London
W2 2JW
Director Name | Mr Eddie Benisty |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(same day as company formation) |
Role | Fashion Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Briardale Gardens London NW3 7PN |
Secretary Name | Mr Robert Phaidonos Aristotelous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leys Gardens Cockfosters Barnet Hertfordshire EN4 9NA |
Registered Address | 10-11 Greenland Place London NW1 0AP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
50 at £1 | Mr Eddie Choo Benisty 50.00% Ordinary |
---|---|
50 at £1 | Mr Michael Anthony Harris 50.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 June |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2014 | Application to strike the company off the register (3 pages) |
22 December 2014 | Application to strike the company off the register (3 pages) |
16 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
10 September 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
26 June 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
31 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
5 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (5 pages) |
5 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (5 pages) |
16 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 August 2011 | Registered office address changed from 17 Devonshire Street London W1G 7AG United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Registered office address changed from 17 Devonshire Street London W1G 7AG United Kingdom on 10 August 2011 (1 page) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 November 2009 | Change of name notice (3 pages) |
16 November 2009 | Change of name notice (3 pages) |
16 November 2009 | Company name changed larizia properties LIMITED\certificate issued on 16/11/09
|
16 November 2009 | Company name changed larizia properties LIMITED\certificate issued on 16/11/09
|
6 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 December 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
2 December 2008 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
14 July 2008 | Incorporation (15 pages) |
14 July 2008 | Incorporation (15 pages) |