London
W9 2HD
Secretary Name | Mr Jose Najera |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 October 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tilehouse Way Denham Uxbridge Middlesex UB9 5JA |
Secretary Name | Congress Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Registered Address | Unit B110 - B111 Fruit & Vegetable Market New Covent Garden Market London SW8 5HH |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
10k at 1 | Anchor International Holding LTD 50.00% Ordinary |
---|---|
10k at 1 | Mr Costantino Tenuta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,619 |
Cash | £18,521 |
Current Liabilities | £71,066 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
3 March 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | Compulsory strike-off action has been suspended (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 November 2009 | Termination of appointment of Jose Najera as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Jose Najera as a secretary (2 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2009 | Return made up to 07/02/09; full list of members (5 pages) |
14 May 2009 | Director's Change of Particulars / constantino tenuta / 07/02/2009 / Occupation was: purchasing manager, now: director (1 page) |
14 May 2009 | Return made up to 07/02/09; full list of members (5 pages) |
14 May 2009 | Director's change of particulars / constantino tenuta / 07/02/2009 (1 page) |
29 April 2009 | Director's Change of Particulars / constantino tenuta / 31/12/2007 / HouseName/Number was: , now: 88E; Street was: flat 4 lister lodge, now: elgin avenue; Area was: carlton gate, admiral walk, now: ; Post Code was: W9 3TL, now: W9 2HD (1 page) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2009 | Director's change of particulars / constantino tenuta / 31/12/2007 (1 page) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2009 | Secretary appointed jose luis najera (2 pages) |
14 January 2009 | Appointment Terminated Secretary congress company secretarial services LIMITED (1 page) |
14 January 2009 | Secretary appointed jose luis najera (2 pages) |
14 January 2009 | Appointment terminated secretary congress company secretarial services LIMITED (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from flat 4 lister lodge carlton gate, admiral walk london W9 3TL (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from flat 4 lister lodge carlton gate, admiral walk london W9 3TL (1 page) |
7 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
7 February 2006 | Incorporation (16 pages) |
7 February 2006 | Incorporation (16 pages) |