London
E11 2AR
Director Name | Dr Graziella Ferigo |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Clinical Psychologis |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodbury Close Wanstead London E11 2DX |
Director Name | Dr Angelo Boccaccio |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 January 2010(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 January 2010) |
Role | Chartered Accountant |
Country of Residence | Italy |
Correspondence Address | 6 Via Felice Cavallotti Marina Di Carrara 54033 |
Website | www.italianwomeninlondon.net |
---|---|
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | 19e Hermon Hill London E11 2AR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £17,741 |
Cash | £33,136 |
Current Liabilities | £20,831 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | Application to strike the company off the register (3 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
11 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
11 July 2016 | Registered office address changed from 4 Addison Road Wanstead London Greater London E11 2RG to 19E Hermon Hill London E11 2AR on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 4 Addison Road Wanstead London Greater London E11 2RG to 19E Hermon Hill London E11 2AR on 11 July 2016 (1 page) |
29 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 October 2015 | Administrative restoration application (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 October 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Administrative restoration application (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 October 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Registered office address changed from , 7 Woodbury Close, Wanstead, London, E11 2DX, United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from , 7 Woodbury Close, Wanstead, London, E11 2DX, United Kingdom on 22 November 2012 (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Director's details changed for Doctor Graziella Ferigo on 22 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Doctor Graziella Ferigo on 22 October 2010 (2 pages) |
12 July 2010 | Director's details changed for Doctor Graziella Ferigo on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Doctor Graziella Ferigo on 2 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Doctor Graziella Ferigo on 2 July 2010 (2 pages) |
17 May 2010 | Appointment of Doctor Graziella Ferigo as a director (2 pages) |
17 May 2010 | Appointment of Doctor Graziella Ferigo as a director (2 pages) |
14 May 2010 | Termination of appointment of Angelo Boccaccio as a director (1 page) |
14 May 2010 | Termination of appointment of Angelo Boccaccio as a director (1 page) |
6 January 2010 | Appointment of Doctor Angelo Boccaccio as a director (2 pages) |
6 January 2010 | Termination of appointment of Graziella Ferigo as a director (1 page) |
6 January 2010 | Appointment of Doctor Angelo Boccaccio as a director (2 pages) |
6 January 2010 | Termination of appointment of Graziella Ferigo as a director (1 page) |
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|