Torriano Avenue
NW5 2RZ
Secretary Name | Mr Stanley Michaels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
Director Name | Michael Rodney Kinsella Bevan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 August 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 79 Strand Road Sandymount Dublin 4 |
Director Name | Mr Stanley Michaels |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Director Name | Quillan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
Secretary Name | Fairplay Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2009) |
Correspondence Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
Registered Address | 7 Torriano Mews Torriano Avenue NW5 2RZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
1 at £1 | Mr Stanley Michaels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,337 |
Current Liabilities | £26,337 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
24 November 2015 | Termination of appointment of Stanley Michaels as a director on 21 March 2015 (1 page) |
24 November 2015 | Appointment of Mr Shapour Khastoo as a director on 21 March 2015 (2 pages) |
24 November 2015 | Appointment of Mr Shapour Khastoo as a director on 21 March 2015 (2 pages) |
24 November 2015 | Termination of appointment of Stanley Michaels as a director on 21 March 2015 (1 page) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
16 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 March 2010 | Termination of appointment of Fairplay Investments Ltd as a secretary (1 page) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Termination of appointment of Fairplay Investments Ltd as a secretary (1 page) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Appointment of Mr Stanley Michaels as a director (2 pages) |
13 January 2010 | Appointment of Mr Stanley Michaels as a director (2 pages) |
19 November 2009 | Termination of appointment of Michael Bevan as a director (2 pages) |
19 November 2009 | Termination of appointment of Michael Bevan as a director (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
27 August 2008 | Return made up to 20/03/08; full list of members (3 pages) |
27 August 2008 | Return made up to 20/03/08; full list of members (3 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
9 May 2007 | Company name changed eurosnacks LTD\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | Company name changed eurosnacks LTD\certificate issued on 09/05/07 (2 pages) |
20 March 2007 | Incorporation (14 pages) |
20 March 2007 | Incorporation (14 pages) |