Canary Wharf
London
E14 5NR
Director Name | Mr Vincenzo Oliveri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 High Street Bromley BR1 1EG |
Director Name | Vincenzo Oliveri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2016(4 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 2017) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 60 High Street Bromley BR1 1EG |
Registered Address | 31st Floor 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Magna Brtiannia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£585,585 |
Cash | £24,044 |
Current Liabilities | £317,804 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 October 2016 | Delivered on: 20 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
8 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 June 2019 | Liquidators' statement of receipts and payments to 17 April 2019 (24 pages) |
12 June 2018 | Registered office address changed from 22-24 Ely Place London EC1N 6TE England to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 12 June 2018 (2 pages) |
7 June 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 May 2018 | Appointment of a voluntary liquidator (3 pages) |
4 May 2018 | Resolutions
|
4 May 2018 | Statement of affairs (11 pages) |
23 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
4 May 2017 | Registered office address changed from 60 High Street Bromley BR1 1EG England to 22-24 Ely Place London EC1N 6TE on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 60 High Street Bromley BR1 1EG England to 22-24 Ely Place London EC1N 6TE on 4 May 2017 (1 page) |
15 March 2017 | Termination of appointment of Vincenzo Oliveri as a director on 1 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Vincenzo Oliveri as a director on 1 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
10 January 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 January 2017 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 December 2016 | Appointment of Vincenzo Oliveri as a director on 1 December 2016 (2 pages) |
21 December 2016 | Appointment of Vincenzo Oliveri as a director on 1 December 2016 (2 pages) |
15 December 2016 | Appointment of Benito Gagliardi as a director on 1 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Vincenzo Oliveri as a director on 1 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Vincenzo Oliveri as a director on 1 December 2016 (1 page) |
15 December 2016 | Appointment of Benito Gagliardi as a director on 1 December 2016 (2 pages) |
20 October 2016 | Registration of charge 080639810001, created on 19 October 2016 (23 pages) |
20 October 2016 | Registration of charge 080639810001, created on 19 October 2016 (23 pages) |
17 February 2016 | Registered office address changed from Sackville House 4th Floor 40 Piccadilly London W1J 0DR to 60 High Street Bromley BR1 1EG on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from Sackville House 4th Floor 40 Piccadilly London W1J 0DR to 60 High Street Bromley BR1 1EG on 17 February 2016 (1 page) |
21 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 August 2015 | Registered office address changed from 3rd Floor 14 Waterloo Place London SW1Y 4AR England to Sackville House 4th Floor 40 Piccadilly London W1J 0DR on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 3rd Floor 14 Waterloo Place London SW1Y 4AR England to Sackville House 4th Floor 40 Piccadilly London W1J 0DR on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 3rd Floor 14 Waterloo Place London SW1Y 4AR England to Sackville House 4th Floor 40 Piccadilly London W1J 0DR on 5 August 2015 (1 page) |
22 January 2015 | Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ to 3Rd Floor 14 Waterloo Place London SW1Y 4AR on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ to 3Rd Floor 14 Waterloo Place London SW1Y 4AR on 22 January 2015 (1 page) |
9 January 2015 | Accounts for a small company made up to 31 December 2013 (8 pages) |
9 January 2015 | Accounts for a small company made up to 31 December 2013 (8 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
18 June 2014 | Director's details changed for Mr Vincenzo Olivers on 31 March 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Vincenzo Olivers on 31 March 2014 (2 pages) |
18 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
12 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 January 2014 | Registered office address changed from Alberminster House 38- 40 Sydenham Road Croydon CR0 2EF England on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Alberminster House 38- 40 Sydenham Road Croydon CR0 2EF England on 10 January 2014 (1 page) |
13 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
10 May 2012 | Incorporation
|
10 May 2012 | Incorporation
|