Hillfield Road
London
NW6 1RF
Secretary Name | Raul Longobardi |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 25 August 2005(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (closed 29 September 2018) |
Role | Logistic Manager |
Correspondence Address | 25 Berridge Mews Hillfield Road London NW6 1RF |
Director Name | Giuseppe Pollara |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 209 All Souls Avenue London NW10 3AE |
Secretary Name | Mr Pasquale Nicodemo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Berridge Mews Hillfield Road London NW6 1RF |
Director Name | Raffaele D'Esposito |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2009) |
Role | Accountant |
Correspondence Address | 19 / A Via Fillippo Palizzi Naples 80127 Foreign |
Director Name | Mr Fabrizio Iodice Delgado |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2015) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Unit 12 Whitby Avenue London NW10 7SF |
Website | www.nifeislife.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 89610210 |
Telephone region | London |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
- | OTHER 89.40% - |
---|---|
17.2k at £1 | Pasquale Nicodemo 4.56% Ordinary |
14.2k at £1 | Vincent Vega Sa 3.78% Ordinary |
8.5k at £1 | E.r. Investments LTD 2.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,896 |
Cash | £162,226 |
Current Liabilities | £539,556 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 November 2010 | Delivered on: 27 November 2010 Persons entitled: Co-Operative Insurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account. Outstanding |
---|---|
17 December 2007 | Delivered on: 3 January 2008 Persons entitled: Co-Operative Insurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit balance. See the mortgage charge document for full details. Outstanding |
1 February 2007 | Delivered on: 2 February 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2018 | Notice of move from Administration to Dissolution (22 pages) |
13 June 2018 | Result of meeting of creditors (12 pages) |
25 January 2018 | Administrator's progress report (22 pages) |
25 July 2017 | Administrator's progress report (24 pages) |
25 July 2017 | Administrator's progress report (24 pages) |
3 June 2017 | Notice of extension of period of Administration (3 pages) |
3 June 2017 | Notice of extension of period of Administration (3 pages) |
26 January 2017 | Administrator's progress report to 23 December 2016 (20 pages) |
26 January 2017 | Administrator's progress report to 23 December 2016 (20 pages) |
23 September 2016 | Result of meeting of creditors (2 pages) |
23 September 2016 | Result of meeting of creditors (2 pages) |
23 September 2016 | Result of meeting of creditors (58 pages) |
23 September 2016 | Result of meeting of creditors (58 pages) |
24 August 2016 | Statement of affairs with form 2.14B (10 pages) |
24 August 2016 | Statement of affairs with form 2.14B (10 pages) |
23 August 2016 | Statement of administrator's proposal (56 pages) |
23 August 2016 | Statement of administrator's proposal (56 pages) |
8 July 2016 | Registered office address changed from Unit 12 Whitby Avenue London NW10 7SF to C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 8 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from Unit 12 Whitby Avenue London NW10 7SF to C/O Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 8 July 2016 (2 pages) |
7 July 2016 | Satisfaction of charge 1 in full (4 pages) |
7 July 2016 | Satisfaction of charge 1 in full (4 pages) |
6 July 2016 | Appointment of an administrator (1 page) |
6 July 2016 | Appointment of an administrator (1 page) |
9 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
24 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 May 2015 | Termination of appointment of Fabrizio Iodice Delgado as a director on 7 May 2015 (2 pages) |
17 May 2015 | Termination of appointment of Fabrizio Iodice Delgado as a director on 7 May 2015 (2 pages) |
17 May 2015 | Termination of appointment of Fabrizio Iodice Delgado as a director on 7 May 2015 (2 pages) |
26 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
2 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 October 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 12 September 2014
|
16 September 2014 | Appointment of Fabrizio Iodice Delgado as a director on 1 April 2014 (3 pages) |
16 September 2014 | Appointment of Fabrizio Iodice Delgado as a director on 1 April 2014 (3 pages) |
16 September 2014 | Appointment of Fabrizio Iodice Delgado as a director on 1 April 2014 (3 pages) |
24 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
17 January 2013 | Termination of appointment of Pasquale Nicodemo as a secretary (1 page) |
17 January 2013 | Termination of appointment of Pasquale Nicodemo as a secretary (1 page) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Director's details changed for Dr Pasquale Nicodemo on 18 December 2009 (2 pages) |
31 December 2010 | Director's details changed for Dr Pasquale Nicodemo on 18 December 2009 (2 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 January 2010 | Termination of appointment of a director
|
15 January 2010 | Termination of appointment of a director
|
14 January 2010 | Director's details changed for Dr Pasquale Nicodemo on 1 October 2009 (2 pages) |
14 January 2010 | Termination of appointment of Raffaele D'esposito as a director (1 page) |
14 January 2010 | Director's details changed for Dr Pasquale Nicodemo on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Termination of appointment of Raffaele D'esposito as a director (1 page) |
14 January 2010 | Director's details changed for Dr Pasquale Nicodemo on 1 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 June 2008 | Ad 02/05/08\gbp si 4800@1=4800\gbp ic 7200/12000\ (2 pages) |
16 June 2008 | Ad 02/05/08\gbp si 4800@1=4800\gbp ic 7200/12000\ (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from unit 18 dollis hill estate 105 brook road london NW2 7BZ (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from unit 18 dollis hill estate 105 brook road london NW2 7BZ (1 page) |
8 May 2008 | Ad 20/04/08\gbp si 5950@1=5950\gbp ic 1250/7200\ (2 pages) |
8 May 2008 | Ad 20/04/08\gbp si 5950@1=5950\gbp ic 1250/7200\ (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Ad 01/02/08--------- £ si 1150@1=1150 £ ic 100/1250 (2 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Nc inc already adjusted 24/01/08 (2 pages) |
21 February 2008 | Ad 01/02/08--------- £ si 1150@1=1150 £ ic 100/1250 (2 pages) |
21 February 2008 | Nc inc already adjusted 24/01/08 (2 pages) |
11 February 2008 | Return made up to 17/12/07; full list of members (7 pages) |
11 February 2008 | Return made up to 17/12/07; full list of members (7 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
1 February 2006 | Return made up to 17/12/05; full list of members (8 pages) |
1 February 2006 | Return made up to 17/12/05; full list of members (8 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
2 September 2005 | New secretary appointed (1 page) |
2 September 2005 | New secretary appointed (1 page) |
17 December 2004 | Incorporation (15 pages) |
17 December 2004 | Incorporation (15 pages) |