Barnet
EN5 2FE
Director Name | Mr Gabriele Cutrano |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Promotions |
Country of Residence | United Kingdom |
Correspondence Address | 4 Foxcote 150 Albany Road London SE5 0AL |
Director Name | Mr Hans Christian Hess |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Swiss/British |
Status | Resigned |
Appointed | 14 November 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2014) |
Role | Events |
Country of Residence | United Kingdom |
Correspondence Address | Tera Downside Common Road Downside Cobham Surrey KT11 3NP |
Director Name | Miss Samantha Jane Galsworthy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2016) |
Role | PR |
Country of Residence | England |
Correspondence Address | 223 Magpie Close Enfield Middlesex EN1 4JG |
Registered Address | 19 - 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Samantha Galsworthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£777 |
Cash | £471 |
Current Liabilities | £1,248 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2019 | Voluntary strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2019 | Application to strike the company off the register (3 pages) |
14 December 2018 | Confirmation statement made on 9 December 2018 with updates (5 pages) |
14 December 2018 | Cessation of Samantha Jane Galsworthy as a person with significant control on 5 January 2017 (1 page) |
14 December 2018 | Notification of Lisa Ann Allen as a person with significant control on 5 January 2017 (2 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Registered office address changed from C/O Nwn Blue Squared Ltd 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19 - 20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 February 2018 (1 page) |
10 January 2018 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 January 2017 | Appointment of Miss Lisa Ann Allen as a director on 5 January 2017 (2 pages) |
6 January 2017 | Appointment of Miss Lisa Ann Allen as a director on 5 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
3 January 2017 | Termination of appointment of Samantha Galsworthy as a director on 1 May 2016 (1 page) |
3 January 2017 | Termination of appointment of Samantha Galsworthy as a director on 1 May 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 March 2014 | Termination of appointment of Hans Christian Hess as a director (1 page) |
21 March 2014 | Termination of appointment of Hans Christian Hess as a director (1 page) |
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
29 January 2013 | Appointment of Miss Samantha Galsworthy as a director (2 pages) |
29 January 2013 | Appointment of Miss Samantha Galsworthy as a director (2 pages) |
16 January 2013 | Registered office address changed from Tera Downside Common Road Downside Cobham Surrey KT11 3NP United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Tera Downside Common Road Downside Cobham Surrey KT11 3NP United Kingdom on 16 January 2013 (1 page) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Termination of appointment of Gabriele Cutrano as a director (1 page) |
11 December 2012 | Registered office address changed from 4 Foxcote 150 Albany Road London SE5 0AL England on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 4 Foxcote 150 Albany Road London SE5 0AL England on 11 December 2012 (1 page) |
11 December 2012 | Termination of appointment of Gabriele Cutrano as a director (1 page) |
15 November 2012 | Appointment of Mr Hans Christian Hess as a director (2 pages) |
15 November 2012 | Appointment of Mr Hans Christian Hess as a director (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|