London
EC3V 3NL
Director Name | Marco D'Attanasio |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Securities Trader |
Country of Residence | England |
Correspondence Address | 11 Mapesbury Road London NW2 4HX |
Secretary Name | Giuseppe Di Cecio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Eton Avenue London NW3 3EP |
Director Name | Giorgia Pozzoli |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 March 2012(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 June 2016) |
Role | Product And Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 5 Royal Exchange Buildings London EC3V 3NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 74695900 |
---|---|
Telephone region | London |
Registered Address | Suite 5, 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Hadron Capital Cayman LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £639,870 |
Net Worth | £127,948 |
Cash | £16,997 |
Current Liabilities | £197,099 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 17 June 2017 (overdue) |
---|
23 July 2004 | Delivered on: 29 July 2004 Persons entitled: Exchange & Cornhill Properties Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the interest in the account. Outstanding |
---|
21 December 2023 | Liquidators' statement of receipts and payments to 19 October 2023 (26 pages) |
---|---|
28 March 2023 | Resolutions
|
22 December 2022 | Liquidators' statement of receipts and payments to 19 October 2022 (27 pages) |
19 January 2022 | Liquidators' statement of receipts and payments to 19 October 2020 (10 pages) |
22 December 2021 | Liquidators' statement of receipts and payments to 19 October 2021 (29 pages) |
5 December 2020 | Registered office address changed from Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 December 2020 (2 pages) |
27 November 2020 | Removal of liquidator by creditors (2 pages) |
27 November 2020 | Appointment of a voluntary liquidator (3 pages) |
23 November 2019 | Liquidators' statement of receipts and payments to 19 October 2019 (9 pages) |
4 February 2019 | Registered office address changed from Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB to Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 4 February 2019 (2 pages) |
1 February 2019 | Liquidators' statement of receipts and payments to 19 October 2018 (10 pages) |
29 December 2017 | Liquidators' statement of receipts and payments to 19 October 2017 (9 pages) |
29 November 2016 | Registered office address changed from 5 Royal Exchange Buildings London EC3V 3NL to Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 5 Royal Exchange Buildings London EC3V 3NL to Netchwood Finance Ltd 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 29 November 2016 (1 page) |
14 November 2016 | Statement of affairs with form 4.19 (6 pages) |
14 November 2016 | Appointment of a voluntary liquidator (1 page) |
14 November 2016 | Statement of affairs with form 4.19 (6 pages) |
14 November 2016 | Appointment of a voluntary liquidator (1 page) |
14 November 2016 | Resolutions
|
28 June 2016 | Appointment of Mr Swapnil Chakrabarty as a director on 16 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Giorgia Pozzoli as a director on 16 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Swapnil Chakrabarty as a director on 16 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Giorgia Pozzoli as a director on 16 June 2016 (1 page) |
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
23 June 2016 | Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
23 June 2016 | Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
1 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
1 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
5 September 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
5 September 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Director's details changed for Giorgia Pozzoli on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Giorgia Pozzoli on 3 June 2013 (2 pages) |
4 June 2013 | Director's details changed for Giorgia Pozzoli on 3 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Appointment of Giorgia Pozzoli as a director (2 pages) |
26 March 2012 | Termination of appointment of Giuseppe Di Cecio as a secretary (1 page) |
26 March 2012 | Appointment of Giorgia Pozzoli as a director (2 pages) |
26 March 2012 | Termination of appointment of Giuseppe Di Cecio as a secretary (1 page) |
26 March 2012 | Termination of appointment of Marco D'attanasio as a director (1 page) |
26 March 2012 | Termination of appointment of Marco D'attanasio as a director (1 page) |
18 November 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
18 November 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
25 August 2011 | Director's details changed for Marco D'attanasio on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Marco D'attanasio on 25 August 2011 (2 pages) |
13 July 2011 | Group of companies' accounts made up to 30 November 2010 (22 pages) |
13 July 2011 | Group of companies' accounts made up to 30 November 2010 (22 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Group of companies' accounts made up to 30 November 2009 (21 pages) |
28 July 2010 | Group of companies' accounts made up to 30 November 2009 (21 pages) |
21 June 2010 | Director's details changed for Marco D'attanasio on 3 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Marco D'attanasio on 3 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Marco D'attanasio on 3 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Group of companies' accounts made up to 30 November 2008 (21 pages) |
10 August 2009 | Group of companies' accounts made up to 30 November 2008 (21 pages) |
25 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
5 December 2008 | Auditor's resignation (1 page) |
5 December 2008 | Auditor's resignation (1 page) |
1 October 2008 | Group of companies' accounts made up to 30 November 2007 (22 pages) |
1 October 2008 | Group of companies' accounts made up to 30 November 2007 (22 pages) |
16 June 2008 | Secretary's change of particulars / giuseppe di cecio / 01/01/2008 (1 page) |
16 June 2008 | Secretary's change of particulars / giuseppe di cecio / 01/01/2008 (1 page) |
16 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
5 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
5 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
12 April 2007 | Group of companies' accounts made up to 30 November 2006 (18 pages) |
12 April 2007 | Group of companies' accounts made up to 30 November 2006 (18 pages) |
19 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
31 March 2006 | Group of companies' accounts made up to 30 November 2005 (17 pages) |
31 March 2006 | Group of companies' accounts made up to 30 November 2005 (17 pages) |
7 July 2005 | Return made up to 03/06/05; full list of members
|
7 July 2005 | Return made up to 03/06/05; full list of members
|
14 February 2005 | Registered office changed on 14/02/05 from: heathcoat house 20 savile row london W1S 3PR (2 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: heathcoat house 20 savile row london W1S 3PR (2 pages) |
14 January 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
14 January 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
29 July 2004 | Particulars of mortgage/charge (4 pages) |
29 July 2004 | Particulars of mortgage/charge (4 pages) |
25 June 2004 | Company name changed halestone services LIMITED\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed halestone services LIMITED\certificate issued on 25/06/04 (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Incorporation (17 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Incorporation (17 pages) |