2 Dollis Park
London
N3 1HF
Director Name | Mr Vincenzo Casillo |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Imprenditore |
Country of Residence | United Kingdom |
Correspondence Address | Office 311 Winston House 2 Dollis Park London N3 1HF |
Director Name | Mr Vincenzo Casillo |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 June 2011(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2013) |
Role | Imprenditore |
Country of Residence | Italy |
Correspondence Address | Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Website | everymedia.co.uk |
---|
Registered Address | Office 311 Winston House 2 Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
100 at £1 | Vincenzo Casillo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,394 |
Cash | £20,768 |
Current Liabilities | £5,864 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 November 2017 | Application to strike the company off the register (2 pages) |
28 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
15 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Termination of appointment of Vincenzo Casillo as a director on 1 January 2016 (1 page) |
16 February 2016 | Appointment of Mr Nunzio Di Donato as a director on 1 January 2016 (2 pages) |
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 February 2015 | Director's details changed for Mr Vincenzo Casillo on 17 October 2014 (2 pages) |
31 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
22 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
18 June 2013 | Director's details changed for Mr Vincenzo Casillo on 18 June 2013 (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Termination of appointment of Vincenzo Casillo as a director (1 page) |
1 February 2013 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 1 February 2013 (1 page) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Registered office address changed from 114-115 Tottenham Court Road First Floor Midford Place, London W1T 5AH United Kingdom on 29 November 2011 (1 page) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 August 2011 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 26 August 2011 (1 page) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Appointment of Mr Vincenzo Casillo as a director (2 pages) |
4 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page) |
8 June 2010 | Incorporation (22 pages) |