London
NW3 5JJ
Director Name | Mr Danielle Fluntie Queiroz |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mrs Danielle Fluntie Queiroz |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 02 March 2015(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Website | bahlly.com |
---|---|
Email address | [email protected] |
Telephone | 020 73813113 |
Telephone region | London |
Registered Address | 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1000 at £1 | Continental Trading & Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,616 |
Cash | £139 |
Current Liabilities | £175,382 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
12 December 2016 | Termination of appointment of Danielle Fluntie Queiroz as a director on 31 October 2016 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Mrs Danielle Fluntie Queiroz on 13 April 2016 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
3 March 2015 | Appointment of Mrs Danielle Fluntie Queiroz as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Mrs Danielle Fluntie Queiroz as a director on 2 March 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2013 | Termination of appointment of Danielle Queiroz as a director (1 page) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Registered office address changed from 63 Loveridge Road London Camden NW6 2DR Uk on 11 July 2011 (2 pages) |
9 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Appointment of Mr Rad Gholamreza as a director (2 pages) |
15 January 2010 | Director's details changed for Mr Danielle Fluntie Queiroz on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
20 February 2009 | Company name changed design centre interiors and arts LTD\certificate issued on 23/02/09 (2 pages) |
15 December 2008 | Incorporation (14 pages) |