Palmers Green
London
N13 5AU
Director Name | Mr Guiseppe Borzillieri |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2014(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Director Name | Pasquale Borzillieri |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 The Larches Palmers Green London N13 5AU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £47 |
Cash | £20,030 |
Current Liabilities | £63,319 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 October 2018 | Registered office address changed from 807 Green Lanes Winchmore Hill London London N21 2SG to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 10 October 2018 (1 page) |
1 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 January 2014 | Appointment of Mr Guiseppe Borzillieri as a director (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 January 2014 | Appointment of Mr Guiseppe Borzillieri as a director (2 pages) |
2 January 2014 | Termination of appointment of Pasquale Borzillieri as a director (1 page) |
2 January 2014 | Termination of appointment of Pasquale Borzillieri as a director (1 page) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
28 April 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
30 March 2010 | Appointment of Calogero Borzillieri as a secretary (3 pages) |
30 March 2010 | Appointment of Calogero Borzillieri as a secretary (3 pages) |
18 March 2010 | Appointment of Pasquale Borzillieri as a director (3 pages) |
18 March 2010 | Appointment of Pasquale Borzillieri as a director (3 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
15 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 February 2010 | Incorporation (22 pages) |
15 February 2010 | Incorporation (22 pages) |
15 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |