Ascot Close Hainault
Ilford
Essex
IG6 3AE
Secretary Name | Valentino Ferro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Longthornton Road Streatham Vale London SW16 5QF |
Director Name | Franco Ferro |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 December 2003(11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2005) |
Role | Restauranteur |
Correspondence Address | 39a Buckleigh Road London SW16 5RY |
Director Name | Anabela Serrao Bastos |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2007) |
Role | Book Keeper |
Correspondence Address | 73 Romford Road Chigwell Essex IG7 4QS |
Secretary Name | Mr Antony Bonanno |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Ascot Close Hainault Ilford Essex IG6 3AE |
Director Name | Mr Antony Bonanno |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 January 2006(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Ascot Close Hainault Ilford Essex IG6 3AE |
Director Name | Mr Nana Kumanin Genfi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bream Gardens East Ham London E6 6HX |
Director Name | Mr Taj Hassan Ali Kassam |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 London Wall Buildings London Wall London EC2M 5UU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 2 London Wall Buildings London Wall London EC2M 5UU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
2 at £1 | Antony Bonanno 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,665 |
Cash | £74,628 |
Current Liabilities | £69,745 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Termination of appointment of Taj Hassan Ali Kassam as a director on 10 August 2013 (1 page) |
17 September 2013 | Appointment of Mr Antony Bonanno as a director on 10 August 2013 (2 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
4 October 2012 | Termination of appointment of Antony Bonanno as a director on 1 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 27 Ascot Close Hainault Ilford Essex IG6 3AE on 4 October 2012 (1 page) |
4 October 2012 | Termination of appointment of Antony Bonanno as a director on 1 October 2012 (1 page) |
4 October 2012 | Termination of appointment of Nana Kumanin Genfi as a director on 25 August 2012 (1 page) |
4 October 2012 | Termination of appointment of Antony Bonanno as a secretary on 1 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 27 Ascot Close Hainault Ilford Essex IG6 3AE on 4 October 2012 (1 page) |
4 October 2012 | Appointment of Mr Taj Hassan Ali Kassam as a director on 1 October 2012 (2 pages) |
4 October 2012 | Appointment of Mr Taj Hassan Ali Kassam as a director on 1 October 2012 (2 pages) |
4 October 2012 | Termination of appointment of Antony Bonanno as a secretary on 1 October 2012 (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 February 2010 | Director's details changed for Mr Antony Bonanno on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Nana Kumanin Genfi on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Antony Bonanno on 1 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Nana Kumanin Genfi on 1 February 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 May 2009 | Return made up to 28/01/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 October 2008 | Return made up to 28/01/08; full list of members (3 pages) |
14 October 2008 | Director and secretary's change of particulars / antony bonanno / 01/10/2008 (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
18 May 2007 | New director appointed (2 pages) |
16 May 2007 | Return made up to 28/01/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 73 romford road chigwell essex IG7 4QS (1 page) |
14 May 2007 | Director resigned (1 page) |
8 March 2006 | Accounts made up to 31 January 2006 (2 pages) |
8 March 2006 | Company name changed torna a sorrento LIMITED\certificate issued on 08/03/06 (2 pages) |
2 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
2 March 2006 | New director appointed (1 page) |
21 November 2005 | Accounts made up to 31 January 2005 (2 pages) |
15 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
20 August 2004 | Accounts made up to 31 January 2004 (2 pages) |
20 August 2004 | Return made up to 28/01/04; full list of members (6 pages) |
13 March 2004 | New secretary appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
28 January 2003 | Incorporation (15 pages) |