Company NameA Private Investment Limited
Company StatusDissolved
Company Number08877887
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Karina Maria Valeron
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Suite 16, 42-44 Chorley New Road
Bolton
BL1 4AP
Director NameMiss Helen Aletras
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing, Third Floor Carrington House 126-130 Re
London
W1B 5SE
Director NameMiss Dina Costandina Aletras
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hay Hill
London
W1J 8NR
Director NameMr Gianmattia Pucciano
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hay Hill
London
W1J 8NR

Location

Registered AddressThe White House Suite 16, 42-44 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

92 at £1Anchorage Advanced Advising LTD
92.00%
Ordinary
8 at £1Dina Aletras
8.00%
Ordinary

Financials

Year2014
Net Worth-£70,458
Cash£1,863
Current Liabilities£73,113

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
4 March 2020Application to strike the company off the register (1 page)
4 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
1 November 2019Registered office address changed from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England to The White House Suite 16, 42-44 Chorley New Road Bolton BL1 4AP on 1 November 2019 (1 page)
28 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 November 2018Cessation of Shenzhen Buddy Technology Co. Limited as a person with significant control on 13 November 2018 (1 page)
16 November 2018Notification of Helenus Investments Limited as a person with significant control on 13 November 2018 (2 pages)
16 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 February 2018Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 24th Floor the Shard 32 London Bridge Street London SE1 9SG (1 page)
6 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
23 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
23 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
29 April 2016Registered office address changed from 12 Hay Hill London W1J 8NR to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 12 Hay Hill London W1J 8NR to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on 29 April 2016 (1 page)
29 January 2016Termination of appointment of Dina Costandina Aletras as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Dina Costandina Aletras as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Gianmattia Pucciano as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Ms Karina Maria Valeron as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Gianmattia Pucciano as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Ms Karina Maria Valeron as a director on 29 January 2016 (2 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
25 January 2016Company name changed hamble media and communications LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
25 January 2016Company name changed hamble media and communications LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
(3 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 May 2015Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD England to 12 Hay Hill London W1J 8NR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD England to 12 Hay Hill London W1J 8NR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD England to 12 Hay Hill London W1J 8NR on 4 May 2015 (1 page)
25 February 2015Company name changed anchorage media and communications LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
25 February 2015Company name changed anchorage media and communications LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16
(3 pages)
23 December 2014Registered office address changed from East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE to 15-17 Grosvenor Gardens London SW1W 0BD on 23 December 2014 (1 page)
23 December 2014Registered office address changed from East Wing, Third Floor Carrington House 126-130 Regent Street London W1B 5SE to 15-17 Grosvenor Gardens London SW1W 0BD on 23 December 2014 (1 page)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Company name changed hamble media & communications LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
(3 pages)
15 December 2014Company name changed hamble media & communications LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
4 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
4 April 2014Termination of appointment of Helen Aletras as a director (1 page)
4 April 2014Termination of appointment of Helen Aletras as a director (1 page)
6 March 2014Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 6 March 2014 (1 page)
18 February 2014Register(s) moved to registered inspection location (1 page)
18 February 2014Register(s) moved to registered inspection location (1 page)
18 February 2014Register inspection address has been changed (1 page)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (6 pages)
18 February 2014Register inspection address has been changed (1 page)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (6 pages)
5 February 2014Incorporation (23 pages)
5 February 2014Incorporation (23 pages)