50 Lambs Conduit Street
London
WC1N 3LJ
Director Name | Rudgerio Rossi Fermo |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 50 Lambs Conduit Street London WC1N 3LJ |
Secretary Name | Rudgerio Rossi Fermo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 50 Lambs Conduit Street London WC1N 3LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Copenhagen Street Islington London N1 0JB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
1 at 1 | Ricardo Fermo 50.00% Ordinary |
---|---|
1 at 1 | Rudgerio Fermo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,192 |
Cash | £680 |
Current Liabilities | £96,210 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
26 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 17/02/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: rex house 354 ballards lane london N12 0EG (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: rex house 354 ballards lane london N12 0EG (1 page) |
3 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
3 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
17 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
14 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
14 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
3 July 2003 | Company name changed goodfellas delicateseen LTD\certificate issued on 03/07/03 (2 pages) |
3 July 2003 | Company name changed goodfellas delicateseen LTD\certificate issued on 03/07/03 (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Incorporation (17 pages) |
17 February 2003 | Incorporation (17 pages) |