Villach
9500
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hanover Street London W1S 1YH |
Registered Address | 3rd Floor, 14 Hanover Street London W1S 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Ala International Nominee LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | Application to strike the company off the register (2 pages) |
30 June 2015 | Application to strike the company off the register (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 May 2014 | Appointment of Mr Mattia Galavotti as a director (2 pages) |
20 May 2014 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH on 20 May 2014 (1 page) |
20 May 2014 | Termination of appointment of Michael Clifford as a director (1 page) |
20 May 2014 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH on 20 May 2014 (1 page) |
20 May 2014 | Appointment of Mr Mattia Galavotti as a director (2 pages) |
20 May 2014 | Termination of appointment of Michael Clifford as a director (1 page) |
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (3 pages) |
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (3 pages) |
11 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders (3 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 July 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Director's details changed for Mr Michael Anthony Clifford on 15 April 2011 (2 pages) |
2 July 2012 | Director's details changed for Mr Michael Anthony Clifford on 15 April 2011 (2 pages) |
2 July 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
7 April 2011 | Incorporation (20 pages) |
7 April 2011 | Incorporation (20 pages) |