Collegno
Torino
10093
Director Name | Mr Lutfi Vata |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83b Ballards Lane London N3 1XT |
Director Name | Mr Arenc Ratkoceri |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 November 2014) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 261-263 Queenstown Road London SW8 1PL |
Director Name | Mr Shkelqim Tmava |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 261-263 Queenstown Road London SW8 3NP |
Registered Address | 85 Brighton Road Croydon CR2 6EE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
1 at £1 | Lutfi Vata 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,823 |
Cash | £136 |
Current Liabilities | £897 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Registered office address changed from 29-41 Shirley Road Croydon Surrey CR0 7ER to 85 Brighton Road Croydon CR2 6EE on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 29-41 Shirley Road Croydon Surrey CR0 7ER to 85 Brighton Road Croydon CR2 6EE on 7 December 2016 (1 page) |
5 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
18 May 2016 | Termination of appointment of Shkelqim Tmava as a director on 1 April 2016 (1 page) |
18 May 2016 | Termination of appointment of Shkelqim Tmava as a director on 1 April 2016 (1 page) |
15 May 2016 | Appointment of Mr. Arturu Piemonte as a director on 1 April 2016 (2 pages) |
15 May 2016 | Appointment of Mr. Arturu Piemonte as a director on 1 April 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
26 May 2015 | Registered office address changed from 261-263 Queenstown Road London SW8 1PL to 29-41 Shirley Road Croydon Surrey CR0 7ER on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 261-263 Queenstown Road London SW8 1PL to 29-41 Shirley Road Croydon Surrey CR0 7ER on 26 May 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 November 2014 | Termination of appointment of Arenc Ratkoceri as a director on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr. Shkelqim Tmava as a director on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr. Shkelqim Tmava as a director on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Arenc Ratkoceri as a director on 25 November 2014 (1 page) |
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 June 2014 | Termination of appointment of Lutfi Vata as a director (1 page) |
17 June 2014 | Termination of appointment of Lutfi Vata as a director (1 page) |
10 June 2014 | Appointment of Mr. Arenc Ratkoceri as a director (2 pages) |
10 June 2014 | Appointment of Mr. Arenc Ratkoceri as a director (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
1 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
1 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Registered office address changed from Unit 106 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Unit 106 Camberwell Business Centre 99-103 Lomond Grove London SE5 7HN United Kingdom on 13 June 2012 (1 page) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|