London
NW1 8NL
Director Name | Miss Luiza De Stefani |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 31 Kentish Town Road London NW1 8NL |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Ground Floor 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,259 |
Cash | £10,021 |
Current Liabilities | £31,280 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2017 | Application to strike the company off the register (3 pages) |
17 May 2017 | Application to strike the company off the register (3 pages) |
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 April 2015 | Registered office address changed from Ground Floor Kentish Town Road London NW1 8NL England to Ground Floor 31 Kentish Town Road London NW1 8NL on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered office address changed from Ground Floor Kentish Town Road London NW1 8NL England to Ground Floor 31 Kentish Town Road London NW1 8NL on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Ground Floor Kentish Town Road London NW1 8NL England to Ground Floor 31 Kentish Town Road London NW1 8NL on 9 April 2015 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 August 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
13 August 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor Kentish Town Road London NW1 8NL on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor Kentish Town Road London NW1 8NL on 29 July 2014 (1 page) |
30 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
28 March 2012 | Appointment of Mr Bruno De Lacerda Savastano as a director (2 pages) |
28 March 2012 | Appointment of Ms Luiza De Stefani as a director (2 pages) |
28 March 2012 | Appointment of Ms Luiza De Stefani as a director (2 pages) |
28 March 2012 | Appointment of Mr Bruno De Lacerda Savastano as a director (2 pages) |
19 March 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
19 March 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
16 March 2012 | Incorporation
|
16 March 2012 | Incorporation
|
16 March 2012 | Incorporation
|