London
SW7 4NT
Director Name | Mr Giovanni Guglielmo |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rosary Gardens London SW7 4NT |
Registered Address | 32 Rosary Gardens London SW7 4NT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
100 at £1 | Sheryl Roberts 100.00% Ordinary A |
---|
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Application to strike the company off the register (3 pages) |
31 March 2014 | Termination of appointment of Giovanni Guglielmo as a director on 1 August 2013 (1 page) |
31 March 2014 | Termination of appointment of Giovanni Guglielmo as a director on 1 August 2013 (1 page) |
31 March 2014 | Termination of appointment of Giovanni Guglielmo as a director on 1 August 2013 (1 page) |
31 March 2014 | Termination of appointment of Giovanni Guglielmo as a director on 1 August 2013 (1 page) |
31 March 2014 | Termination of appointment of Giovanni Guglielmo as a director on 1 August 2013 (1 page) |
31 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Termination of appointment of Giovanni Guglielmo as a director on 1 August 2013 (1 page) |
15 October 2013 | Accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Accounts made up to 31 January 2013 (3 pages) |
14 October 2013 | Registered office address changed from 19 Cumberland Street London SW1V 4LS on 14 October 2013 (3 pages) |
14 October 2013 | Registered office address changed from 19 Cumberland Street London SW1V 4LS on 14 October 2013 (3 pages) |
24 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Registered office address changed from 6 Dairy Close Randall Court London SW6 4HF United Kingdom on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from 6 Dairy Close Randall Court London SW6 4HF United Kingdom on 13 March 2013 (2 pages) |
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|