Bromley
BR1 1LB
Director Name | Mr Giampiero Alessandro Mazza |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Briarwood Road Clapham London SW4 9PJ |
Secretary Name | Giuseppina Mazza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Briarwood Road London Greater London SW4 9PJ |
Director Name | Mr Sirichai Trilertwong |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Briarwood Road London SW4 9PJ |
Director Name | Giampiero Alessandro Mazza |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 2010) |
Role | MD |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mrs Giuseppina Mazza |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penhurst House 352 Battersea Park Road London SW11 3BY |
Registered Address | 7 Broxholme House New Kings Road Junction With Harwood Road London SW6 4AA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £64,177 |
Gross Profit | £15,799 |
Net Worth | -£44,379 |
Cash | £131,000 |
Current Liabilities | £186,073 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2011 | Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY on 15 December 2011 (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Termination of appointment of Giuseppina Mazza as a director (1 page) |
30 March 2011 | Termination of appointment of Giuseppina Mazza as a director (1 page) |
29 March 2011 | Appointment of Miss Filippina Milazzo as a director (2 pages) |
29 March 2011 | Appointment of Miss Filippina Milazzo as a director (2 pages) |
29 March 2011 | Termination of appointment of Giuseppina Mazza as a director (1 page) |
29 March 2011 | Termination of appointment of Giuseppina Mazza as a director (1 page) |
10 February 2010 | Director's details changed for Mr Giampiero Alessandro Mazza on 29 January 2010 (3 pages) |
10 February 2010 | Director's details changed for Mr Giampiero Alessandro Mazza on 29 January 2010 (3 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (11 pages) |
5 February 2010 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2010 (2 pages) |
5 February 2010 | Appointment of Mrs Giuseppina Mazza as a director (2 pages) |
5 February 2010 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2010 (2 pages) |
5 February 2010 | Termination of appointment of Giampiero Mazza as a director (1 page) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Termination of appointment of Giampiero Mazza as a director (1 page) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Appointment of Mrs Giuseppina Mazza as a director (2 pages) |
16 March 2009 | Appointment Terminated Secretary giuseppina mazza (1 page) |
16 March 2009 | Director's Change of Particulars / giampiero mazza / 01/02/2009 / HouseName/Number was: , now: 7; Street was: 21 briarwood road, now: bourne court southend road; Area was: clapham, now: woodford green; Post Town was: london, now: essex; Post Code was: SW4 9PJ, now: IG8 8HD (1 page) |
16 March 2009 | Director's change of particulars / giampiero mazza / 01/02/2009 (1 page) |
16 March 2009 | Appointment terminated secretary giuseppina mazza (1 page) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
6 August 2008 | Return made up to 14/03/08; full list of members (3 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from rosewood suite, teresa gavin house, woodford avenue woodford green london IG8 8FH (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from rosewood suite, teresa gavin house, woodford avenue woodford green london IG8 8FH (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Return made up to 14/03/08; full list of members (3 pages) |
22 July 2008 | Appointment Terminated Director sirichai trilertwong (1 page) |
22 July 2008 | Appointment terminated director sirichai trilertwong (1 page) |
8 May 2008 | Director appointed giampiero alessandro mazza (2 pages) |
8 May 2008 | Director appointed giampiero alessandro mazza (2 pages) |
12 March 2008 | Memorandum and Articles of Association (10 pages) |
12 March 2008 | Memorandum and Articles of Association (10 pages) |
1 March 2008 | Company name changed valley point (assets) LIMITED\certificate issued on 05/03/08 (2 pages) |
1 March 2008 | Company name changed valley point (assets) LIMITED\certificate issued on 05/03/08 (2 pages) |
7 February 2008 | Accounts made up to 31 March 2007 (2 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 May 2007 | Location of debenture register (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: unit 6 valley point industrial estate beddington farm road croydon CR0 4WP (1 page) |
9 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
9 May 2007 | Location of debenture register (1 page) |
9 May 2007 | Return made up to 14/03/07; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: unit 6 valley point industrial estate beddington farm road croydon CR0 4WP (1 page) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Location of register of members (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (2 pages) |
20 February 2007 | Director resigned (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: rosewood suite teresa gavin house, woodford avenue, woodford green essex IG8 8FH (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: rosewood suite teresa gavin house, woodford avenue, woodford green essex IG8 8FH (1 page) |
14 March 2006 | Incorporation (14 pages) |
14 March 2006 | Incorporation (14 pages) |