London
N14 6NZ
Director Name | Mr Giuseppe Luciano Iozzi |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(30 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 June 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | Mrs Hilary Josephine Iozzi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(15 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 28 October 1992) |
Role | Teacher |
Correspondence Address | 21 Empress Avenue Manor Park London E12 5ET |
Secretary Name | Mrs Hilary Josephine Iozzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(15 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 21 Empress Avenue Manor Park London E12 5ET |
Secretary Name | Mr Elias Pastou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 April 2008) |
Role | Accounts Clerk |
Correspondence Address | 143 Empire Avenue Edmonton London N18 1AP |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
250 at £1 | Gabriele Iozzi 25.00% Ordinary |
---|---|
250 at £1 | Gaetano Iozzi 25.00% Ordinary |
250 at £1 | Giovanna Iozzi 25.00% Ordinary |
250 at £1 | Guiseppe Iozzi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,711 |
Cash | £123,615 |
Current Liabilities | £2,818 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 July 1978 | Delivered on: 31 July 1978 Persons entitled: B.L. Marks Classification: Debenture Secured details: £4,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (4 pages) |
14 March 2017 | Application to strike the company off the register (4 pages) |
13 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 February 2012 | Director's details changed for Mr Giuseppe Luciano Iozzi on 19 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Luigi Iozzi on 19 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Giuseppe Luciano Iozzi on 19 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Luigi Iozzi on 19 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 17 February 2011 (1 page) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 17 February 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Giuseppe Luciano Iozzi on 2 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Giuseppe Luciano Iozzi on 2 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Giuseppe Luciano Iozzi on 2 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Luigi Iozzi on 2 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Luigi Iozzi on 2 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Luigi Iozzi on 2 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
12 February 2009 | Director's change of particulars / luigi iozzi / 21/01/2008 (1 page) |
12 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from c/o freemans solar house 282 chase house london N14 6NZ (1 page) |
12 February 2009 | Director's change of particulars / luigi iozzi / 21/01/2008 (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from c/o freemans solar house 282 chase house london N14 6NZ (1 page) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 October 2008 | Appointment terminated secretary elias pastou (1 page) |
7 October 2008 | Appointment terminated secretary elias pastou (1 page) |
4 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
4 March 2008 | Director's change of particulars / luigi iozzi / 01/11/2007 (1 page) |
4 March 2008 | Director's change of particulars / luigi iozzi / 01/11/2007 (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
20 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
14 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
7 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
5 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: bridge house 648-652 high road london E10 6RN (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: bridge house 648-652 high road london E10 6RN (1 page) |
4 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
4 March 1999 | Return made up to 28/01/99; full list of members (6 pages) |
16 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 February 1997 | Return made up to 28/01/97; no change of members (4 pages) |
13 February 1997 | Return made up to 28/01/97; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
14 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
14 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |