S. Antonino
6592
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 October 2016) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 60 28th October Street Pyrgos Limassol 4529 |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2009) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2009) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Chalton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 April 2018) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £25,577 |
Current Liabilities | £13,342 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 4 March 2019 (overdue) |
10 May 2019 | Order of court to wind up (2 pages) |
---|---|
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2018 | Withdrawal of a person with significant control statement on 20 April 2018 (2 pages) |
20 April 2018 | Termination of appointment of Chalton Secretaries Limited as a secretary on 19 April 2018 (1 page) |
20 April 2018 | Notification of Natalia Simon as a person with significant control on 19 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 October 2016 | Appointment of Mrs Alice Mirta Torriani Zappa as a director on 17 October 2016 (2 pages) |
19 October 2016 | Appointment of Mrs Alice Mirta Torriani Zappa as a director on 17 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Sean Lee Hogan as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Sean Lee Hogan as a director on 17 October 2016 (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 June 2015 | Registered office address changed from Elisabeth House Queen Street Leeds LS1 2TW to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Elisabeth House Queen Street Leeds LS1 2TW to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Elisabeth House Queen Street Leeds LS1 2TW to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 1 June 2015 (1 page) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
9 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 December 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 December 2013 (1 page) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Appointment of Chalton Secretaries Limited as a secretary (2 pages) |
10 December 2009 | Appointment of Chalton Secretaries Limited as a secretary (2 pages) |
9 December 2009 | Appointment of Mr Sean Lee Hogan as a director (2 pages) |
9 December 2009 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
9 December 2009 | Appointment of Mr Sean Lee Hogan as a director (2 pages) |
9 December 2009 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
9 December 2009 | Termination of appointment of Capital Nominees Limited as a director (1 page) |
9 December 2009 | Termination of appointment of Capital Nominees Limited as a director (1 page) |
7 December 2009 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 7 December 2009 (1 page) |
13 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
27 August 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
27 August 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
19 March 2008 | Director appointed capital nominees LIMITED (2 pages) |
19 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
19 March 2008 | Secretary appointed cr secretaries LIMITED (2 pages) |
19 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
19 March 2008 | Secretary appointed cr secretaries LIMITED (2 pages) |
19 March 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
19 March 2008 | Director appointed capital nominees LIMITED (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 1ST floor 41 chalton street london NW1 1JD (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 1ST floor 41 chalton street london NW1 1JD (1 page) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
12 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
25 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
25 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 February 2005 | Return made up to 18/02/05; full list of members (2 pages) |
21 February 2005 | Return made up to 18/02/05; full list of members (2 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 120 east road london N1 6AA (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 120 east road london N1 6AA (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2004 | Incorporation (17 pages) |
18 February 2004 | Incorporation (17 pages) |