Epsom
Surrey
KT18 7RG
Secretary Name | Alberto Faggiana |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 July 2008) |
Role | Company Director |
Correspondence Address | 52 Waller Road London SE14 5LA |
Secretary Name | Padmini Rasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 38 Santen Grove Bletchley Milton Keynes Buckinghamshire MK2 3NT |
Secretary Name | Padmini Rasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 38 Santen Grove Bletchley Milton Keynes Buckinghamshire MK2 3NT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Apex House 6 West Street Epsom Surrey KT18 7RG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | Compulsory strike-off action has been suspended (1 page) |
21 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2012 | Termination of appointment of Ivan Rasi as a director (2 pages) |
22 June 2012 | Termination of appointment of Ivan Rasi as a director on 1 May 2012 (2 pages) |
14 October 2011 | Director's details changed for Ivan Rasi on 1 January 2011 (2 pages) |
14 October 2011 | Director's details changed for Ivan Rasi on 1 January 2011 (2 pages) |
14 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
14 October 2011 | Director's details changed for Ivan Rasi on 1 January 2011 (2 pages) |
14 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
14 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 251A queensway bletchley milton keynes MK2 2EH (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 251A queensway bletchley milton keynes MK2 2EH (1 page) |
12 June 2009 | Director's change of particulars / ivan rasi / 01/06/2009 (1 page) |
12 June 2009 | Director's Change of Particulars / ivan rasi / 01/06/2009 / HouseName/Number was: , now: 52; Street was: 38 santen grove, now: peckham road; Area was: bletchley, now: ; Post Town was: milton keynes, now: london; Region was: buckinghamshire, now: ; Post Code was: MK2 3NT, now: SE5 8PX; Country was: , now: united kingdom (1 page) |
4 November 2008 | Appointment terminated secretary padmini rasi (1 page) |
4 November 2008 | Appointment Terminated Secretary padmini rasi (1 page) |
24 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
18 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
18 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page) |
14 July 2008 | Secretary appointed padmini rasi (2 pages) |
14 July 2008 | Secretary appointed padmini rasi (2 pages) |
14 July 2008 | Appointment terminated secretary alberto faggiana (1 page) |
14 July 2008 | Appointment Terminated Secretary alberto faggiana (1 page) |
6 December 2007 | Ad 18/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2007 | Ad 18/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
18 September 2007 | Company name changed shark arts records LTD\certificate issued on 18/09/07 (2 pages) |
18 September 2007 | Company name changed shark arts records LTD\certificate issued on 18/09/07 (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Incorporation (9 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Incorporation (9 pages) |
4 September 2007 | Director resigned (1 page) |