Cricklewood
London
NW2 6PN
Secretary Name | Umberto Marchitto |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 31 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 01 November 2011) |
Role | Waiter |
Correspondence Address | 9 Burton Road Kilburn London NW6 7LL |
Director Name | Patricia Jacqueline White |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 78 Wilshere Avenue St. Albans Hertfordshire AL1 2PH |
Secretary Name | Paul Philip White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 February 2007) |
Role | Company Director |
Correspondence Address | 78 Wilshere Avenue St. Albans Hertfordshire AL1 2PH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 85 Temple Road Cricklewood London Greater London NW2 6PN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 August 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Application to strike the company off the register (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Director's details changed for Francesco Ruscino on 20 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Francesco Ruscino on 20 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
6 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
16 July 2007 | Ad 06/10/06--------- £ si 1@1 (2 pages) |
16 July 2007 | Ad 06/10/06--------- £ si 1@1 (2 pages) |
10 July 2007 | Return made up to 20/06/07; change of members (6 pages) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | New director appointed (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Return made up to 20/06/07; change of members (6 pages) |
10 July 2007 | New director appointed (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 78 wilshere avenue st. Albans hertfordshire AL1 2PH (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 78 wilshere avenue st. Albans hertfordshire AL1 2PH (1 page) |
2 March 2007 | Director resigned (1 page) |
11 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
17 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
21 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
21 July 2003 | Return made up to 07/06/03; full list of members
|
21 July 2003 | Registered office changed on 21/07/03 from: 78 wilshere avenue st albans hertfordshire AL1 2PH (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 78 wilshere avenue st albans hertfordshire AL1 2PH (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 78 wilshere avenue st. Albans hertfordshire AL1 2PH (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 85 temple road cricklewood london london NW2 6PN (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 78 wilshere avenue st. Albans hertfordshire AL1 2PH (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 85 temple road cricklewood london london NW2 6PN (1 page) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
16 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 07/06/02; full list of members
|
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
7 June 2001 | Incorporation (11 pages) |
7 June 2001 | Incorporation (11 pages) |