Nepi Vt
01036
Director Name | Ms Caroline Nicola Bond |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Arnwell Street London EC1R 1UL |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
999 at £1 | Bearer 99.90% Bearer |
---|---|
1 at £1 | Durrants Nominees Limited 0.10% Bearer |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2014 | Termination of appointment of Durrants Nominees Limited as a secretary (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
20 October 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
20 October 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF United Kingdom on 4 November 2011 (1 page) |
2 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
29 July 2011 | Appointment of David Henry Antinucci as a director (2 pages) |
28 July 2011 | Termination of appointment of Caroline Bond as a director (1 page) |
29 June 2011 | Incorporation (46 pages) |