Taranto
74011
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 9 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Cofid Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,625 |
Current Liabilities | £3,625 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2015 | Application to strike the company off the register (2 pages) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2014 | Registered office address changed from 9 Seagrave Road London SW6 1RP England on 17 January 2014 (1 page) |
17 January 2014 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 17 January 2014 (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
15 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
14 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mr Donato Dezio on 10 July 2010 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
29 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Director appointed mr donato dezio (1 page) |
16 July 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
16 July 2008 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
10 July 2008 | Incorporation (9 pages) |