London
N1 7GU
Secretary Name | Mrs Anabelle De Voor |
---|---|
Status | Closed |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1030 Sakastovla St. Petersburg 198320 |
Director Name | Ms Gabriela De Las Mercedes Manzo NuÑO |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 May 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 June 2017) |
Role | Business Consultant |
Country of Residence | Spain |
Correspondence Address | Marcelino Fernandez 3 - 3 A Oviedo Asturias 33010 |
Director Name | Mr James Sidney Dirou |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 26 October 2016(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 20 June 2017) |
Role | Businessman |
Country of Residence | Australia |
Correspondence Address | C/- 14 Hersey Parkway Landsdale Wa 6065 6065 |
Director Name | Mrs Ana Seoane |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Business Woman |
Country of Residence | Spain |
Correspondence Address | Apartado 345 Oviedo 33080 |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | J. Menendez & G. Manzo 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
28 October 2016 | Director's details changed for Mr. James Sidney Dirou on 28 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr. James Sidney Dirou as a director on 26 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr. James Sidney Dirou on 28 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr. James Sidney Dirou as a director on 26 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr. James Sidney Dirou on 28 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr. James Sidney Dirou on 28 October 2016 (2 pages) |
3 May 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 3 May 2016 (1 page) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 November 2015 | Appointment of Ms. Gabriela De Las Mercedes Manzo Nuño as a director on 1 May 2012 (2 pages) |
21 November 2015 | Appointment of Ms. Gabriela De Las Mercedes Manzo Nuño as a director on 1 May 2012 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
9 May 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | Director's details changed for Mr Jose Menendez on 4 August 2013 (2 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr Jose Menendez on 4 August 2013 (2 pages) |
11 April 2014 | Secretary's details changed for Mrs Anabelle De Voor on 10 December 2013 (1 page) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Director's details changed for Mr Jose Menendez on 4 August 2013 (2 pages) |
11 April 2014 | Secretary's details changed for Mrs Anabelle De Voor on 10 December 2013 (1 page) |
11 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Termination of appointment of Ana Seoane as a director (1 page) |
11 April 2012 | Termination of appointment of Ana Seoane as a director (1 page) |
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|