Woodford Green
Essex
IG8 0NS
Director Name | Mrs Libera Zeolla |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 November 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months (closed 30 March 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40 Monkhams Lane Woodford Green Essex IG8 0NS |
Secretary Name | Antonio Zeolla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 5 months (closed 30 March 2021) |
Role | Company Director |
Correspondence Address | 40 Monkhams Lane Woodford Green Essex IG8 0NS |
Director Name | Giuseppina Zeolla |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 01 November 2000) |
Role | Manager |
Correspondence Address | 51 Manor Road Chigwell Essex IG7 5PL |
Secretary Name | Mr Arthur John Mullinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 July 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Margarets Road Wanstead London E12 5DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Charterhouse Mews London EC1M 6BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Antonio Zeolla 60.00% Ordinary |
---|---|
40 at £1 | Libera Zeolla 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,566 |
Cash | £21,003 |
Current Liabilities | £28,908 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2021 | Application to strike the company off the register (1 page) |
22 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
15 September 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Libera Zeolla as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Antonio Zeolla as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Antonio Zeolla as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Libera Zeolla as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Antonio Zeolla as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Libera Zeolla as a person with significant control on 4 July 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 September 2016 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 1 Charterhouse Mews London EC1M 6BB on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 1 Charterhouse Mews London EC1M 6BB on 12 September 2016 (1 page) |
29 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Secretary's details changed for Antonio Zeolla on 13 July 2015 (1 page) |
21 July 2015 | Director's details changed for Antonio Zeolla on 13 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Libera Zeolla on 13 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Libera Zeolla on 13 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Secretary's details changed for Antonio Zeolla on 13 July 2015 (1 page) |
21 July 2015 | Director's details changed for Antonio Zeolla on 13 July 2015 (2 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
3 October 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 3 October 2012 (1 page) |
16 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 January 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
11 January 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Antonio Zeolla on 20 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Antonio Zeolla on 20 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 July 2009 | Secretary's change of particulars / antonio zeolia / 21/06/2008 (1 page) |
17 July 2009 | Director's change of particulars / libera zeolia / 21/06/2008 (1 page) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 July 2009 | Director's change of particulars / libera zeolia / 21/06/2008 (1 page) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 July 2009 | Secretary's change of particulars / antonio zeolia / 21/06/2008 (1 page) |
24 February 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
24 February 2009 | Amended accounts made up to 30 June 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 20/06/05; full list of members (3 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 20/06/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
6 July 2003 | Return made up to 20/06/03; full list of members (8 pages) |
29 April 2003 | Return made up to 20/06/02; full list of members (7 pages) |
29 April 2003 | Return made up to 20/06/02; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
27 July 2001 | Return made up to 20/06/01; full list of members
|
27 July 2001 | Return made up to 20/06/01; full list of members
|
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
8 February 2001 | Ad 20/06/00--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
8 February 2001 | Ad 20/06/00--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 140 the grove london E15 1NS (1 page) |
17 January 2001 | Ad 20/06/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 140 the grove london E15 1NS (1 page) |
17 January 2001 | Ad 20/06/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
20 June 2000 | Incorporation (13 pages) |
20 June 2000 | Incorporation (13 pages) |