London
N5 2BA
Director Name | Giovanni Picquadio |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 January 2004(3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 30 July 2013) |
Role | Company Director |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Secretary Name | Mrs Rosetta Piacquadio |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 11 January 2004(3 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 30 July 2013) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 134 Aberdeen Park London N5 2BA |
Director Name | Keoco Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 2 The Parklands Bolton Greater Manchester BL6 4SE |
Secretary Name | Keoco Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 2 The Parklands Bolton Greater Manchester BL6 4SE |
Registered Address | Unit 6 & 7 West Mews, West Road Tottenham London N17 0QT |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
1000 at £1 | Morris Mirrors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £333,588 |
Current Liabilities | £11,487 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2013 | Application to strike the company off the register (3 pages) |
8 April 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
8 January 2013 | Director's details changed for Giovanni Picquadio on 1 January 2012 (2 pages) |
8 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Director's details changed for Giovanni Picquadio on 1 January 2012 (2 pages) |
8 January 2013 | Director's details changed for Giovanni Picquadio on 1 January 2012 (2 pages) |
8 January 2013 | Director's details changed for Giovanni Picquadio on 1 January 2012 (2 pages) |
8 January 2013 | Director's details changed for Giovanni Picquadio on 1 January 2012 (2 pages) |
8 January 2013 | Director's details changed for Giovanni Picquadio on 1 January 2012 (2 pages) |
8 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
27 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
22 March 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: unit 4 6 and 7 west mews west road tottenham london N17 0QT (1 page) |
15 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: unit 4 6 and 7 west mews west road tottenham london N17 0QT (1 page) |
15 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
20 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 February 2005 | Ad 13/05/04--------- £ si 998@1 (2 pages) |
1 February 2005 | Ad 13/05/04--------- £ si 998@1 (2 pages) |
19 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
28 July 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
28 July 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
27 May 2004 | Particulars of mortgage/charge (6 pages) |
27 May 2004 | Particulars of mortgage/charge (6 pages) |
25 May 2004 | Particulars of mortgage/charge (7 pages) |
25 May 2004 | Particulars of mortgage/charge (7 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 2 the parklands bolton greater manchester BL6 4SE (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 2 the parklands bolton greater manchester BL6 4SE (1 page) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | New secretary appointed;new director appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Company name changed keoco 224 LIMITED\certificate issued on 20/01/04 (2 pages) |
20 January 2004 | Company name changed keoco 224 LIMITED\certificate issued on 20/01/04 (2 pages) |
10 October 2003 | Incorporation (20 pages) |
10 October 2003 | Incorporation (20 pages) |