London
E5 8BG
Secretary Name | Marcella Truglio |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Mead Grove Romford Chadwell Heath RM6 5PU |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Gianluca Ghiani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,196 |
Cash | £34,942 |
Current Liabilities | £32,746 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2021 | Application to strike the company off the register (1 page) |
8 July 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
17 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
26 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
1 July 2020 | Registered office address changed from Kings House Business Centre Station Road Kings Langley Hertfordshire WD4 8LZ England to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 1 July 2020 (1 page) |
9 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
17 May 2019 | Resolutions
|
16 May 2019 | Statement of capital following an allotment of shares on 16 April 2019
|
2 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
2 April 2019 | Registered office address changed from 7 Mead Grove Romford Chadwell Heath RM6 5PU England to Kings House Business Centre Station Road Kings Langley Hertfordshire WD4 8LZ on 2 April 2019 (1 page) |
12 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
8 March 2016 | Registered office address changed from 26 Beaumont Court Upper Clapton Road London E5 8BG to 7 Mead Grove Romford Chadwell Heath RM6 5PU on 8 March 2016 (1 page) |
8 March 2016 | Secretary's details changed for Marcella Truglio on 8 March 2016 (1 page) |
8 March 2016 | Secretary's details changed for Marcella Truglio on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 26 Beaumont Court Upper Clapton Road London E5 8BG to 7 Mead Grove Romford Chadwell Heath RM6 5PU on 8 March 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Gianluca Ghiani on 3 March 2010 (2 pages) |
30 June 2010 | Director's details changed for Gianluca Ghiani on 3 March 2010 (2 pages) |
30 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Gianluca Ghiani on 3 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from flat 12 66 claverton street london SW1 3AX (1 page) |
28 July 2009 | Director's change of particulars / gianluca ghiani / 23/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / gianluca ghiani / 23/07/2009 (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from flat 12 66 claverton street london SW1 3AX (1 page) |
24 April 2009 | Return made up to 06/03/09; no change of members (4 pages) |
24 April 2009 | Return made up to 06/03/09; no change of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 June 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
17 June 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
30 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 06/03/08; full list of members (3 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New secretary appointed (1 page) |
5 September 2007 | New secretary appointed (1 page) |
6 March 2007 | Incorporation (15 pages) |
6 March 2007 | Incorporation (15 pages) |