London
SE1 3TQ
Director Name | Mrs Rita Gianelli |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Copgate Path London SW16 3EA |
Registered Address | 176-178 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
100 at £1 | Rita Gianelli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2015 | Compulsory strike-off action has been suspended (1 page) |
12 September 2015 | Compulsory strike-off action has been suspended (1 page) |
27 August 2015 | Compulsory strike-off action has been suspended (1 page) |
27 August 2015 | Compulsory strike-off action has been suspended (1 page) |
12 August 2015 | Termination of appointment of Rita Gianelli as a director on 3 July 2015 (1 page) |
12 August 2015 | Appointment of Mr Domenico Dellapina as a director on 2 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Domenico Dellapina as a director on 2 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Domenico Dellapina as a director on 2 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Rita Gianelli as a director on 3 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Rita Gianelli as a director on 3 July 2015 (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to 176-178 Bermondsey Street London SE1 3TQ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to 176-178 Bermondsey Street London SE1 3TQ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to 176-178 Bermondsey Street London SE1 3TQ on 9 December 2014 (1 page) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
21 January 2014 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
21 January 2014 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2013 | Accounts for a dormant company made up to 31 May 2013 (11 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 May 2013 (11 pages) |
26 September 2013 | Registered office address changed from 25 Bournville Road Catford London SE6 4RN United Kingdom on 26 September 2013 (2 pages) |
26 September 2013 | Registered office address changed from 25 Bournville Road Catford London SE6 4RN United Kingdom on 26 September 2013 (2 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | Incorporation (22 pages) |
15 May 2012 | Incorporation (22 pages) |