Milan
20124
Secretary Name | Miller & Co. Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years (closed 05 January 2016) |
Correspondence Address | 601 International House 223 Regent Street London London |
Registered Address | 601 International House 223 Regent Street London W1B 2QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Pcnj Holding Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,537 |
Cash | £66 |
Current Liabilities | £46,603 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2015 | Voluntary strike-off action has been suspended (1 page) |
17 June 2015 | Voluntary strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2015 | Application to strike the company off the register (2 pages) |
20 April 2015 | Application to strike the company off the register (2 pages) |
19 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Director's details changed for Mr Claudio Nunzio Pezzella on 1 June 2014 (2 pages) |
19 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Director's details changed for Mr Claudio Nunzio Pezzella on 1 June 2014 (2 pages) |
19 October 2014 | Director's details changed for Mr Claudio Nunzio Pezzella on 1 June 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
21 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 January 2012 | Appointment of Miller & Co. Secretaries Ltd as a secretary (2 pages) |
9 January 2012 | Appointment of Miller & Co. Secretaries Ltd as a secretary (2 pages) |
10 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
10 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Incorporation
|
20 September 2010 | Incorporation
|