London
E16 1TW
Director Name | Miss Silvia Popescu |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 22 January 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Director Name | Mrs Patricia Gentile |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Armitage Road London Greenwich SE10 0HG |
Director Name | Ms Vanitha Krishnasamy |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 July 2009(5 months, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 31 October 2009) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 63 Loveridge Road London Camden NW6 2DR |
Registered Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £50 | Marcio Carvalho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £352 |
Cash | £67 |
Current Liabilities | £4,894 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Appointment of Miss Silvia Popescu as a director (2 pages) |
22 January 2014 | Appointment of Miss Silvia Popescu as a director (2 pages) |
17 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 November 2012 | Registered office address changed from 63 Loveridge Road London Camden NW6 2DR Uk on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 63 Loveridge Road London Camden NW6 2DR Uk on 14 November 2012 (1 page) |
14 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Termination of appointment of Vanitha Krishnasamy as a director (1 page) |
26 April 2012 | Termination of appointment of Vanitha Krishnasamy as a director (1 page) |
29 November 2011 | Amended accounts made up to 28 February 2010 (12 pages) |
29 November 2011 | Amended accounts made up to 28 February 2010 (12 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Mr Marcio Teixeira De Carvalho on 18 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Marcio Teixeira De Carvalho on 18 April 2011 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
4 September 2010 | Director's details changed for Mrs Vanitha Krishnasamy on 20 July 2010 (2 pages) |
4 September 2010 | Director's details changed for Mr Marcio Teixeira De Carvalho on 20 July 2010 (2 pages) |
4 September 2010 | Director's details changed for Mr Marcio Teixeira De Carvalho on 20 July 2010 (2 pages) |
4 September 2010 | Director's details changed for Mrs Vanitha Krishnasamy on 20 July 2010 (2 pages) |
31 July 2009 | Director appointed mrs vanitha krishnasamy (1 page) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Director appointed mrs vanitha krishnasamy (1 page) |
8 May 2009 | Director's change of particulars / marcio de carvalho / 07/05/2009 (1 page) |
8 May 2009 | Director's change of particulars / marcio de carvalho / 07/05/2009 (1 page) |
7 May 2009 | Appointment terminated director patricia gentile (1 page) |
7 May 2009 | Appointment terminated director patricia gentile (1 page) |
1 May 2009 | Director appointed mr marcio teixeira de carvalho (1 page) |
1 May 2009 | Director appointed mr marcio teixeira de carvalho (1 page) |
2 February 2009 | Incorporation (14 pages) |
2 February 2009 | Incorporation (14 pages) |