Metro Riverside Park
Gateshead
NE11 9DJ
Director Name | Mr Matteo Cerri |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Street London W1J 5LW |
Website | thefamilyofficer.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Hindsight 7- 8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
1000 at £1 | Mcfo LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 4 weeks from now) |
23 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 August 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
1 July 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
30 December 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
14 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
13 September 2021 | Director's details changed for Ms Sofia De Lucia on 13 September 2021 (2 pages) |
13 September 2021 | Change of details for Ms Sofia De Lucia as a person with significant control on 13 September 2021 (2 pages) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
13 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2019 | Micro company accounts made up to 30 September 2017 (5 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
1 October 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
1 October 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
11 July 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Hindsight 7- 8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Hindsight 7- 8 Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 11 July 2017 (1 page) |
10 July 2017 | Notification of Sofia De Lucia as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Sofia De Lucia as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Sofia De Lucia as a person with significant control on 6 April 2016 (2 pages) |
15 June 2016 | Registered office address changed from 25 Hill Street London W1J 5LW to 20-22 Wenlock Road London N1 7GU on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 25 Hill Street London W1J 5LW to 20-22 Wenlock Road London N1 7GU on 15 June 2016 (1 page) |
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 June 2016 | Termination of appointment of Matteo Cerri as a director on 23 September 2015 (1 page) |
13 June 2016 | Appointment of Ms Sofia De Lucia as a director on 23 September 2015 (2 pages) |
13 June 2016 | Termination of appointment of Matteo Cerri as a director on 23 September 2015 (1 page) |
13 June 2016 | Appointment of Ms Sofia De Lucia as a director on 23 September 2015 (2 pages) |
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
12 November 2015 | Company name changed abbey philanthropy investments LTD\certificate issued on 12/11/15
|
12 November 2015 | Company name changed abbey philanthropy investments LTD\certificate issued on 12/11/15
|
10 November 2015 | Company name changed abbey philanthropy works LTD\certificate issued on 10/11/15
|
10 November 2015 | Company name changed abbey philanthropy works LTD\certificate issued on 10/11/15
|
3 October 2015 | Company name changed alberto lorusso & co LTD\certificate issued on 03/10/15
|
3 October 2015 | Company name changed alberto lorusso & co LTD\certificate issued on 03/10/15
|
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|