Plumstead
London
SE28 0DG
Director Name | Mr Santo Raffaele Mengoli |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 July 2004(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 November 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Flintmill Crescent London SE3 8LU |
Secretary Name | Silvana Mengoli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 July 2004(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Flintmill Crescent London SE3 8LU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Turnover | £332,587 |
Gross Profit | £46,437 |
Net Worth | -£59,382 |
Current Liabilities | £172,261 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2017 | Notice of final account prior to dissolution (1 page) |
1 February 2017 | Insolvency:re final progress report to 04/01/2017 (18 pages) |
21 March 2016 | INSOLVENCY:annual progress report for period up to 28/02/2016 (19 pages) |
8 May 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 28/02/2015 (12 pages) |
24 April 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/02/2014 (11 pages) |
28 March 2013 | Insolvency:annual progress report - brought down date 28TH february 2013 (18 pages) |
28 March 2012 | Registered office address changed from 9 Flintmill Crescent London SE3 8LU on 28 March 2012 (2 pages) |
27 March 2012 | Appointment of a liquidator (1 page) |
9 January 2012 | Court order notice of winding up (2 pages) |
13 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
13 October 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
28 April 2011 | Termination of appointment of Silvana Mengoli as a secretary (2 pages) |
28 April 2011 | Appointment of Davide Ostuni as a director (3 pages) |
28 April 2011 | Termination of appointment of Santo Mengoli as a director (2 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
8 April 2009 | Return made up to 07/07/08; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 December 2007 | Return made up to 07/07/07; full list of members (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 August 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (6 pages) |
12 May 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
2 September 2005 | Return made up to 07/07/05; full list of members (6 pages) |
12 October 2004 | Memorandum and Articles of Association (16 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 6-8 underwood street london N1 7JQ (1 page) |
7 July 2004 | Incorporation (19 pages) |