Gerrards Cross
South Buckinghamshire
SL9 7JQ
Secretary Name | Aida Khairusheva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2007(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 39 The Uplands Gerrards Cross South Buckinghamshire SL9 7JQ |
Director Name | Samuele Calzolari |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Salesman |
Correspondence Address | 39 Walters Close London N7 Osa |
Secretary Name | Mario Di Lemme |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Salesman |
Correspondence Address | 4a Highcroft Avenue Wembley Middlesex HA0 1TG |
Secretary Name | Brendan Joseph Kavanagh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Baker Road Bournemouth Dorset BH11 9JD |
Secretary Name | Samuele Calzolari |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 39 Walters Close London N7 Osa |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Balfour House 741 High Road London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Mr Mario Di Lemme 99.00% Ordinary |
---|---|
1 at £1 | Aida Khairusheva 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,121 |
Cash | £2,141 |
Current Liabilities | £111,084 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2014 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
13 May 2013 | Registered office address changed from C/O G Teoli & Co, Northway House 1379 High Road London N20 9LP on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from C/O G Teoli & Co, Northway House 1379 High Road London N20 9LP on 13 May 2013 (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Director's details changed for Mario Di Lemme on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mario Di Lemme on 1 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Director's details changed for Mario Di Lemme on 1 October 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
16 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
16 January 2012 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 October 2010 | Administrative restoration application (3 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (13 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (13 pages) |
27 October 2010 | Administrative restoration application (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (13 pages) |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Secretary's details changed for Aida Khairusheva on 1 September 2009 (1 page) |
2 February 2010 | Director's details changed for Mario Di Lemme on 1 September 2009 (1 page) |
2 February 2010 | Director's details changed for Mario Di Lemme on 1 September 2009 (1 page) |
2 February 2010 | Director's details changed for Mario Di Lemme on 1 September 2009 (1 page) |
2 February 2010 | Secretary's details changed for Aida Khairusheva on 1 September 2009 (1 page) |
2 February 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (9 pages) |
2 February 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (9 pages) |
2 February 2010 | Secretary's details changed for Aida Khairusheva on 1 September 2009 (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2008 | Return made up to 01/10/08; no change of members (4 pages) |
29 December 2008 | Return made up to 01/10/08; no change of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 December 2007 | Return made up to 01/10/07; full list of members (6 pages) |
12 December 2007 | Return made up to 01/10/07; full list of members (6 pages) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
13 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 01/10/06; full list of members (6 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
4 September 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Ad 20/06/05--------- £ si 99@1 (2 pages) |
26 October 2005 | Ad 20/06/05--------- £ si 99@1 (2 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
11 May 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
11 May 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
14 February 2005 | Return made up to 01/10/04; full list of members (6 pages) |
14 February 2005 | Return made up to 01/10/04; full list of members (6 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Secretary resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Incorporation (17 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Incorporation (17 pages) |