Chorlton
Manchester
Gretaer Manchester
M21 9DZ
Director Name | Mr Marco Carlo Liderico Vineis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 07 December 2007(same day as company formation) |
Role | Importer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 53, Maynards Quay London E1W 3RY |
Secretary Name | Mr Marco Carlo Liderico Vineis |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 53, Maynards Quay London E1W 3RY |
Registered Address | Unit 3 11 Plough Yard London EC2A 3LP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29,336 |
Cash | £1,488 |
Current Liabilities | £36,824 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Application to strike the company off the register (3 pages) |
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
2 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
8 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
8 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 2 bedale street london SE1 9AL (1 page) |
7 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 2 bedale street london SE1 9AL (1 page) |
7 January 2009 | Location of debenture register (1 page) |
7 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Appointment terminated secretary marco vineis (1 page) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Appointment Terminated Secretary marco vineis (1 page) |
7 December 2007 | Incorporation (33 pages) |
7 December 2007 | Incorporation (33 pages) |