London
N8 8AE
Director Name | Mr Giorgio Viventi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Melton Court Onlsow Crescent London SW7 3JQ |
Director Name | Mr James Alexander Viventi |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Melton Court Old Brompton Road London SW7 3JQ |
Secretary Name | Willsher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | 32 High Street Brightlingsea Essex CO7 0AG |
Registered Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100 at £1 | Romy Summerskill 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 November 2014 (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2014 | Application to strike the company off the register (3 pages) |
2 July 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
2 July 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
3 May 2014 | Satisfaction of charge 1 in full (3 pages) |
3 May 2014 | Satisfaction of charge 3 in full (3 pages) |
3 May 2014 | Satisfaction of charge 2 in full (3 pages) |
1 May 2014 | Accounts made up to 31 May 2012 (2 pages) |
1 May 2014 | Accounts made up to 31 May 2013 (2 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
30 November 2012 | Notice of appointment of receiver or manager (3 pages) |
29 November 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
29 November 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-11-29
|
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2012 | Appointment of Ms Romy Elizabeth Summerskill as a director on 10 February 2012 (2 pages) |
23 March 2012 | Termination of appointment of Willsher Secretaries Limited as a secretary on 10 February 2012 (1 page) |
23 March 2012 | Termination of appointment of James Viventi as a director on 10 February 2012 (1 page) |
23 March 2012 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
23 March 2012 | Accounts made up to 31 May 2011 (2 pages) |
23 March 2012 | Termination of appointment of Giorgio Viventi as a director on 10 February 2012 (1 page) |
23 March 2012 | Termination of appointment of Willsher Secretaries Limited as a secretary on 10 February 2012 (1 page) |
23 March 2012 | Registered office address changed from 32 High Street Brightlingsea Essex CO7 0AG United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Restoration by order of the court (4 pages) |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2011 | Application to strike the company off the register (3 pages) |
3 March 2011 | Accounts made up to 31 May 2010 (5 pages) |
23 May 2010 | Secretary's details changed for Willsher Secretaries Limited on 1 October 2009 (2 pages) |
23 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
23 May 2010 | Secretary's details changed for Willsher Secretaries Limited on 1 October 2009 (2 pages) |
23 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
9 May 2008 | Incorporation (13 pages) |