George Lane South Woodford
London
E18 1BG
Director Name | Mrs Benedetta Gobbi Frattini |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 July 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 15 August 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Residenza Ai Castagni Arosio 6939 |
Director Name | Mrs Pamela Marion Randall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2010(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2016) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Registered Address | 56 Winchester Avenue London NW6 7UA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
1 at £1 | Aaron Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,692 |
Cash | £147 |
Current Liabilities | £369 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 September 2017 | Notification of a person with significant control statement (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Termination of appointment of a director (1 page) |
9 August 2016 | Termination of appointment of a secretary (1 page) |
8 August 2016 | Register inspection address has been changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 85 Springfield Road Chelmsford CM2 6JL (1 page) |
5 July 2016 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 85 Springfield Road Chelmsford CM2 6JL on 5 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Woodford Services Limited as a secretary on 25 June 2016 (1 page) |
5 July 2016 | Appointment of Mrs Pamela Randall as a director on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Andreea Ecaterina Mocanu as a director on 25 June 2016 (1 page) |
12 October 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
18 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
30 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Company name changed mdf construction LIMITED\certificate issued on 16/09/10
|
16 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Termination of appointment of Benedetta Gobbi Frattini as a director (1 page) |
20 August 2010 | Register(s) moved to registered inspection location (1 page) |
20 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Appointment of Mrs Benedetta Gobbi Frattini as a director (2 pages) |
2 August 2010 | Appointment of Woodford Services Limited as a secretary (2 pages) |
22 June 2010 | Incorporation
|