Beckenham
BR3 3PP
Director Name | Ms Caterina Chimenti |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 January 2011(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2013) |
Role | Designer And Developer |
Country of Residence | Italy |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Anna Ruth Piussi |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9 Via Arniano 50025 Montespertoli Italy |
Website | digital-pencil.com |
---|---|
Telephone | 020 71931943 |
Telephone region | London |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Anna Piussi 25.00% Ordinary A |
---|---|
1 at £1 | Anna Piussi 25.00% Ordinary C |
1 at £1 | Sebastian Neerman 25.00% Ordinary A |
1 at £1 | Sebastian Neerman 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,534 |
Cash | £2,269 |
Current Liabilities | £4,671 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
29 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
24 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2022 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
18 February 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
25 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
25 December 2019 | Cessation of Anna Piussi as a person with significant control on 10 August 2018 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 August 2018 | Termination of appointment of Anna Ruth Piussi as a director on 1 August 2018 (1 page) |
27 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 May 2015 | Director's details changed for Mr Sebastian Giorgio Daniel Neerman on 15 May 2015 (2 pages) |
16 May 2015 | Director's details changed for Mr Sebastian Giorgio Daniel Neerman on 15 May 2015 (2 pages) |
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Appointment of Anna Ruth Piussi as a director on 1 November 2014 (2 pages) |
6 January 2015 | Appointment of Anna Ruth Piussi as a director on 1 November 2014 (2 pages) |
6 January 2015 | Appointment of Anna Ruth Piussi as a director on 1 November 2014 (2 pages) |
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 November 2013 | Termination of appointment of Caterina Chimenti as a director (1 page) |
11 November 2013 | Termination of appointment of Caterina Chimenti as a director (1 page) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
30 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Appointment of Ms. Caterina Chimenti as a director (2 pages) |
3 August 2011 | Director's details changed for Mr Sebastian Neerman on 3 August 2011 (2 pages) |
3 August 2011 | Appointment of Ms. Caterina Chimenti as a director (2 pages) |
3 August 2011 | Director's details changed for Mr Sebastian Neerman on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Sebastian Neerman on 3 August 2011 (2 pages) |
10 December 2010 | Incorporation
|
10 December 2010 | Incorporation
|