Bexley
Kent
DA5 1EY
Director Name | Marco Raymond Fulco |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Kingswood Avenue Belvedere Kent DA17 5HG |
Secretary Name | Jillian Susan Fulco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 149 Woodside Lane Bexley Kent DA5 1EY |
Director Name | Mr Andrew Kemp |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Kings Gate Horsham West Sussex RH12 1AE |
Registered Address | 2nd Floor Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,143 |
Cash | £9,220 |
Current Liabilities | £23,794 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2012 | Final Gazette dissolved following liquidation (1 page) |
16 August 2012 | Final Gazette dissolved following liquidation (1 page) |
16 May 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 May 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Statement of affairs with form 4.19 (6 pages) |
27 July 2011 | Appointment of a voluntary liquidator (1 page) |
27 July 2011 | Resolutions
|
27 July 2011 | Appointment of a voluntary liquidator (1 page) |
27 July 2011 | Statement of affairs with form 4.19 (6 pages) |
8 July 2011 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 42 Lytton Road Barnet EN5 5BY on 8 July 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
30 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Director's details changed for Marco Raymond Fulco on 20 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Giovanni Fulco on 20 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Director's details changed for Marco Raymond Fulco on 20 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Giovanni Fulco on 20 July 2010 (2 pages) |
31 July 2009 | Director appointed marco raymond fulco (2 pages) |
31 July 2009 | Director appointed marco raymond fulco (2 pages) |
31 July 2009 | Director appointed giovanni fulco (2 pages) |
31 July 2009 | Director appointed giovanni fulco (2 pages) |
25 July 2009 | Secretary appointed jillian susan fulco (2 pages) |
25 July 2009 | Secretary appointed jillian susan fulco (2 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
21 July 2009 | Appointment terminated director andrew kemp (1 page) |
21 July 2009 | Appointment Terminated Director andrew kemp (1 page) |
20 July 2009 | Incorporation (15 pages) |
20 July 2009 | Incorporation (15 pages) |