London
EC1M 4AA
Director Name | Mr Michael Anthony Marconi |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St. John Street London EC1M 4AA |
Website | modeltwozero.com |
---|---|
Telephone | 020 31119294 |
Telephone region | London |
Registered Address | 15 St. John Street London EC1M 4AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1000 at £1 | Model Two Zero LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,983 |
Cash | £14,284 |
Current Liabilities | £301 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2018 | Termination of appointment of Michael Anthony Marconi as a director on 19 January 2018 (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | Application to strike the company off the register (3 pages) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2017 | Director's details changed for Dr Christian Nentwich on 8 June 2017 (2 pages) |
11 June 2017 | Director's details changed for Dr Christian Nentwich on 8 June 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 March 2017 | Director's details changed for Mr Michael Anthony Marconi on 9 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Dr Christian Nentwich on 7 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Dr Christian Nentwich on 7 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Michael Anthony Marconi on 9 March 2017 (2 pages) |
23 November 2016 | Registered office address changed from C/O Duco Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH to C/O Duco 15 st. John Street London EC1M 4AA on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from C/O Duco Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH to C/O Duco 15 st. John Street London EC1M 4AA on 23 November 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 April 2015 | Registered office address changed from C/O Model Two Zero Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT England to C/O Duco Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH on 26 April 2015 (1 page) |
26 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Registered office address changed from C/O Model Two Zero Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT England to C/O Duco Unit 090, Exmouth House 3-11 Pine Street London EC1R 0JH on 26 April 2015 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 June 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 27 June 2014 (1 page) |
11 June 2014 | Director's details changed for Mr Michael Anthony Marconi on 20 December 2013 (2 pages) |
11 June 2014 | Director's details changed for Mr Michael Anthony Marconi on 20 December 2013 (2 pages) |
11 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 September 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
12 September 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
29 May 2010 | Appointment of Mr Michael Anthony Marconi as a director (2 pages) |
29 May 2010 | Appointment of Mr Michael Anthony Marconi as a director (2 pages) |
16 April 2010 | Registered office address changed from 64 College Road London SE21 7LY England on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 64 College Road London SE21 7LY England on 16 April 2010 (1 page) |
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|