London
NW6 7ST
Director Name | Mr Lino Felix Breda |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 17 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 December 2016) |
Role | Courier |
Country of Residence | England |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Director Name | Ms Anelise Todeschin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 January 2015(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Director Name | Miss Paula Padilha |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40-42 Willesden Lane London NW6 7ST |
Director Name | Mr Angelo Wolf |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2015) |
Role | Linux Systems Administrator |
Country of Residence | England |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Director Name | Mrs Julia Clara Vallido Wolf |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 17 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Registered Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,480 |
Cash | £1,760 |
Current Liabilities | £43,173 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | Voluntary strike-off action has been suspended (1 page) |
23 February 2016 | Voluntary strike-off action has been suspended (1 page) |
21 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | Application to strike the company off the register (3 pages) |
8 December 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 January 2015 | Appointment of Ms Anelise Todeschin as a director on 1 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Termination of appointment of Angelo Wolf as a director on 1 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Angelo Wolf as a director on 1 January 2015 (1 page) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Termination of appointment of Julia Clara Vallido Wolf as a director on 1 January 2015 (1 page) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Appointment of Ms Anelise Todeschin as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Ms Anelise Todeschin as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Angelo Wolf as a director on 1 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Julia Clara Vallido Wolf as a director on 1 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Julia Clara Vallido Wolf as a director on 1 January 2015 (1 page) |
28 November 2014 | Registered office address changed from 264 a Belsize Road London NW6 4BT England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 264 a Belsize Road London NW6 4BT England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page) |
3 November 2014 | Amended total exemption full accounts made up to 31 July 2013 (14 pages) |
3 November 2014 | Amended total exemption full accounts made up to 31 July 2013 (14 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 April 2014 | Registered office address changed from C/O Account Ability 71-75 Shelton Street London WC2H 9JQ on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from C/O Account Ability 71-75 Shelton Street London WC2H 9JQ on 11 April 2014 (1 page) |
17 February 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
17 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
17 January 2014 | Appointment of Mr Angelo Wolf as a director (2 pages) |
17 January 2014 | Appointment of Mr Angelo Wolf as a director (2 pages) |
17 January 2014 | Appointment of Mrs Julia Clara Vallido Wolf as a director (2 pages) |
17 January 2014 | Appointment of Mr Lino Felix Breda as a director (2 pages) |
17 January 2014 | Appointment of Mr Lino Felix Breda as a director (2 pages) |
17 January 2014 | Appointment of Mrs Julia Clara Vallido Wolf as a director (2 pages) |
16 January 2014 | Termination of appointment of Paula Padilha as a director (1 page) |
16 January 2014 | Termination of appointment of Paula Padilha as a director (1 page) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Register(s) moved to registered inspection location (1 page) |
11 February 2013 | Register inspection address has been changed (1 page) |
11 February 2013 | Registered office address changed from 40-42 Willesden Lane London NW6 7ST on 11 February 2013 (1 page) |
11 February 2013 | Register inspection address has been changed (1 page) |
11 February 2013 | Register(s) moved to registered inspection location (1 page) |
11 February 2013 | Registered office address changed from 40-42 Willesden Lane London NW6 7ST on 11 February 2013 (1 page) |
27 July 2012 | Amended accounts made up to 31 July 2011 (5 pages) |
27 July 2012 | Amended accounts made up to 31 July 2011 (5 pages) |
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Miss Paula Padilha on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Solanodani Ariente on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Miss Paula Padilha on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Solanodani Ariente on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Miss Paula Padilha on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Solanodani Ariente on 5 March 2012 (2 pages) |
24 February 2012 | Registered office address changed from Mvd House 14-16 Wadsworth Road Perivale Middex UB6 7JD United Kingdom on 24 February 2012 (2 pages) |
24 February 2012 | Registered office address changed from Mvd House 14-16 Wadsworth Road Perivale Middex UB6 7JD United Kingdom on 24 February 2012 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 November 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page) |
1 November 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page) |
4 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
10 February 2010 | Incorporation
|
10 February 2010 | Incorporation
|