London
EC1Y 2AB
Director Name | Gaston Pablo Carrano |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Telephone | 020 72260334 |
---|---|
Telephone region | London |
Registered Address | C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
50 at £1 | Gaston Pablo Carrano 50.00% Ordinary A |
---|---|
50 at £1 | George Philip Rockett 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£487,102 |
Cash | £1,152 |
Current Liabilities | £73,677 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 July 2011 | Delivered on: 17 August 2011 Persons entitled: Englefield Estate Trust Corporation Limited Classification: Rent deposit agreement Secured details: £2,700 due or to become due from the company to the chargee. Particulars: Its interest in the account and the deposit see image for full details. Outstanding |
---|
21 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2019 | Registered office address changed from C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 26 June 2019 (2 pages) |
21 June 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 May 2018 | Liquidators' statement of receipts and payments to 11 April 2018 (14 pages) |
7 July 2017 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 11 April 2017 (14 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 11 April 2017 (14 pages) |
19 December 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages) |
19 December 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages) |
2 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 April 2016 | Registered office address changed from 105 Southgate Road London N1 3JS to 9 Wimpole Street London W1G 9SR on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 105 Southgate Road London N1 3JS to 9 Wimpole Street London W1G 9SR on 26 April 2016 (2 pages) |
25 April 2016 | Statement of affairs with form 4.19 (7 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Appointment of a voluntary liquidator (1 page) |
25 April 2016 | Statement of affairs with form 4.19 (7 pages) |
25 April 2016 | Appointment of a voluntary liquidator (1 page) |
25 April 2016 | Resolutions
|
8 February 2016 | Termination of appointment of Gaston Pablo Carrano as a director on 9 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Gaston Pablo Carrano as a director on 9 January 2016 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 May 2015 | Registered office address changed from 30 City Road London EC1Y 2AB to 105 Southgate Road London N1 3JS on 17 May 2015 (1 page) |
17 May 2015 | Registered office address changed from 30 City Road London EC1Y 2AB to 105 Southgate Road London N1 3JS on 17 May 2015 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (3 pages) |
19 October 2012 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (3 pages) |
2 October 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2011 | Incorporation (42 pages) |
28 June 2011 | Incorporation (42 pages) |