Tooting
London
SW17 9NQ
Secretary Name | Carlo Le Pore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | 284 Milkwood Road London SE24 0EZ |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Mr David Bell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 January 2010) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 8 Kestrel Avenue London SE24 0EB |
Registered Address | 284 Milkwood Road London SE24 0EZ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £4,679 |
Cash | £32,420 |
Current Liabilities | £32,776 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2019 | Application to strike the company off the register (2 pages) |
23 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
18 September 2018 | Registered office address changed from 323-327 Railton Road Herne Hill London SE24 0JN to 284 Milkwood Road London SE24 0EZ on 18 September 2018 (2 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 July 2017 | Notification of Carlo Le Pore as a person with significant control on 31 May 2017 (2 pages) |
18 July 2017 | Notification of David Bell as a person with significant control on 31 May 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
18 July 2017 | Notification of Carlo Le Pore as a person with significant control on 31 May 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 July 2017 | Notification of David Bell as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Carlo Le Pore as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of David Bell as a person with significant control on 31 May 2017 (2 pages) |
21 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 June 2014 | Secretary's details changed for Carlo Le Pore on 31 May 2014 (1 page) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Secretary's details changed for Carlo Le Pore on 31 May 2014 (1 page) |
3 June 2014 | Director's details changed for Carlo Le Pore on 31 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Carlo Le Pore on 31 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (5 pages) |
24 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (14 pages) |
11 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (14 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (14 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (14 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | Appointment of Carlo Le Pore as a secretary (3 pages) |
4 March 2011 | Appointment of Carlo Le Pore as a secretary (3 pages) |
18 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Annual return made up to 22 October 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Termination of appointment of David Bell as a director (2 pages) |
20 January 2010 | Termination of appointment of David Bell as a director (2 pages) |
3 December 2009 | Appointment of Carlo Le Pore as a director (3 pages) |
3 December 2009 | Appointment of David Bell as a director (3 pages) |
3 December 2009 | Registered office address changed from 11 East Parkside Warlingham CR6 9PY United Kingdom on 3 December 2009 (2 pages) |
3 December 2009 | Appointment of Carlo Le Pore as a director (3 pages) |
3 December 2009 | Appointment of David Bell as a director (3 pages) |
3 December 2009 | Registered office address changed from 11 East Parkside Warlingham CR6 9PY United Kingdom on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 11 East Parkside Warlingham CR6 9PY United Kingdom on 3 December 2009 (2 pages) |
30 October 2009 | Termination of appointment of Aderyn Hurworth as a director (2 pages) |
30 October 2009 | Termination of appointment of Aderyn Hurworth as a director (2 pages) |
22 October 2009 | Incorporation (28 pages) |
22 October 2009 | Incorporation (28 pages) |