2 Dollis Park
London
N3 1HF
Director Name | Mrs Victoria William |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harley Str. London W1G 9QR |
Director Name | Giuseppe Fichera |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 August 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via San Michele Arcangelo 25 Sant'Agata Li Battiati 95030 |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Office 311 Winston House 2 Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1000 at €1 | Giovanni Fichera 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,067 |
Cash | £2,653 |
Current Liabilities | £4,720 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 November 2013 | Termination of appointment of a secretary (1 page) |
12 November 2013 | Termination of appointment of a secretary (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 March 2013 | Registered office address changed from C/O Italian Certified Accountants Office 309 2 Winston House Dollis Park London N3 1HF England on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Registered office address changed from C/O Italian Certified Accountants Office 309 2 Winston House Dollis Park London N3 1HF England on 27 March 2013 (1 page) |
13 March 2013 | Appointment of Mr Giovanni Fichera as a director (2 pages) |
13 March 2013 | Termination of appointment of Giuseppe Fichera as a director (1 page) |
13 March 2013 | Termination of appointment of Giuseppe Fichera as a director (1 page) |
13 March 2013 | Appointment of Mr Giovanni Fichera as a director (2 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
6 December 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Registered office address changed from C/O Italian Certified Accountants Winston House Winston House 2 Dollis Park Pinner London N3 1HF United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from C/O Italian Certified Accountants Winston House Winston House 2 Dollis Park Pinner London N3 1HF United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from C/O Italian Certified Accountants Winston House Winston House 2 Dollis Park Pinner London N3 1HF United Kingdom on 5 November 2012 (1 page) |
30 October 2012 | Registered office address changed from C/O Solution Center 114-115 Tottenham Court Road First Floor,Midford Place London W1T 5AH England on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from C/O Solution Center 114-115 Tottenham Court Road First Floor,Midford Place London W1T 5AH England on 30 October 2012 (1 page) |
9 August 2012 | Termination of appointment of Victoria William as a director (1 page) |
9 August 2012 | Appointment of Giuseppe Fichera as a director (2 pages) |
9 August 2012 | Appointment of Giuseppe Fichera as a director (2 pages) |
9 August 2012 | Termination of appointment of Victoria William as a director (1 page) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 13 March 2012 (1 page) |
18 August 2011 | Incorporation
|
18 August 2011 | Incorporation
|