London
N22 5QE
Director Name | Mr Mario Pernice |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1312 High Road London N20 9HJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Telephone | 020 84453999 |
---|---|
Telephone region | London |
Registered Address | 1312 High Road London N20 9HJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
1 at £0.5 | Cheryl Pernice 50.00% Ordinary |
---|---|
1 at £0.5 | Mario Pernice 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,824 |
Cash | £804 |
Current Liabilities | £33,254 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2014 | Application to strike the company off the register (3 pages) |
22 October 2014 | Application to strike the company off the register (3 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 September 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Registered office address changed from 30 Forfar Road London N22 5QE United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 30 Forfar Road London N22 5QE United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 30 Forfar Road London N22 5QE United Kingdom on 6 December 2011 (1 page) |
21 June 2011 | Appointment of Mrs Cheryl Roberta Pernice as a director (2 pages) |
21 June 2011 | Appointment of Mr Mario Pernice as a director (2 pages) |
21 June 2011 | Appointment of Mr Mario Pernice as a director (2 pages) |
21 June 2011 | Appointment of Mrs Cheryl Roberta Pernice as a director (2 pages) |
10 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 June 2011 | Incorporation (20 pages) |
10 June 2011 | Incorporation (20 pages) |
10 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |