Inglewood Road
London
NW6 1QX
Secretary Name | Mr Marino Roberto |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 02 August 2006(5 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 13 Mount Street London W1K 2RE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
70 at £1 | Marino Roberto 70.00% Ordinary |
---|---|
30 at £1 | Paulo Isoni 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £300,269 |
Gross Profit | £169,551 |
Net Worth | -£111,901 |
Cash | £14,176 |
Current Liabilities | £306,605 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved following liquidation (1 page) |
11 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 December 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (13 pages) |
27 February 2013 | Liquidators statement of receipts and payments to 16 February 2013 (13 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (13 pages) |
30 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages) |
7 March 2012 | Registered office address changed from 19 Conduit Street London W1 on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 19 Conduit Street London W1 on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 19 Conduit Street London W1 on 7 March 2012 (2 pages) |
24 February 2012 | Statement of affairs with form 4.19 (6 pages) |
24 February 2012 | Appointment of a voluntary liquidator (1 page) |
24 February 2012 | Appointment of a voluntary liquidator (1 page) |
24 February 2012 | Statement of affairs with form 4.19 (6 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-11-27
|
27 November 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-11-27
|
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
9 October 2010 | Director's details changed for Paulo Isoni on 1 October 2009 (2 pages) |
9 October 2010 | Director's details changed for Paulo Isoni on 1 October 2009 (2 pages) |
9 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
9 October 2010 | Director's details changed for Paulo Isoni on 1 October 2009 (2 pages) |
9 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
25 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
25 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
22 December 2008 | Return made up to 28/07/08; full list of members (3 pages) |
22 December 2008 | Return made up to 28/07/08; full list of members (3 pages) |
16 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
16 May 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Return made up to 28/07/07; full list of members (2 pages) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Return made up to 28/07/07; full list of members (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
29 September 2006 | Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2006 | Ad 02/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Company name changed mastclip LIMITED\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed mastclip LIMITED\certificate issued on 10/08/06 (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
28 July 2006 | Incorporation (17 pages) |
28 July 2006 | Incorporation (17 pages) |