London
N1 3BB
Director Name | Mr George Matthew Agnelli |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Flat 51 Keeling House Claredale Street London E2 6PG |
Secretary Name | Mr Mathew Anthony Hyde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 19b Morton Road London N1 3BB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 97 Charlotte Street London W1T 4QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
12 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 December 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 January 2013 | Liquidators statement of receipts and payments to 28 November 2012 (3 pages) |
25 January 2013 | Liquidators' statement of receipts and payments to 28 November 2012 (3 pages) |
25 January 2013 | Liquidators' statement of receipts and payments to 28 November 2012 (3 pages) |
7 December 2011 | Registered office address changed from 97 Charlotte Street London W1T 4QA on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 97 Charlotte Street London W1T 4QA on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 97 Charlotte Street London W1T 4QA on 7 December 2011 (2 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Appointment of a voluntary liquidator (1 page) |
6 December 2011 | Appointment of a voluntary liquidator (1 page) |
6 December 2011 | Resolutions
|
6 December 2011 | Statement of affairs with form 4.19 (7 pages) |
6 December 2011 | Statement of affairs with form 4.19 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2010 | Director's details changed for Mathew Anthony Hyde on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Mathew Anthony Hyde on 1 October 2009 (2 pages) |
3 September 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
3 September 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for George Mathew Agnelli on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Mathew Anthony Hyde on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for George Mathew Agnelli on 1 October 2009 (2 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
3 September 2010 | Director's details changed for George Mathew Agnelli on 1 October 2009 (2 pages) |
3 September 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
27 July 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | Compulsory strike-off action has been suspended (1 page) |
25 June 2010 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 25 June 2010 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 April 2007 | Accounting reference date shortened from 29/02/08 to 31/07/07 (1 page) |
18 April 2007 | Accounting reference date shortened from 29/02/08 to 31/07/07 (1 page) |
27 February 2007 | New secretary appointed;new director appointed (1 page) |
27 February 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New secretary appointed;new director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
1 February 2007 | Incorporation (11 pages) |
1 February 2007 | Incorporation (11 pages) |