Studio Shoreditch Bsl
London
N1 6AH
Director Name | Dr Pietro Berkes |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Scientific Software Developer |
Country of Residence | England |
Correspondence Address | 36 Woodlark Rd Cambridge CB3 0HS |
Website | datafusion-consultants.com |
---|---|
Email address | [email protected] |
Registered Address | 77 East Road Studio Shoreditch Bsl London N1 6AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
25 at £1 | Mrs Elisa Cunial Trotta 25.00% Ordinary |
---|---|
25 at £1 | Mrs Eva Berkes 25.00% Ordinary |
25 at £1 | Pietro Berkes 25.00% Ordinary |
25 at £1 | Roberto Trotta 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,873 |
Cash | £13,734 |
Current Liabilities | £19,219 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2022 | Application to strike the company off the register (1 page) |
20 January 2022 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
26 May 2021 | Previous accounting period extended from 30 June 2020 to 31 October 2020 (1 page) |
26 May 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
7 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2021 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
8 July 2019 | Registered office address changed from 71 Roundwood Court 3 Meath Crescent London E2 0QL to 77 East Road Studio Shoreditch Bsl London N1 6AH on 8 July 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (1 page) |
15 January 2018 | Termination of appointment of Pietro Berkes as a director on 29 December 2017 (1 page) |
15 January 2018 | Cessation of Pietro Berkes as a person with significant control on 29 December 2017 (1 page) |
3 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 January 2017 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
24 August 2015 | Registered office address changed from 56 Masbro Road London W14 0LT England to 71 Roundwood Court 3 Meath Crescent London E2 0QL on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 56 Masbro Road London W14 0LT England to 71 Roundwood Court 3 Meath Crescent London E2 0QL on 24 August 2015 (1 page) |
19 May 2015 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 56 Masbro Road London W14 0LT on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 56 Masbro Road London W14 0LT on 19 May 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Registered office address changed from 20 Leamington Av Morden SM4 4DW United Kingdom on 19 September 2012 (2 pages) |
19 September 2012 | Registered office address changed from 20 Leamington Av Morden SM4 4DW United Kingdom on 19 September 2012 (2 pages) |
19 September 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|