London
N16 5QT
Secretary Name | Raffaella Di Trolio |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 1997(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 October 2005) |
Role | Company Director |
Correspondence Address | 144 Stamford Hill London N16 6QT |
Secretary Name | Lucia Ditrolio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 1994) |
Role | Company Director |
Correspondence Address | 45 Linthorpe Road London N16 5QT |
Secretary Name | Pierre Bolduc |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | Via San Donnino 45 Sn Donnino Certaldo Firenze Italy Foreign |
Registered Address | Basement Flat 45 Linthorpe Road London N16 5QT |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,100 |
Gross Profit | £5,318 |
Net Worth | £8,511 |
Current Liabilities | £36,030 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2005 | Application for striking-off (1 page) |
15 December 2004 | Return made up to 23/05/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 August 2001 | Return made up to 23/05/01; full list of members (6 pages) |
5 July 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
26 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 July 1999 | Return made up to 23/05/99; no change of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 September 1998 | Return made up to 23/05/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (10 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
27 June 1997 | Full accounts made up to 31 March 1996 (11 pages) |
19 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
12 November 1996 | Return made up to 20/05/96; no change of members (6 pages) |
5 August 1996 | Full accounts made up to 31 March 1995 (11 pages) |
10 November 1995 | Return made up to 23/05/95; full list of members (6 pages) |
18 April 1995 | Company name changed pierre-lucie LIMITED\certificate issued on 19/04/95 (4 pages) |
28 March 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |