London
NW3 3AT
Secretary Name | Mr Russell White |
---|---|
Status | Resigned |
Appointed | 06 June 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2017) |
Role | Company Director |
Correspondence Address | Cats Ash Milverton Taunton Somerset TA4 1RE |
Registered Address | 135a Gloucester Avenue London NW1 8LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
1000 at £1 | Rodrigo Agustin Crespo Tocco 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,997 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
5 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
23 May 2018 | Termination of appointment of Russell White as a secretary on 12 February 2017 (1 page) |
18 May 2018 | Registered office address changed from 41B Ainger Road London 41B Ainger Road NW3 3AT London Uknw3 3At to 135a Gloucester Avenue London NW1 8LA on 18 May 2018 (1 page) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
29 May 2017 | Accounts for a dormant company made up to 31 August 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
24 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Mr Rodrigo Agustin Crespo Tocco on 1 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Rodrigo Agustin Crespo Tocco on 1 August 2015 (2 pages) |
24 September 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 41B Ainger Road London 41B Ainger Road NW3 3AT London Uk NW3 3AT on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 41B Ainger Road London 41B Ainger Road NW3 3AT London Uk NW3 3AT on 24 September 2015 (1 page) |
24 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Mr Rodrigo Agustin Crespo Tocco on 1 August 2015 (2 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
11 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
8 June 2014 | Appointment of Mr. Russell White as a secretary (2 pages) |
8 June 2014 | Appointment of Mr. Russell White as a secretary (2 pages) |
6 December 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
28 August 2012 | Incorporation
|
28 August 2012 | Incorporation
|