Simoes Rosa Gaspar
Date of BirthOctober 1981 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed04 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Hanbury Street
London
E1 6QR
Director NameMr Matteo Pinciroli
Date of BirthNovember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed22 January 2019(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Hanbury Street
London
E1 6QR

Location

Registered Address10a Hanbury Street
London
E1 6QR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
13 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
21 October 2019Termination of appointment of Ivo Emanuel Simoes Rosa Gaspar as a director on 3 October 2019 (1 page)
8 April 2019Termination of appointment of Matteo Pinciroli as a director on 8 April 2019 (1 page)
3 April 2019Cessation of Matteo Pinciroli as a person with significant control on 21 March 2019 (1 page)
1 April 2019Cancellation of shares. Statement of capital on 21 March 2019
  • GBP 2
(4 pages)
22 February 2019Notification of Matteo Pinciroli as a person with significant control on 22 January 2019 (2 pages)
22 February 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 3
(3 pages)
22 February 2019Appointment of Mr Matteo Pinciroli as a director on 22 January 2019 (2 pages)
4 December 2018Incorporation
Statement of capital on 2018-12-04
  • GBP 2
(44 pages)