Waltham Cross
Herts
EN8 7EU
Director Name | Mr Federico Raffaele Di Domenico |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 02 January 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 November 2017) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchore Hill London N21 3NA |
Director Name | Mrs Kelly Louise Di Domenico |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 92 Berners Way Broxbourne Herts EN10 6NP |
Registered Address | 1 Kings Avenue Winchore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
70.1k at £1 | Florindo Paolo Di Domenico 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £197,161 |
Net Worth | £50,656 |
Current Liabilities | £22,838 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 November 2012 | Delivered on: 6 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
1 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2017 | Final Gazette dissolved following liquidation (1 page) |
1 August 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 August 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 June 2016 | Registered office address changed from C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP United Kingdom to 1 Kings Avenue Winchore Hill London N21 3NA on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP United Kingdom to 1 Kings Avenue Winchore Hill London N21 3NA on 25 June 2016 (2 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Appointment of a voluntary liquidator (1 page) |
22 June 2016 | Statement of affairs with form 4.19 (5 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Appointment of a voluntary liquidator (1 page) |
22 June 2016 | Statement of affairs with form 4.19 (5 pages) |
29 March 2016 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
24 March 2016 | Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP to C/O G Teoli & Co, Balfour House 741 High Road North Finchley London N12 0BP on 24 March 2016 (1 page) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
19 January 2015 | Appointment of Mr Federico Raffaele Di Domenico as a director on 2 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Federico Raffaele Di Domenico as a director on 2 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Federico Raffaele Di Domenico as a director on 2 January 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 June 2014 | Termination of appointment of Kelly Di Domenico as a director (1 page) |
19 June 2014 | Termination of appointment of Kelly Di Domenico as a director (1 page) |
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
22 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders (4 pages) |
22 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2013 | Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 9 May 2013 (1 page) |
23 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2012 | Incorporation (22 pages) |
16 March 2012 | Incorporation (22 pages) |