Shipton Under Wychwood
Oxfordshire
OX7 6DG
Director Name | Mr Bruno Andrea Cappuccini |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2007(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 58a Montpellier Spa Road Cheltenham Gloucestershire GL50 1UL Wales |
Secretary Name | Bruno Andrea Cappuccini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2007(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 58a Montpellier Spa Road Cheltenham Gloucestershire GL50 1UL Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | York House Empire Way Wembley Middlesex HA9 0FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
2 at £1 | Mark James O'neill 50.00% Ordinary |
---|---|
1 at £1 | Richard Edward Coates 25.00% Ordinary |
1 at £1 | Susan Mary Martin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £153 |
Current Liabilities | £1,189 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2016 | Application to strike the company off the register (3 pages) |
10 June 2016 | Application to strike the company off the register (3 pages) |
2 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
24 September 2015 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
24 September 2015 | Register(s) moved to registered office address York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
24 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Register(s) moved to registered office address York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
24 September 2015 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page) |
24 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
14 August 2015 | Resolutions
|
3 August 2015 | Director's details changed for Bruno Andrea Cappuccini on 3 August 2015 (2 pages) |
3 August 2015 | Secretary's details changed for Bruno Andrea Cappuccini on 3 August 2015 (1 page) |
3 August 2015 | Director's details changed for Bruno Andrea Cappuccini on 3 August 2015 (2 pages) |
3 August 2015 | Secretary's details changed for Bruno Andrea Cappuccini on 3 August 2015 (1 page) |
3 August 2015 | Secretary's details changed for Bruno Andrea Cappuccini on 3 August 2015 (1 page) |
3 August 2015 | Director's details changed for Bruno Andrea Cappuccini on 3 August 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
23 February 2015 | Registered office address changed from 1 Church Street Charlbury Oxford OX7 3PW to Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 1 Church Street Charlbury Oxford OX7 3PW to Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 23 February 2015 (1 page) |
20 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Register(s) moved to registered office address 1 Church Street Charlbury Oxford OX7 3PW (1 page) |
20 October 2014 | Register(s) moved to registered inspection location Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX (1 page) |
20 October 2014 | Register(s) moved to registered office address 1 Church Street Charlbury Oxford OX7 3PW (1 page) |
20 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Register(s) moved to registered inspection location Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2013 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Director's details changed for Bruno Andrea Cappuccini on 17 September 2012 (2 pages) |
24 January 2013 | Director's details changed for Bruno Andrea Cappuccini on 17 September 2012 (2 pages) |
24 January 2013 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Director's details changed for Mr Adam Walford on 17 September 2012 (2 pages) |
23 January 2013 | Director's details changed for Mr Adam Walford on 17 September 2012 (2 pages) |
23 January 2013 | Secretary's details changed for Bruno Andrea Cappuccini on 17 September 2012 (2 pages) |
23 January 2013 | Secretary's details changed for Bruno Andrea Cappuccini on 17 September 2012 (2 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 October 2010 | Register(s) moved to registered inspection location (1 page) |
22 October 2010 | Register(s) moved to registered inspection location (1 page) |
22 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Register inspection address has been changed (1 page) |
22 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Register inspection address has been changed (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Bruno Andrea Cappuccini on 17 September 2009 (1 page) |
27 November 2009 | Director's details changed for Bruno Andrea Cappuccini on 17 September 2009 (1 page) |
13 October 2009 | Secretary's details changed for Bruno Andrea Cappuccini on 13 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Bruno Andrea Cappuccini on 13 October 2009 (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 February 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
13 February 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
7 November 2008 | Return made up to 17/09/08; full list of members (4 pages) |
7 November 2008 | Director and secretary's change of particulars / bruno cappuccini / 01/09/2008 (1 page) |
7 November 2008 | Ad 25/09/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
7 November 2008 | Ad 25/09/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Director and secretary's change of particulars / bruno cappuccini / 01/09/2008 (1 page) |
7 November 2008 | Return made up to 17/09/08; full list of members (4 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
17 September 2007 | Incorporation (18 pages) |
17 September 2007 | Incorporation (18 pages) |