First Floor
London
W1G 8DA
LLP Designated Member Name | Mr Marco Marzoli |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Status | Closed |
Appointed | 30 October 2015(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 March 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 29 Welbeck Street First Floor London W1G 8DA |
LLP Designated Member Name | Filmar Nile Textile (Corporation) |
---|---|
Status | Closed |
Appointed | 18 November 2013(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 March 2017) |
Correspondence Address | Bloc No. 3 Borg El Arab City Alexandria Egypt |
LLP Designated Member Name | Filmar Spa (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | Via De Gasperi 83 Erbusco 25030 Italy |
LLP Designated Member Name | Interyarn Kkft (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | Istvan Utca 2.Fsz., 6 Szobathely 9700 Hungary |
LLP Designated Member Name | Tg & Cy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | International House 1 St. Katharines Way London E1W 1UN |
LLP Designated Member Name | ICS International Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 2008) |
Correspondence Address | International House 1 St Katharines Way London E1W 1UN |
LLP Designated Member Name | Alford Trading Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2011) |
Correspondence Address | 2nd Floor, Europa Centre St Anne Street Floriana Frn 1400 Malta |
LLP Designated Member Name | I C & T International Consultancy & Trading Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 June 2014) |
Correspondence Address | Core B Block 71 The Plaza, Park West Dublin 12 Ireland |
LLP Designated Member Name | Dream Development Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2015) |
Correspondence Address | Unit 1010 Miramar Tower 132 Nathan Road Tsimshatsui Kowloon Hong Kong |
Registered Address | 29 Welbeck Street First Floor London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,412,073 |
Cash | £567,453 |
Current Liabilities | £1,031,935 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the limited liability partnership off the register (3 pages) |
21 December 2016 | Application to strike the limited liability partnership off the register (3 pages) |
17 October 2016 | Unaudited abridged accounts made up to 30 June 2016 (4 pages) |
17 October 2016 | Unaudited abridged accounts made up to 30 June 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
27 June 2016 | Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
27 June 2016 | Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 April 2016 | Appointment of Mr Marco Marzoli as a member on 30 October 2015 (2 pages) |
7 April 2016 | Appointment of Mr Marco Marzoli as a member on 30 October 2015 (2 pages) |
5 April 2016 | Appointment of Mr Enrico Marzoli as a member on 30 October 2015 (2 pages) |
5 April 2016 | Termination of appointment of Dream Development Ltd as a member on 30 October 2015 (1 page) |
5 April 2016 | Appointment of Mr Enrico Marzoli as a member on 30 October 2015 (2 pages) |
5 April 2016 | Termination of appointment of Dream Development Ltd as a member on 30 October 2015 (1 page) |
6 January 2016 | Registered office address changed from 33 Cork Street, 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 33 Cork Street, 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 August 2015 | Annual return made up to 28 July 2015 (3 pages) |
7 August 2015 | Annual return made up to 28 July 2015 (3 pages) |
23 July 2015 | Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
23 July 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
23 July 2015 | Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
23 July 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
12 January 2015 | Registered office address changed from International House 1 St Katharines Way London E1W 1UN to 33 Cork Street, 4Th Floor Mayfair London W1S 3NQ on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from International House 1 St Katharines Way London E1W 1UN to 33 Cork Street, 4Th Floor Mayfair London W1S 3NQ on 12 January 2015 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 August 2014 | Annual return made up to 28 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 28 July 2014 (3 pages) |
23 June 2014 | Appointment of Dream Development Ltd as a member (2 pages) |
23 June 2014 | Appointment of Dream Development Ltd as a member (2 pages) |
23 June 2014 | Termination of appointment of I C & T International Consultancy & Trading Ltd as a member (1 page) |
23 June 2014 | Termination of appointment of I C & T International Consultancy & Trading Ltd as a member (1 page) |
12 December 2013 | Appointment of Filmar Nile Textile as a member (2 pages) |
12 December 2013 | Appointment of Filmar Nile Textile as a member (2 pages) |
12 December 2013 | Termination of appointment of Interyarn Kkft as a member (1 page) |
12 December 2013 | Termination of appointment of Interyarn Kkft as a member (1 page) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 July 2013 | Annual return made up to 28 July 2013 (3 pages) |
31 July 2013 | Annual return made up to 28 July 2013 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 August 2012 | Annual return made up to 28 July 2012 (3 pages) |
15 August 2012 | Annual return made up to 28 July 2012 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Member's details changed for Interyarn Kkft on 1 October 2009 (2 pages) |
3 August 2011 | Annual return made up to 28 July 2011 (3 pages) |
3 August 2011 | Member's details changed for Interyarn Kkft on 1 October 2009 (2 pages) |
3 August 2011 | Termination of appointment of Filmar Spa as a member (1 page) |
3 August 2011 | Annual return made up to 28 July 2011 (3 pages) |
3 August 2011 | Termination of appointment of Filmar Spa as a member (1 page) |
3 August 2011 | Member's details changed for Interyarn Kkft on 1 October 2009 (2 pages) |
3 February 2011 | Appointment of I C & T International Consultancy & Trading Ltd as a member (2 pages) |
3 February 2011 | Termination of appointment of Alford Trading Limited as a member (1 page) |
3 February 2011 | Termination of appointment of Alford Trading Limited as a member (1 page) |
3 February 2011 | Appointment of I C & T International Consultancy & Trading Ltd as a member (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 August 2010 | Annual return made up to 28 July 2010 (8 pages) |
9 August 2010 | Annual return made up to 28 July 2010 (8 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 August 2009 | Annual return made up to 28/07/09 (3 pages) |
6 August 2009 | Annual return made up to 28/07/09 (3 pages) |
20 April 2009 | Member resigned ics international corporate services LIMITED (1 page) |
20 April 2009 | LLP member appointed alford trading LIMITED (1 page) |
20 April 2009 | LLP member appointed alford trading LIMITED (1 page) |
20 April 2009 | Member resigned ics international corporate services LIMITED (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 August 2008 | Annual return made up to 28/07/08 (3 pages) |
28 August 2008 | Annual return made up to 28/07/08 (3 pages) |
25 June 2008 | Member resigned tg & cy LIMITED (1 page) |
25 June 2008 | Member resigned tg & cy LIMITED (1 page) |
25 June 2008 | LLP member appointed ics international corporate services LIMITED (1 page) |
25 June 2008 | LLP member appointed ics international corporate services LIMITED (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 6TH floor 32 ludgate hill london EC4M 7DR (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 September 2007 | Annual return made up to 28/07/07 (3 pages) |
4 September 2007 | Annual return made up to 28/07/07 (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 September 2006 | Annual return made up to 28/07/06 (3 pages) |
14 September 2006 | Annual return made up to 28/07/06 (3 pages) |
24 March 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
24 March 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
2 November 2005 | Annual return made up to 28/07/05 (3 pages) |
2 November 2005 | Annual return made up to 28/07/05 (3 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 February 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
24 February 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
22 October 2004 | New member appointed (1 page) |
22 October 2004 | New member appointed (1 page) |
28 July 2004 | Incorporation (3 pages) |
28 July 2004 | Incorporation (3 pages) |