This company is commonly known as San Carlo Uk Limited. The company was founded 29 years ago and was given the registration number 03023485. The firm's registered office is in LONDON. You can find them at 4th Flr Sutherland House, 70/78 West Hendon Broadway, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | SAN CARLO UK LIMITED |
---|---|---|
Company Number | : | 03023485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1995 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Flr Sutherland House, 70/78 West Hendon Broadway, London, England, NW9 7BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Allee Santos Dumont, 95150 Suresnes, Paris, France, | Director | 18 February 2018 | Active |
8, Rue Fondary, Paris, France, 75015 | Director | 01 May 2009 | Active |
The Lodge South View Road, Pinner, HA5 3YA | Secretary | 01 September 2007 | Active |
1 Farnell Mews, London, SW5 9DL | Secretary | 22 February 1995 | Active |
29 Hatherley Road, Sidcup, DA14 4BB | Secretary | 01 April 1999 | Active |
24 Burr Close, London, E1 9NB | Secretary | 17 July 1998 | Active |
6 Albemarle Street, London, W1S 4HG | Secretary | 30 September 2001 | Active |
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001 | Nominee Secretary | 17 February 1995 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 06 July 1995 | Active |
20 Jalan Maktab-Lima, 54000 Kuala Lumpar, Malaysia, FOREIGN | Director | 22 February 1995 | Active |
Avenida Rivera, 6329 Carresco, Montevideo, Uraguay, FOREIGN | Director | 22 February 1995 | Active |
Flat 4, 12 Stafford Street, London, W1S 4TF | Director | 26 April 2004 | Active |
90-100 Sydney Street, Chelsea, London, SW3 6NJ | Nominee Director | 17 February 1995 | Active |
4 Emerald Court, Woodside Park Road Finchley, London, N12 8XD | Director | 01 May 2005 | Active |
Ricford Holdings Limited | ||
Notified on | : | 16 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | PO BOX 659, Road Town, Road Town, Virgin Islands, British, |
Nature of control | : |
|
Ricford Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | B.V.I. |
Address | : | PO BOX 659, Road Town, Tortola, B.V.I., |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-02 | Resolution | Resolution. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Gazette | Gazette filings brought up to date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Gazette | Gazette notice compulsory. | Download |
2019-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Termination secretary company with name termination date. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Address | Change registered office address company with date old address new address. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.