Canobbio
6952
Secretary Name | Law Firm UK Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2012(1 year after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 April 2016) |
Correspondence Address | 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
Registered Address | Suite 12 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Legal Clarity Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,412 |
Current Liabilities | £83,842 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 November 2013 | Director's details changed for Mr Aldo Alfonso Antonio Gianini on 19 September 2012 (2 pages) |
27 November 2013 | Director's details changed for Mr Aldo Alfonso Antonio Gianini on 19 September 2012 (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
1 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
29 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Appointment of Law Firm Uk Ltd as a secretary (2 pages) |
26 March 2012 | Appointment of Law Firm Uk Ltd as a secretary (2 pages) |
23 March 2012 | Registered office address changed from Cornwall Buildings 45-51 Newhall Street Birmingham West Midlands B3 3QR England on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from Cornwall Buildings 45-51 Newhall Street Birmingham West Midlands B3 3QR England on 23 March 2012 (1 page) |
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|