70 Martello Street
Hackney
London
E8 3QQ
Director Name | Mr Rosario Serio |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Gunter Grove Chelsea London SW10 0UJ |
Director Name | Ms Simona Sottile |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 312 Alfred Court 53 Fortune Green Road West Hampstead London NW6 1DF |
Director Name | Mr Gildo Plate |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312 Alfred Court 53 Fortune Green Road West Hampstead London NW6 1DF |
Director Name | Mr Jason Tran |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Austin House Achillies Street New Cross London SE14 6BB |
Website | shivonqiu.com |
---|
Registered Address | 80 Old Brompton Road London SW7 3LQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
891 at £1 | Gerardo De Maio 90.00% Ordinary |
---|---|
99 at £1 | Jason Tran 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£212,667 |
Cash | £6,575 |
Current Liabilities | £136,165 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
19 May 2010 | Delivered on: 26 May 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2020 | Application to strike the company off the register (3 pages) |
7 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
19 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Termination of appointment of Jason Tran as a director on 24 August 2015 (1 page) |
27 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Termination of appointment of Jason Tran as a director on 24 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Jason Tran as a director on 24 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Jason Tran as a director on 24 August 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
10 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 May 2013 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 17 May 2013 (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2012 | Termination of appointment of Gildo Plate as a director (1 page) |
15 November 2012 | Termination of appointment of Simona Sottile as a director (1 page) |
15 November 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Appointment of Mr Gerardo De Maio as a director (2 pages) |
15 November 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Termination of appointment of Simona Sottile as a director (1 page) |
15 November 2012 | Appointment of Mr Jason Tran as a director (2 pages) |
15 November 2012 | Appointment of Mr Jason Tran as a director (2 pages) |
15 November 2012 | Appointment of Mr Gerardo De Maio as a director (2 pages) |
15 November 2012 | Termination of appointment of Gildo Plate as a director (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 November 2011 | Director's details changed for Mr Gildo Plate on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Ms Simona Sottile on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr Gildo Plate on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Ms Simona Sottile on 18 November 2011 (2 pages) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 April 2011 | Appointment of Mr Gildo Plate as a director (2 pages) |
14 April 2011 | Appointment of Mr Gildo Plate as a director (2 pages) |
23 March 2011 | Termination of appointment of Rosario Serio as a director (1 page) |
23 March 2011 | Termination of appointment of Rosario Serio as a director (1 page) |
13 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 September 2009 | Incorporation (13 pages) |
18 September 2009 | Incorporation (13 pages) |