London
SW8 3QR
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Director Name | Mr Angelo Corsaro |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Cumberland Road London E13 8LH |
Director Name | Mr Rocco Spirella |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2022(12 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 22 March 2022) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 247 Kings Road Sw3 5el London |
Registered Address | 247a Kings Road London SW3 5EL |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Angelo Corsaro 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
26 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
---|---|
19 August 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
28 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
27 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Registered office address changed from 57-58 Upper Street Islington London N1 0NY United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Director's details changed for Angelo Corsaro on 19 November 2012 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Appointment of Angelo Corsaro as a director (3 pages) |
17 November 2009 | Termination of appointment of Elizabeth Davies as a director (1 page) |
16 November 2009 | Incorporation (22 pages) |