Surbiton
KT5 8RL
Director Name | Mr Chris Terente Vannozzi |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 43 Richmond Grove Surbiton Surrey KT5 8RL |
Director Name | Mr Chris Terente Vannozzi |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ormond Crescent Hampton Middlesex TW12 2TH |
Registered Address | 74 Angel Road Thames Ditton Surrey KT7 0AZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
1000 at £500 | Ben Anthony Oakshott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,985 |
Cash | £21,989 |
Current Liabilities | £11,027 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 August 2012 | Termination of appointment of Chris Vannozzi as a director (1 page) |
29 August 2012 | Registered office address changed from 43 Richmond Grove Surbiton Surrey KT5 8RL on 29 August 2012 (1 page) |
29 August 2012 | Termination of appointment of Chris Terente Vannozzi as a director on 1 October 2011 (1 page) |
29 August 2012 | Registered office address changed from 43 Richmond Grove Surbiton Surrey KT5 8RL on 29 August 2012 (1 page) |
1 May 2012 | Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
1 May 2012 | Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
10 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
6 April 2012 | Termination of appointment of Chris Terente Vannozzi as a director on 1 October 2011 (1 page) |
6 April 2012 | Termination of appointment of Chris Vannozzi as a director (1 page) |
15 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 March 2011 | Appointment of Mr Chris Vannozzi as a director (2 pages) |
30 March 2011 | Appointment of Mr Chris Vannozzi as a director (2 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Mr Chris Vannozzi on 20 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Chris Vannozzi on 20 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Registered office address changed from 72 Craneford Way Twickenham TW2 7SQ England on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from 72 Craneford Way Twickenham TW2 7SQ England on 17 June 2010 (2 pages) |
18 November 2009 | Incorporation
|
18 November 2009 | Incorporation
|