28100 (No)
.
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Forest House 8 Gainsborough Road London E11 1HT |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
128.3k at £1 | Giuseppe Cannizzo 58.68% Ordinary |
---|---|
51.5k at £1 | Giovanni Cannizzo 23.56% Ordinary |
38.8k at £1 | Cosimo Cannizzo 17.76% Ordinary |
1 at £1 | Giovanni Cannizzo & Cosimo Cannizzo 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,125 |
Net Worth | £50 |
Current Liabilities | £188,703 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
30 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
18 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
12 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
10 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 January 2022 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Forest House 8 Gainsborough Road London E11 1HT on 14 January 2022 (2 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
1 April 2021 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
24 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2020 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
8 August 2018 | Change of details for Mr Giuseppe Cannizzo as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
27 February 2017 | Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (3 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (3 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders (3 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
2 January 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
16 November 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Appointment of Ferdinando Crosta as a director (2 pages) |
16 November 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
16 November 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
16 November 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Appointment of Ferdinando Crosta as a director (2 pages) |
2 August 2012 | Incorporation (43 pages) |
2 August 2012 | Incorporation (43 pages) |