London
EC1M 6AW
Secretary Name | Enrico Tessarin |
---|---|
Status | Closed |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Ground Floor Charterhouse Street London EC1M 6AW |
Director Name | Mr Mirko Pincelli |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingswood House Seeley Drive West Dulwich London SE21 8QR |
Registered Address | Lower Ground Floor Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,415 |
Cash | £657 |
Current Liabilities | £10,378 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2017 | Application to strike the company off the register (3 pages) |
28 December 2017 | Application to strike the company off the register (3 pages) |
30 November 2017 | Registered office address changed from Kingswood House Seeley Drive West Dulwich London SE21 8QR to Lower Ground Floor Charterhouse Street London EC1M 6AW on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from Kingswood House Seeley Drive West Dulwich London SE21 8QR to Lower Ground Floor Charterhouse Street London EC1M 6AW on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Mirko Pincelli as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Mirko Pincelli as a director on 30 November 2017 (1 page) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
7 February 2017 | Administrative restoration application (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 5 July 2016 with updates (28 pages) |
7 February 2017 | Confirmation statement made on 5 July 2016 with updates (28 pages) |
7 February 2017 | Administrative restoration application (3 pages) |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Memorandum and Articles of Association (39 pages) |
11 December 2012 | Statement of company's objects (4 pages) |
11 December 2012 | Memorandum and Articles of Association (39 pages) |
11 December 2012 | Statement of company's objects (4 pages) |
11 December 2012 | Resolutions
|
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Secretary's details changed for Enrico Tessarin on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Mirko Pincelli on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Enrico Tessarin on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Mirko Pincelli on 12 July 2012 (2 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Secretary's details changed for Enrico Tessarin on 12 July 2012 (1 page) |
12 July 2012 | Director's details changed for Enrico Tessarin on 12 July 2012 (2 pages) |
22 May 2012 | Registered office address changed from Pinch Studio 49, Rosendale Rd West Dulwich London --- Select --- SE21 8DY England on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from Pinch Studio 49, Rosendale Rd West Dulwich London --- Select --- SE21 8DY England on 22 May 2012 (2 pages) |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|