London
NW6 7UA
Director Name | Adrianna Pagliaroli |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Danebury Avenue Roehampton London SW15 4DQ |
Director Name | Corrado Todaro |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Delle Murene No. 3 Ardea Rome 00040 Italy |
Director Name | Mr Emanuele Spaccatrosi |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 November 2010) |
Role | Hairdressers |
Country of Residence | England |
Correspondence Address | Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND |
Director Name | Miss Francesca Amantis |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 May 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND |
Secretary Name | Turner Hampton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 22 Chertsey Road Woking Surrey GU21 5AB |
Secretary Name | Sole Associates Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2013) |
Correspondence Address | Drake Suite, Globe House Lavender Park Road West Byfleet Surrey KT14 6ND |
Registered Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Yuly Massoni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,983 |
Cash | £425 |
Current Liabilities | £8,691 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 November 2014 | Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Director's details changed for Mrs Yuly Massoni on 1 March 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Yuly Massoni on 1 March 2013 (2 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Termination of appointment of Francesca Amantis as a director (1 page) |
6 February 2013 | Registered office address changed from 823 Fulham Road Fulham London SW6 5HG England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 823 Fulham Road Fulham London SW6 5HG England on 6 February 2013 (1 page) |
5 February 2013 | Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Sole Associates Accountants Ltd as a secretary (1 page) |
5 February 2013 | Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom on 5 February 2013 (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Director's details changed for Miss Francesca Amantis on 30 June 2011 (2 pages) |
28 July 2011 | Termination of appointment of Emanuele Spaccatrosi as a director (1 page) |
28 July 2011 | Director's details changed for Miss Yuly Massoni on 30 June 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Appointment of Mr Emanuele Spaccatrosi as a director (2 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Appointment of Sole Associates Accountants Ltd as a secretary (2 pages) |
26 July 2010 | Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page) |
29 June 2010 | Appointment of Miss Yuly Massoni as a director (2 pages) |
29 June 2010 | Termination of appointment of Corrado Todaro as a director (1 page) |
29 June 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
29 June 2010 | Appointment of Miss Francesca Amantis as a director (2 pages) |
29 March 2010 | Registered office address changed from 22, Chertsey Road Woking Surrey GU21 5AB on 29 March 2010 (1 page) |
23 March 2010 | Director's details changed for Corrado Todaro on 13 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Turner Hampton Secretaries Limited on 13 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 November 2009 | Termination of appointment of Adrianna Pagliaroli as a director (1 page) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
29 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Incorporation (14 pages) |