Cornwall Avenue
London
N3 1LF
Director Name | Bruno Notaro |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Anthony Ferrari |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Secretary Name | Mr Anthony Ferrari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Hannah Margaret Fletcher |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2005) |
Role | Sales Director |
Correspondence Address | 108 Nightingale Road Hitchin Hertfordshire SG5 1RH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
501 at £1 | Bruno Notaro 50.15% Ordinary |
---|---|
249 at £1 | Anthony Ferrari 24.92% Ordinary |
249 at £1 | Paul Culligan 24.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£519,496 |
Cash | £511 |
Current Liabilities | £557,186 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Application to strike the company off the register (3 pages) |
10 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 February 2013 | Termination of appointment of Anthony Ferrari as a director (1 page) |
4 February 2013 | Termination of appointment of Anthony Ferrari as a secretary (1 page) |
4 February 2013 | Termination of appointment of Anthony Ferrari as a secretary (1 page) |
4 February 2013 | Termination of appointment of Anthony Ferrari as a director (1 page) |
14 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
14 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
3 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Director's details changed for Paul Anthony Culligan on 1 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Paul Anthony Culligan on 1 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mr Anthony Ferrari on 1 April 2010 (1 page) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Secretary's details changed for Mr Anthony Ferrari on 1 April 2010 (1 page) |
9 April 2010 | Director's details changed for Paul Anthony Culligan on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Anthony Ferrari on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Bruno Notaro on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Bruno Notaro on 1 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mr Anthony Ferrari on 1 April 2010 (1 page) |
9 April 2010 | Director's details changed for Mr Anthony Ferrari on 1 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Bruno Notaro on 1 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Anthony Ferrari on 1 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Return made up to 02/04/07; full list of members (3 pages) |
13 June 2007 | Return made up to 02/04/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (8 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 18 silver street enfield middlesex EN1 3EG (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 18 silver street enfield middlesex EN1 3EG (1 page) |
15 November 2004 | Company name changed igenico LIMITED\certificate issued on 15/11/04 (2 pages) |
15 November 2004 | Company name changed igenico LIMITED\certificate issued on 15/11/04 (2 pages) |
14 September 2004 | Ad 06/09/04--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
14 September 2004 | Ad 06/09/04--------- £ si 996@1=996 £ ic 3/999 (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Ad 07/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 May 2004 | Ad 07/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 May 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
16 April 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
16 April 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
2 April 2004 | Incorporation (14 pages) |
2 April 2004 | Incorporation (14 pages) |