Loughton
Essex
IG10 1AD
Director Name | Miss Lydia Rose Bright |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 251 High Road Loughton Essex IG10 1AD |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bellasorella.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34179942 |
Telephone region | London |
Registered Address | Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Georgia Bright 50.00% Ordinary |
---|---|
1 at £1 | Lydia Bright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,469 |
Cash | £1,460 |
Current Liabilities | £34,090 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | Application to strike the company off the register (3 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 August 2015 | Director's details changed for Georgia May Bright on 3 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Georgia May Bright on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 251 High Road Loughton Essex IG10 1AD to Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 3 August 2015 (1 page) |
3 August 2015 | Director's details changed for Lydia Rose Bright on 3 August 2015 (2 pages) |
3 August 2015 | Registered office address changed from 251 High Road Loughton Essex IG10 1AD to Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 3 August 2015 (1 page) |
3 August 2015 | Director's details changed for Lydia Rose Bright on 3 August 2015 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
9 December 2013 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP England on 9 December 2013 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 November 2013 | Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 13 November 2013 (1 page) |
28 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 September 2012 | Director's details changed for Georgia May Bright on 22 July 2012 (2 pages) |
17 September 2012 | Director's details changed for Lydia Rose Bright on 22 July 2012 (2 pages) |
17 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
2 August 2011 | Appointment of Georgia May Bright as a director (3 pages) |
2 August 2011 | Appointment of Lydia Rose Bright as a director (3 pages) |
26 July 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
26 July 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
22 July 2011 | Incorporation (49 pages) |