London
E17 5DX
Director Name | Mr Antonio Tagliamonti |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Catering Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 169 Twickenham Road Leytonstone London E11 4BQ |
Director Name | Mr Antony Francesco Tagliamonti |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Canfield Road Woodford Green Essex IG8 8JJ |
Secretary Name | Antony Tagliamonti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Catering Manager |
Correspondence Address | 10 Smeaton Road Woodford Green Essex IG8 8BD |
Director Name | David Kruse |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2004) |
Role | Pizza Delivery |
Correspondence Address | 61 Chequers Road Loughton Essex IG10 3QE |
Secretary Name | David Kruse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2004) |
Role | Pizza Delivery |
Correspondence Address | 61 Chequers Road Loughton Essex IG10 3QE |
Secretary Name | Mr Antonio Tagliamonti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Twickenham Road Leytonstone London E11 4BQ |
Director Name | Mr Ajaz Akhtar Mirza |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 Billet Road London E17 5DX |
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 500 other UK companies use this postal address |
100 at £1 | Kpmbilagi LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,113 |
Cash | £860 |
Current Liabilities | £1,070 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Termination of appointment of Ajaz Akhtar Mirza as a director on 6 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Ajaz Akhtar Mirza as a director on 6 October 2015 (1 page) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
2 January 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
19 June 2014 | Director's details changed for Mr Ajaz Akhtar Mirza on 19 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Amir Zarinabad on 19 June 2014 (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
11 January 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 January 2011 | Termination of appointment of Antonio Tagliamonti as a secretary (1 page) |
19 January 2011 | Termination of appointment of Antony Tagliamonti as a director (1 page) |
7 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (14 pages) |
4 January 2011 | Appointment of Mr Ajaz Mirza as a director (2 pages) |
4 January 2011 | Appointment of Mr Amir Zarinabad as a director (2 pages) |
23 November 2010 | Director's details changed for Mr Antony Francesco Tagliamonti on 12 November 2010 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
8 April 2010 | Director's details changed for Antony Tagliamonti on 7 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Antony Tagliamonti on 7 April 2010 (2 pages) |
23 February 2010 | Director's details changed for Antony Tagliamonti on 23 February 2010 (2 pages) |
7 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (10 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
28 January 2009 | Return made up to 14/11/08; full list of members (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 January 2008 | Return made up to 14/11/07; no change of members (6 pages) |
10 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
10 December 2006 | Return made up to 14/11/06; full list of members (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
12 January 2006 | Return made up to 14/11/05; full list of members (6 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
23 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Secretary resigned;director resigned (1 page) |
22 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
4 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 169 twickenham road leytonstone london E11 4BQ (1 page) |
18 March 2003 | Total exemption full accounts made up to 30 November 2002 (4 pages) |
19 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
14 June 2002 | Total exemption full accounts made up to 30 November 2001 (4 pages) |
19 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
22 October 2001 | New secretary appointed;new director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
14 November 2000 | Incorporation (12 pages) |