London
SW19 1NE
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ |
Registered Address | Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
2 at £1 | Gabriel Chaleplis 50.00% Ordinary |
---|---|
1 at £1 | Fortuna Antonio 25.00% Ordinary |
1 at £1 | Sisley International LTD 25.00% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
20 February 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
20 February 2013 | Termination of appointment of Michael Clifford as a director (1 page) |
30 January 2013 | Appointment of Gabriel Chaleplis as a director (3 pages) |
30 January 2013 | Appointment of Gabriel Chaleplis as a director (3 pages) |
17 January 2013 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 17 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 17 January 2013 (2 pages) |
30 November 2012 | Appointment of Mr Michael Anthony Clifford as a director (2 pages) |
30 November 2012 | Appointment of Mr Michael Anthony Clifford as a director (2 pages) |
23 July 2012 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 23 July 2012 (1 page) |
23 July 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
23 July 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
23 July 2012 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 23 July 2012 (1 page) |
10 April 2012 | Incorporation (21 pages) |
10 April 2012 | Incorporation (21 pages) |