Epsom
Surrey
KT18 7RG
Secretary Name | Mr Alberto Faggiana |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 07 November 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Malpas Road London SE4 1BU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 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 | 25 October 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 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Application to strike the company off the register (3 pages) |
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
15 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
15 November 2011 | Director's details changed for Ivan Rasi on 21 April 2011 (2 pages) |
15 November 2011 | Director's details changed for Ivan Rasi on 21 April 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Ivan Rasi on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Ivan Rasi on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Ivan Rasi on 1 October 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
22 July 2009 | Appointment terminated secretary alberto faggiana (1 page) |
22 July 2009 | Appointment Terminated Secretary alberto faggiana (1 page) |
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) |
7 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
14 July 2008 | Secretary's Change of Particulars / alberto faggiana / 09/07/2008 / HouseName/Number was: , now: 68; Street was: 52 waller road, now: malpas road; Post Code was: SE14 5LA, now: SE4 1BU (1 page) |
14 July 2008 | Secretary's change of particulars / alberto faggiana / 09/07/2008 (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
25 October 2007 | Incorporation (9 pages) |
25 October 2007 | Incorporation (9 pages) |