ONE-CALENDAR LIMITED
LONDON DOLCE VITA VILLAS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 2ND
Company number 04245575
Status Active - Proposal to Strike off
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address 22A IVES STREET, LONDON, SW3 2ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 101,429 ; Register inspection address has been changed from 4 Globe Ley, Globefield Topsham Exeter EX3 0DL England to 30 Victoria Road Topsham Exeter EX3 0EU; Secretary's details changed for Stephen Jonathan Paul Williams on 1 July 2016. The most likely internet sites of ONE-CALENDAR LIMITED are www.onecalendar.co.uk, and www.one-calendar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. One Calendar Limited is a Private Limited Company. The company registration number is 04245575. One Calendar Limited has been working since 03 July 2001. The present status of the company is Active - Proposal to Strike off. The registered address of One Calendar Limited is 22a Ives Street London Sw3 2nd. . WILLIAMS, Stephen Jonathan Paul is a Secretary of the company. BRACCI, Sebastiano is a Director of the company. Secretary HOARE, Julia Louise has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SCHERER, Lucy Kate has been resigned. Director CIAMPOLINI, Stefano has been resigned. Director TSIELEPI, George has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIAMS, Stephen Jonathan Paul
Appointed Date: 16 December 2002

Director
BRACCI, Sebastiano
Appointed Date: 17 November 2014
57 years old

Resigned Directors

Secretary
HOARE, Julia Louise
Resigned: 12 December 2001
Appointed Date: 03 July 2001

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001

Secretary
SCHERER, Lucy Kate
Resigned: 16 December 2002
Appointed Date: 12 December 2001

Director
CIAMPOLINI, Stefano
Resigned: 17 November 2014
Appointed Date: 16 December 2002
56 years old

Director
TSIELEPI, George
Resigned: 16 December 2002
Appointed Date: 03 July 2001
73 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001

ONE-CALENDAR LIMITED Events

18 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 101,429

18 Jul 2016
Register inspection address has been changed from 4 Globe Ley, Globefield Topsham Exeter EX3 0DL England to 30 Victoria Road Topsham Exeter EX3 0EU
18 Jul 2016
Secretary's details changed for Stephen Jonathan Paul Williams on 1 July 2016
13 Jan 2016
Total exemption small company accounts made up to 30 June 2015
09 Sep 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
...
... and 51 more events
31 Jul 2001
Director resigned
31 Jul 2001
Secretary resigned
31 Jul 2001
New director appointed
31 Jul 2001
New secretary appointed
03 Jul 2001
Incorporation