Perivale
Greenford
Middlesex
UB6 8LW
Director Name | Mr Luca Antonio Fiore |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Vaughan Avenue Hendon London NW4 4HU |
Secretary Name | Mr Salvatore De Luca |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Medway Drive Perivale Greenford Middlesex UB6 8LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 78345270 |
---|---|
Telephone region | London |
Registered Address | C/O Parker Getty, Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
200 at £1 | Salvatore De Luca 66.67% Ordinary |
---|---|
100 at £1 | Luca Antonio Fiore 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £408,939 |
Cash | £369,505 |
Current Liabilities | £77,154 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 October 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
17 July 2017 | Liquidators' statement of receipts and payments to 25 May 2017 (11 pages) |
17 July 2017 | Liquidators' statement of receipts and payments to 25 May 2017 (11 pages) |
14 June 2016 | Registered office address changed from 316a Vauxhall Bridge Road London SW1V 1AA to C/O Parker Getty, Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from 316a Vauxhall Bridge Road London SW1V 1AA to C/O Parker Getty, Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 14 June 2016 (2 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Appointment of a voluntary liquidator (1 page) |
9 June 2016 | Declaration of solvency (3 pages) |
9 June 2016 | Declaration of solvency (3 pages) |
9 June 2016 | Appointment of a voluntary liquidator (1 page) |
9 June 2016 | Resolutions
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 July 2013 | Registered office address changed from 416 West Green Road London N15 3PU on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 416 West Green Road London N15 3PU on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 416 West Green Road London N15 3PU on 5 July 2013 (1 page) |
25 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 March 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
17 March 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
9 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
17 September 2008 | Ad 09/09/08\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
17 September 2008 | Director appointed luca antonio fiore (2 pages) |
17 September 2008 | Director and secretary appointed salvatore de luca (2 pages) |
17 September 2008 | Director appointed luca antonio fiore (2 pages) |
17 September 2008 | Director and secretary appointed salvatore de luca (2 pages) |
17 September 2008 | Ad 09/09/08\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
11 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
11 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
11 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
11 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 September 2008 | Incorporation (16 pages) |
9 September 2008 | Incorporation (16 pages) |