4 Fairmont Avenue
London
E14 9JB
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 17 September 2008) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | Dion Rinaldi 1208 Ontario Tower 4 Fairmont Avenue London E14 9JB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
1 at £1 | Dion Rinaldi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-05-12
|
12 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-05-12
|
4 April 2013 | Registered office address changed from C/O Dion Rinaldi 321 New Providence Wharf 1 Fairmont Avenue London E14 9PL England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Dion Rinaldi 321 New Providence Wharf 1 Fairmont Avenue London E14 9PL England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Dion Rinaldi 321 New Providence Wharf 1 Fairmont Avenue London E14 9PL England on 4 April 2013 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Registered office address changed from 127-72 High Street Stratford London E15 2QG on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 127-72 High Street Stratford London E15 2QG on 15 March 2011 (1 page) |
14 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Director's details changed for Dion Rinald on 18 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Dion Rinald on 18 April 2010 (2 pages) |
29 July 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 October 2008 | Return made up to 18/04/08; full list of members (3 pages) |
2 October 2008 | Return made up to 18/04/08; full list of members (3 pages) |
23 September 2008 | Appointment terminated secretary hf secretarial services LIMITED (1 page) |
23 September 2008 | Appointment terminated secretary hf secretarial services LIMITED (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from palladium house 1-4 argyll street london W1F 7LD (2 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from palladium house 1-4 argyll street london W1F 7LD (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
18 April 2007 | Incorporation (16 pages) |
18 April 2007 | Incorporation (16 pages) |