Love Lane
Woodford Green
Essex
IG8 8BQ
Director Name | Valentina Mazzon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 April 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 12 Hill Top Court Love Lane Woodford Green Essex IG8 8BQ |
Secretary Name | Eros Mazzon |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 21 April 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 12 Hill Top Court Love Lane Woodford Green Essex IG8 8BQ |
Director Name | Angelo Marascutto |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2001) |
Role | Manager |
Correspondence Address | 12 Via Abruzzi Chirignago Venice Italy |
Director Name | Daniela Marascutto |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 June 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2001) |
Role | Manager |
Correspondence Address | 12 Via Abruzzi Chirignago Venice Italy |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 190 Billet Road London E17 5DX |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Higham Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,895 |
Cash | £8,453 |
Current Liabilities | £13,370 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
22 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 September 2008 | Return made up to 21/04/08; no change of members (7 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 2 smeaton road woodford green essex IG8 8BD (1 page) |
27 August 2008 | Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page) |
13 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 June 2007 | Location of register of members (1 page) |
7 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 August 2006 | Return made up to 21/04/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 October 2005 | Ad 20/05/05--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
21 June 2005 | Return made up to 21/04/05; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 July 2004 | Return made up to 21/04/04; full list of members (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 June 2003 | Return made up to 21/04/03; full list of members
|
15 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 May 2001 | Return made up to 21/04/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 May 2000 | Return made up to 21/04/00; full list of members
|
7 February 2000 | Resolutions
|
7 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
18 June 1999 | Return made up to 21/04/99; full list of members
|
20 April 1999 | Director's particulars changed (1 page) |
20 April 1999 | Director's particulars changed (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: friedmans 13 high st wanstead summit house london E11 2AA (1 page) |
23 June 1998 | Ad 17/06/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
21 April 1998 | Incorporation (12 pages) |