London
NW11 7PE
Secretary Name | Chiara Donati |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 25 September 1999(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 7 months (closed 16 May 2023) |
Role | Company Director |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Director Name | Fabio Canese |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 January 2001) |
Role | Design Director |
Correspondence Address | 51 Ashburnham Place London SE10 8UG |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Website | kryzian.com/output/Page10.asp |
---|
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Odhran Seon Mcconnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,465 |
Cash | £140 |
Current Liabilities | £20,453 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
---|---|
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Mr Odhran Seon Mcconnell on 8 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Odhran Seon Mcconnell on 8 September 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
23 October 2007 | Return made up to 08/09/07; no change of members (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 September 2006 | Return made up to 08/09/06; full list of members
|
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 November 2005 | Return made up to 08/09/05; full list of members (6 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
22 September 2004 | Return made up to 08/09/04; full list of members
|
15 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 July 2004 | Director's particulars changed (1 page) |
19 September 2003 | Return made up to 08/09/03; full list of members
|
13 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 December 2002 | Return made up to 15/09/02; full list of members (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
28 February 2001 | Director's particulars changed (1 page) |
28 February 2001 | Secretary's particulars changed (1 page) |
28 February 2001 | Director resigned (1 page) |
13 October 2000 | Full accounts made up to 31 August 2000 (10 pages) |
28 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
31 August 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: c/o midland company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
13 April 2000 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
22 September 1999 | Director resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Incorporation (18 pages) |