38 Redcliffe Road
London
SW10 9NJ
Secretary Name | Martina Stagno D'Alcontres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 10 38 Redcliffe Road London SW10 9NJ |
Secretary Name | Camilla Chavez Gammelgaard |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 16 February 2007(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2009) |
Role | Technical Resourcer |
Correspondence Address | Flat 8, Edgehill House Loughborough Estate London SW9 7SQ |
Website | rodriquezconsulting.com |
---|---|
Telephone | 01954 9030592 |
Telephone region | Madingley |
Registered Address | 12 Stuart Road Barnet Hertfordshire EN4 8XG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
1 at £1 | Leopoldo Riccardo Rodriquez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,847 |
Cash | £3 |
Current Liabilities | £1,042 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 October 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
22 October 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
12 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
28 October 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
8 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
4 February 2010 | Director's details changed for Leopoldo Riccardo Rodriquez on 30 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Leopoldo Riccardo Rodriquez on 30 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Termination of appointment of Camilla Gammelgaard as a secretary (1 page) |
4 February 2010 | Termination of appointment of Camilla Gammelgaard as a secretary (1 page) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
23 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
14 May 2009 | Return made up to 21/01/09; full list of members (3 pages) |
14 May 2009 | Return made up to 21/01/09; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
2 October 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
6 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
2 October 2007 | Accounts made up to 31 January 2007 (2 pages) |
2 October 2007 | Accounts made up to 31 January 2007 (2 pages) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New secretary appointed (1 page) |
19 February 2007 | Secretary resigned (2 pages) |
19 February 2007 | Secretary resigned (2 pages) |
2 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
21 January 2006 | Incorporation (17 pages) |
21 January 2006 | Incorporation (17 pages) |