Islington
London
N1 7AE
Director Name | Mr Frank Carlos Montanaro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wellfield Avenue London N10 2EA |
Secretary Name | Mr Chirag Patel |
---|---|
Status | Closed |
Appointed | 20 September 2009(4 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 May 2013) |
Role | Company Director |
Correspondence Address | 28 Rathbone Place London W1T 1JF |
Secretary Name | Mr Russell George Kilikita |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Rowley House Totteridge Green London N20 8PH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
50 at £1 | Frank Montanaro 50.00% Ordinary |
---|---|
50 at £1 | Russell George Kilkita 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,157 |
Cash | £1,971 |
Current Liabilities | £146,005 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
21 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
14 June 2012 | Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
27 September 2010 | Termination of appointment of Russell Kilikita as a secretary (1 page) |
27 September 2010 | Termination of appointment of Russell Kilikita as a secretary (1 page) |
24 September 2010 | Appointment of Mr Chirag Patel as a secretary (1 page) |
24 September 2010 | Appointment of Mr Chirag Patel as a secretary (1 page) |
23 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Previous accounting period extended from 30 September 2009 to 31 January 2010 (3 pages) |
23 June 2010 | Previous accounting period extended from 30 September 2009 to 31 January 2010 (3 pages) |
22 June 2010 | Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 22 June 2010 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
11 March 2010 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
12 February 2010 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page) |
22 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
22 October 2008 | Return made up to 21/09/08; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
15 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
15 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
17 August 2007 | Particulars of mortgage/charge (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
31 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
12 January 2006 | Particulars of mortgage/charge (5 pages) |
12 January 2006 | Particulars of mortgage/charge (5 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Ad 28/09/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
19 October 2005 | Ad 28/09/05--------- £ si 49@1=49 £ ic 50/99 (2 pages) |
19 October 2005 | New director appointed (3 pages) |
19 October 2005 | New secretary appointed;new director appointed (3 pages) |
19 October 2005 | Ad 28/09/05--------- £ si 49@1=49 £ ic 50/99 (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 6 albert road, east barnet barnet hertfordshire EN4 9SH (1 page) |
19 October 2005 | New director appointed (3 pages) |
19 October 2005 | New secretary appointed;new director appointed (3 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 6 albert road, east barnet barnet hertfordshire EN4 9SH (1 page) |
19 October 2005 | Ad 28/09/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Incorporation (16 pages) |
21 September 2005 | Incorporation (16 pages) |