London Colney
St. Albans
Hertfordshire
AL2 1UX
Secretary Name | Marco Roberto Cardinali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 16 January 2018) |
Role | Caterer |
Correspondence Address | 22 Arnos Grove London N14 7AR |
Director Name | Mrs Elena Maria Cardinali |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 May 2006) |
Role | Bank Clerk |
Correspondence Address | 19 Manor House Drive Brondesbury Park London NW6 7DE |
Secretary Name | Mrs Elena Maria Cardinali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 May 2006) |
Role | Bank Clerk |
Correspondence Address | 19 Manor House Drive Brondesbury Park London NW6 7DE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31-41 Worship Street London EC2A 2DX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr F.g.a. Cardinali 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Registered office address changed from C/O Marchant Lewis Ltd 132-140 Goswell Road London EC1V 7DY England to Laser House 132-140 Goswell Road London EC1V 7DY on 21 September 2015 (1 page) |
21 September 2015 | Director's details changed for Franco Giovanni Antonio Cardinali on 9 December 2014 (2 pages) |
21 September 2015 | Director's details changed for Franco Giovanni Antonio Cardinali on 9 December 2014 (2 pages) |
9 December 2014 | Registered office address changed from 4 Little Croft Court Beningfield Drive London Colney AL2 1GL to C/O Marchant Lewis Ltd 132-140 Goswell Road London EC1V 7DY on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 4 Little Croft Court Beningfield Drive London Colney AL2 1GL to C/O Marchant Lewis Ltd 132-140 Goswell Road London EC1V 7DY on 9 December 2014 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 December 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Director's details changed for Franco Giovanni Antonio Cardinali on 1 October 2009 (2 pages) |
18 November 2010 | Secretary's details changed for Marco Roberto Cardinali on 1 October 2009 (2 pages) |
18 November 2010 | Secretary's details changed for Marco Roberto Cardinali on 1 October 2009 (2 pages) |
18 November 2010 | Director's details changed for Franco Giovanni Antonio Cardinali on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 October 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
3 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Return made up to 21/09/07; no change of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 January 2007 | Return made up to 21/09/06; full list of members
|
20 June 2006 | New secretary appointed (1 page) |
12 June 2006 | Secretary resigned;director resigned (1 page) |
16 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
23 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
13 February 2004 | Return made up to 21/09/03; full list of members
|
24 December 2003 | Registered office changed on 24/12/03 from: 25 rowdon avenue london NW10 2AJ (1 page) |
22 December 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
11 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
3 August 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
8 November 2000 | Return made up to 21/09/00; full list of members
|
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
13 October 1999 | Ad 07/10/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 37 upper grosvenor street london W1X 9PE (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 October 1999 | Memorandum and Articles of Association (11 pages) |
11 October 1999 | Nc inc already adjusted 06/10/99 (1 page) |
11 October 1999 | Resolutions
|
21 September 1999 | Incorporation (17 pages) |