Hendon Central
London
NW4 3XP
Director Name | Mrs Larissa Jane Grano |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Iveco House Station Road Watford Herts WD17 1DL |
Secretary Name | Mrs Larissa Jane Grano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 May 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Iveco House Station Road Watford Herts WD17 1DL |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | Alb Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | Alb House 4 Brighton Road Horsham West Sussex RH13 5BA |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
1 at £1 | Mr Antonio Grano 50.00% Ordinary |
---|---|
1 at £1 | Mrs Larissa Jane Grano 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154,642 |
Cash | £19,575 |
Current Liabilities | £430,489 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 14 July 2014 (11 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 14 July 2014 (11 pages) |
22 July 2013 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL on 22 July 2013 (2 pages) |
19 July 2013 | Appointment of a voluntary liquidator (1 page) |
19 July 2013 | Statement of affairs with form 4.19 (4 pages) |
19 July 2013 | Resolutions
|
3 June 2013 | Termination of appointment of Larissa Grano as a secretary (1 page) |
24 May 2013 | Termination of appointment of Larissa Grano as a director (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
17 May 2010 | Director's details changed for Larissa Jane Grano on 1 March 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Larissa Jane Grano on 1 March 2010 (1 page) |
17 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Antonio Grano on 1 March 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Larissa Jane Grano on 1 March 2010 (1 page) |
17 May 2010 | Director's details changed for Larissa Jane Grano on 1 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Antonio Grano on 1 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Return made up to 16/03/08; no change of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 May 2007 | Return made up to 16/03/07; full list of members
|
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Return made up to 16/03/06; full list of members (7 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 4 brighton road horsham west sussex RH13 5BA (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 March 2005 | Return made up to 16/03/05; full list of members (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | New secretary appointed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page) |
22 September 2004 | New director appointed (1 page) |
22 September 2004 | New director appointed (1 page) |
27 May 2004 | Ad 21/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 2004 | Company name changed bang & olufsen (st. Albans) limi ted\certificate issued on 21/05/04 (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
16 March 2004 | Incorporation (12 pages) |