Walton
Surrey
KT12 5AE
Secretary Name | Mr Max Fiorucci |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 14 January 2009(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 10 November 2020) |
Role | Wholesaler |
Correspondence Address | 1 Reed Place Towpath Shepperton Middlesex TW17 9LL |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Reed Place Towpath Shepperton Middlesex TW17 9LL |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £160 |
Cash | £700 |
Current Liabilities | £540 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
1 February 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
8 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
6 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 February 2012 | Registered office address changed from 83 Mallard Place Twickenham Middlesex TW1 4SX on 24 February 2012 (1 page) |
24 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Registered office address changed from 83 Mallard Place Twickenham Middlesex TW1 4SX on 24 February 2012 (1 page) |
1 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Max Fiorucci on 6 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Max Fiorucci on 6 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Max Fiorucci on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
22 January 2009 | Director appointed allan anthony fiorucci (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 1A colin parade, edgware road, colindale, london NW9 6SG U.K. (1 page) |
22 January 2009 | Director appointed allan anthony fiorucci (2 pages) |
22 January 2009 | Secretary appointed max fiorucci (2 pages) |
22 January 2009 | Secretary appointed max fiorucci (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 1A colin parade, edgware road, colindale, london NW9 6SG U.K. (1 page) |
9 January 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
9 January 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
9 January 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
9 January 2009 | Appointment terminated director ela shah (1 page) |
9 January 2009 | Appointment terminated director ela shah (1 page) |
9 January 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
5 January 2009 | Incorporation (15 pages) |
5 January 2009 | Incorporation (15 pages) |