London
EC2A 2BU
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Keith John Chapman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Nino Petoia |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2006(5 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upper Tooting Road Tooting London SW17 7PG |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Mr Nino Petoia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,934 |
Cash | £31,429 |
Current Liabilities | £30,000 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2016 | Appointment of Tudor Ion Racoveanu as a director on 25 January 2016 (3 pages) |
19 February 2016 | Termination of appointment of Nino Petoia as a director on 25 January 2016 (2 pages) |
18 February 2016 | Amended total exemption small company accounts made up to 30 April 2012 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 February 2016 | Amended total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2011 | Accounts for a dormant company made up to 30 April 2010 (10 pages) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Nino Petoia on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Nino Petoia on 1 October 2009 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2009 | Director's change of particulars / nino petoia / 31/07/2009 (1 page) |
26 May 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
24 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
13 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
18 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
1 March 2007 | Director resigned (1 page) |
18 May 2006 | Ad 11/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2006 | New director appointed (2 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
17 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
31 March 2004 | Return made up to 10/04/04; full list of members (6 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 3-4 mulgrave court mulgrave road sutton surrey SM2 6LF (1 page) |
28 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
3 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
10 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
15 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
23 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Incorporation (17 pages) |