Corner John Adam Street
London
WC2N 6JU
Secretary Name | Mr Lorenzo Franco |
---|---|
Status | Closed |
Appointed | 05 July 2010(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 May 2021) |
Role | Company Director |
Correspondence Address | 22 York Buildings Corner John Adam Street London WC2N 6JU |
Director Name | Mr Antonio Cormano |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Event Caterer |
Country of Residence | England |
Correspondence Address | 8 Croxden Way Elstow Bedford Bedfordshire MK42 9FX |
Secretary Name | Mr Antonio Cormano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Croxden Way Elstow Bedford Bedfordshire MK42 9FX |
Registered Address | Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£17,785 |
Cash | £3,500 |
Current Liabilities | £43,252 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 January 2021 | Liquidators' statement of receipts and payments to 8 December 2020 (11 pages) |
21 September 2020 | Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 (2 pages) |
23 June 2020 | Appointment of a voluntary liquidator (4 pages) |
6 June 2018 | Liquidators' statement of receipts and payments to 8 December 2017 (13 pages) |
6 June 2018 | Liquidators' statement of receipts and payments to 8 December 2016 (9 pages) |
6 June 2018 | Liquidators' statement of receipts and payments to 8 December 2015 (8 pages) |
19 May 2016 | Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages) |
19 December 2014 | Registered office address changed from Mowsbury Golf & Squash Complex Cleat Hill Kimbolton Road Bedford Beds MK41 8DQ to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 19 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from Mowsbury Golf & Squash Complex Cleat Hill Kimbolton Road Bedford Beds MK41 8DQ to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 19 December 2014 (2 pages) |
18 December 2014 | Appointment of a voluntary liquidator (2 pages) |
18 December 2014 | Resolutions
|
18 December 2014 | Statement of affairs with form 4.19 (7 pages) |
18 December 2014 | Appointment of a voluntary liquidator (2 pages) |
18 December 2014 | Statement of affairs with form 4.19 (7 pages) |
13 December 2014 | Compulsory strike-off action has been suspended (1 page) |
13 December 2014 | Compulsory strike-off action has been suspended (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 November 2012 | Director's details changed for Mr. Lorenzo Franco on 1 October 2012 (2 pages) |
9 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Director's details changed for Mr. Lorenzo Franco on 1 October 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr. Lorenzo Franco on 1 October 2012 (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
30 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 July 2010 | Registered office address changed from 52a Bedford Road Kempston Bedford Bedfordshire MK42 8BA on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 52a Bedford Road Kempston Bedford Bedfordshire MK42 8BA on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 52a Bedford Road Kempston Bedford Bedfordshire MK42 8BA on 8 July 2010 (1 page) |
5 July 2010 | Termination of appointment of Antonio Cormano as a secretary (1 page) |
5 July 2010 | Appointment of Mr Lorenzo Franco as a secretary (1 page) |
5 July 2010 | Termination of appointment of Antonio Cormano as a director (1 page) |
5 July 2010 | Termination of appointment of Antonio Cormano as a director (1 page) |
5 July 2010 | Termination of appointment of Antonio Cormano as a secretary (1 page) |
5 July 2010 | Appointment of Mr Lorenzo Franco as a secretary (1 page) |
9 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr. Lorenzo Franco on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr. Antonio Cormano on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr. Lorenzo Franco on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr. Antonio Cormano on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr. Antonio Cormano on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr. Lorenzo Franco on 1 December 2009 (2 pages) |
5 December 2008 | Director's change of particulars / lorenzo franco / 04/12/2008 (1 page) |
5 December 2008 | Director's change of particulars / lorenzo franco / 04/12/2008 (1 page) |
5 December 2008 | Director's change of particulars / lorenzo franco / 04/12/2008 (1 page) |
5 December 2008 | Director's change of particulars / lorenzo franco / 04/12/2008 (1 page) |
14 November 2008 | Director's change of particulars / lorenzo franco / 13/11/2008 (1 page) |
14 November 2008 | Director's change of particulars / lorenzo franco / 13/11/2008 (1 page) |
15 October 2008 | Incorporation (17 pages) |
15 October 2008 | Incorporation (17 pages) |