Sheffield
S2 4FA
Director Name | Stefano Degiuli |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 22 Chemin Des Revoires Monte Carlo 98000 Monaco |
Secretary Name | Khadija Maataoui |
---|---|
Nationality | Moroccan |
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 22 Chemin Des Revoires Monte Carlo 98000 Monaco |
Director Name | Nazha Maataoui |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 10 August 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 113 Sente Du Pommeret Petit Couronne Francia 76650 Foreign |
Director Name | Ms Khadija Maataoui |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Monegasque |
Status | Resigned |
Appointed | 15 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Mr Umberto Degiuli |
---|---|
Status | Resigned |
Appointed | 07 March 2014(11 years after company formation) |
Appointment Duration | 3 years (resigned 13 March 2017) |
Role | Company Director |
Correspondence Address | 5 Indescon Square Lightermans Road London E14 9DQ |
Director Name | Mr Guilhem Putscher |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 November 2016(13 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 09 May 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Indescon Square Lightermans Road London E14 9DQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Amedia Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2011(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 2014) |
Correspondence Address | Commerce House 2nd Floor 6 London Street London W2 1HR |
Registered Address | 311 Shoreham Street Sheffield S2 4FA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Khadija Maataoui 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,265 |
Cash | £3,636 |
Current Liabilities | £33,037 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (4 pages) |
4 July 2017 | Application to strike the company off the register (4 pages) |
15 May 2017 | Termination of appointment of Guilhem Putscher as a director on 9 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Guilhem Putscher as a director on 9 May 2017 (1 page) |
7 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 March 2017 | Registered office address changed from 5 Indescon Square Lightermans Road London E14 9DQ England to 311 Shoreham Street Sheffield S2 4FA on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 5 Indescon Square Lightermans Road London E14 9DQ England to 311 Shoreham Street Sheffield S2 4FA on 28 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
14 March 2017 | Termination of appointment of Umberto Degiuli as a secretary on 13 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Umberto Degiuli as a secretary on 13 March 2017 (1 page) |
15 December 2016 | Registered office address changed from 129 Sherringham Ave London N17 9RU England to 5 Indescon Square Lightermans Road London E14 9DQ on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 129 Sherringham Ave London N17 9RU England to 5 Indescon Square Lightermans Road London E14 9DQ on 15 December 2016 (1 page) |
8 November 2016 | Appointment of Mr Guilhem Putscher as a director on 8 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Guilhem Putscher as a director on 8 November 2016 (2 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Registered office address changed from Suite 29, (Tbcas House) 288 High Road London N15 4AJ England to 129 Sherringham Ave London N17 9RU on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from Suite 29, (Tbcas House) 288 High Road London N15 4AJ England to 129 Sherringham Ave London N17 9RU on 4 April 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 May 2015 | Registered office address changed from 5 Indescon Square London E14 9DQ to Suite 29, (Tbcas House) 288 High Road London N15 4AJ on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from 5 Indescon Square London E14 9DQ to Suite 29, (Tbcas House) 288 High Road London N15 4AJ on 9 May 2015 (1 page) |
9 May 2015 | Registered office address changed from 5 Indescon Square London E14 9DQ to Suite 29, (Tbcas House) 288 High Road London N15 4AJ on 9 May 2015 (1 page) |
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from Commerce House 2Nd Floor 6 London Street London W2 1HR to 5 Indescon Square London E14 9DQ on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from Commerce House 2Nd Floor 6 London Street London W2 1HR to 5 Indescon Square London E14 9DQ on 31 March 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 March 2014 | Appointment of Mr Umberto Degiuli as a secretary (2 pages) |
9 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Termination of appointment of Amedia Ltd as a secretary (1 page) |
9 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Termination of appointment of Amedia Ltd as a secretary (1 page) |
9 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Appointment of Mr Umberto Degiuli as a secretary (2 pages) |
9 March 2014 | Termination of appointment of Amedia Ltd as a secretary (1 page) |
9 March 2014 | Termination of appointment of Amedia Ltd as a secretary (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Appointment of Amedia Ltd as a secretary (2 pages) |
25 February 2011 | Appointment of Amedia Ltd as a secretary (2 pages) |
23 February 2011 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 23 February 2011 (2 pages) |
23 November 2010 | Appointment of Ms Nazha Maataoui as a director (2 pages) |
23 November 2010 | Appointment of Ms Nazha Maataoui as a director (2 pages) |
22 November 2010 | Termination of appointment of Khadija Maataoui as a director (1 page) |
22 November 2010 | Termination of appointment of Khadija Maataoui as a director (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Appointment of Ms Khadija Maataoui as a director (2 pages) |
16 September 2010 | Appointment of Ms Khadija Maataoui as a director (2 pages) |
15 September 2010 | Termination of appointment of Khadija Maataoui as a secretary (1 page) |
15 September 2010 | Termination of appointment of Khadija Maataoui as a secretary (1 page) |
15 September 2010 | Termination of appointment of Nazha Maataoui as a director (1 page) |
15 September 2010 | Termination of appointment of Nazha Maataoui as a director (1 page) |
5 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Appointment of Nazha Maataoui as a director (1 page) |
31 October 2009 | Appointment of Nazha Maataoui as a director (1 page) |
24 October 2009 | Termination of appointment of Stefano Degiuli as a director (1 page) |
24 October 2009 | Termination of appointment of Stefano Degiuli as a director (1 page) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
25 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
8 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 86 jermyn street st james london SW1Y 6AW (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 86 jermyn street st james london SW1Y 6AW (1 page) |
6 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
23 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 October 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
11 October 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
19 September 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 September 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
29 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
18 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 03/03/04; full list of members (6 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Resolutions
|
6 October 2003 | Registered office changed on 06/10/03 from: 81 city road london EC1Y 1BL (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 81 city road london EC1Y 1BL (1 page) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | New secretary appointed (3 pages) |
26 March 2003 | New secretary appointed (3 pages) |
26 March 2003 | New director appointed (3 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Incorporation (14 pages) |
3 March 2003 | Incorporation (14 pages) |