London
EN4 0JS
Director Name | Christiano Acconci |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 807 Munkenbeck Building 5 Hermitage Street Paddington London W2 1PW |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
800 at £1 | Jason Owolabi 80.00% Ordinary |
---|---|
200 at £1 | Christiano Acconci 20.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2011 | Termination of appointment of Christiano Acconci as a director (1 page) |
8 August 2011 | Termination of appointment of Christiano Acconci as a director (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
14 May 2010 | Director's details changed for Nicole Morenike Abayomi Owolabi on 13 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Christiano Acconci on 13 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Nicole Morenike Abayomi Owolabi on 13 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Christiano Acconci on 13 May 2010 (2 pages) |
28 May 2009 | Director appointed nicole morenike abayomi owolabi (2 pages) |
28 May 2009 | Director appointed nicole morenike abayomi owolabi (2 pages) |
28 May 2009 | Director appointed christiano acconci (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from sterling house fulbourne road walthamstow london E17 4EE (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from sterling house fulbourne road walthamstow london E17 4EE (2 pages) |
28 May 2009 | Director appointed christiano acconci (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
18 May 2009 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
18 May 2009 | Appointment terminated director graham cowan (1 page) |
18 May 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
18 May 2009 | Appointment Terminated Director graham cowan (1 page) |
13 May 2009 | Incorporation (16 pages) |
13 May 2009 | Incorporation (16 pages) |