London
SH19 6NW
Director Name | Cristiano Corazzin |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 251-253 Wimbledon Park Road London SW19 6NW |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 253 Wimbledon Park Road Wimbledon London SW19 6NW |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Hill |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
15 June 2012 | Register(s) moved to registered office address (1 page) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
15 June 2012 | Register(s) moved to registered office address (1 page) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 August 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
15 August 2011 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
11 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Register inspection address has been changed (1 page) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
11 July 2011 | Register inspection address has been changed (1 page) |
11 July 2011 | Register(s) moved to registered inspection location (1 page) |
8 July 2011 | Statement of capital following an allotment of shares on 18 May 2010
|
8 July 2011 | Statement of capital following an allotment of shares on 18 May 2010
|
22 February 2011 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 22 February 2011 (2 pages) |
22 February 2011 | Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP on 22 February 2011 (2 pages) |
8 June 2010 | Appointment of Cristiano Corazzin as a director (3 pages) |
8 June 2010 | Appointment of Jose Luis Cardona Naranjo as a director (3 pages) |
8 June 2010 | Appointment of Jose Luis Cardona Naranjo as a director (3 pages) |
8 June 2010 | Appointment of Cristiano Corazzin as a director (3 pages) |
20 May 2010 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 May 2010 (1 page) |
20 May 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
20 May 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
18 May 2010 | Incorporation
|
18 May 2010 | Incorporation
|