London
NW6 7UA
Director Name | Patricia Cristiane Mauricio |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 03 April 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 26 April 2016) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Director Name | Antenor Vettorazzo Junior |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Locksmith |
Correspondence Address | 201a Lower Clapton Road London E5 8EG |
Secretary Name | Antenor Vettorazzo Junior |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 201a Lower Clapton Road London E5 8EG |
Registered Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Aguinaldo Rodrigues Claudino 50.00% Ordinary |
---|---|
50 at £1 | Patricia Cristiane Mauricio 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,841 |
Current Liabilities | £26,774 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Application to strike the company off the register (3 pages) |
27 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 November 2014 | Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page) |
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 November 2012 | Registered office address changed from 63 Loveridge Road London NW6 2DR on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 63 Loveridge Road London NW6 2DR on 14 November 2012 (1 page) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 November 2009 | Director's details changed for Patricia Cristiane Mauricio on 7 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Patricia Cristiane Mauricio on 7 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Aguinaldo Rodrigues Claudino on 7 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Aguinaldo Rodrigues Claudino on 7 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Patricia Cristiane Mauricio on 7 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Aguinaldo Rodrigues Claudino on 7 October 2009 (2 pages) |
24 February 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
24 February 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
13 February 2009 | Director's change of particulars / aguinaldo claudino / 13/02/2009 (1 page) |
13 February 2009 | Director's change of particulars / aguinaldo claudino / 13/02/2009 (1 page) |
18 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from 63 loveridge road london camden NW6 2DR (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from 63 loveridge road london camden NW6 2DR (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 29 lesmford close grovelands road south tottenham london N15 6BY (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 29 lesmford close grovelands road south tottenham london N15 6BY (1 page) |
4 August 2008 | Memorandum and Articles of Association (7 pages) |
4 August 2008 | Memorandum and Articles of Association (7 pages) |
28 July 2008 | Company name changed jk property care LIMITED\certificate issued on 29/07/08 (2 pages) |
28 July 2008 | Company name changed jk property care LIMITED\certificate issued on 29/07/08 (2 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 29 lemsford close grovelands road south toteham london N15 6BY (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 29 lemsford close grovelands road south toteham london N15 6BY (1 page) |
3 June 2008 | Director's change of particulars / aguinaldo rodrigues claudino / 19/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / aguinaldo rodrigues claudino / 19/05/2008 (1 page) |
24 April 2008 | Appointment terminate, director and secretary antenor vettorazzo junior logged form (1 page) |
24 April 2008 | Appointment terminate, director and secretary antenor vettorazzo junior logged form (1 page) |
18 April 2008 | Director appointed patricia cristiane mauricio (2 pages) |
18 April 2008 | Appointment terminated secretary antenor vettorazzo junior (1 page) |
18 April 2008 | Director appointed patricia cristiane mauricio (2 pages) |
18 April 2008 | Appointment terminated secretary antenor vettorazzo junior (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 90 gladesmore road london N15 6TD (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 90 gladesmore road london N15 6TD (1 page) |
9 October 2007 | Incorporation (12 pages) |
9 October 2007 | Incorporation (12 pages) |