Crayford Road
London
N7 0LY
Director Name | Kevin Gattanella |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 October 2012(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 1 Clarendon House Werrington Steet London NW1 1PL |
Director Name | Mr Daniel Farnando Pizarro |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 21 October 2014(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 707 High Road,North Finchley London N12 0BT |
Director Name | Miss Maria Antonietta Visconti |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 August 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293 Shooters Hill Road London SE3 8UN |
Website | smartboardsigns.co.uk |
---|
Registered Address | 707 High Road London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Daniel Fernando Gomez Pizarro 50.00% Ordinary |
---|---|
1 at £1 | Kevin Gattanella 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,294 |
Cash | £2,995 |
Current Liabilities | £41,559 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Termination of appointment of Maria Antonietta Visconti as a director on 9 October 2016 (1 page) |
6 February 2017 | Termination of appointment of Maria Antonietta Visconti as a director on 9 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Suit 3, 63-65 Camden High Street London NW1 7JL England to 707 High Road London N12 0BT on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Suit 3, 63-65 Camden High Street London NW1 7JL England to 707 High Road London N12 0BT on 24 October 2016 (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Registered office address changed from Finchley House 707 High Road London N12 0BT to Suit 3, 63-65 Camden High Street London NW1 7JL on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Finchley House 707 High Road London N12 0BT to Suit 3, 63-65 Camden High Street London NW1 7JL on 2 March 2016 (1 page) |
24 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 November 2015 | Appointment of Ms Maria Antonietta Visconti as a director on 10 August 2015 (2 pages) |
17 November 2015 | Appointment of Ms Maria Antonietta Visconti as a director on 10 August 2015 (2 pages) |
12 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 July 2015 | Termination of appointment of Kevin Gattanella as a director on 5 May 2015 (1 page) |
2 July 2015 | Termination of appointment of Kevin Gattanella as a director on 5 May 2015 (1 page) |
2 July 2015 | Termination of appointment of Kevin Gattanella as a director on 5 May 2015 (1 page) |
10 February 2015 | Termination of appointment of Daniel Farnando Pizarro as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Daniel Farnando Pizarro as a director on 10 February 2015 (1 page) |
13 January 2015 | Registered office address changed from 707 High Road C/O Adam & Co Accountants London N12 0BT England to Finchley House 707 High Road London N12 0BT on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 707 High Road C/O Adam & Co Accountants London N12 0BT England to Finchley House 707 High Road London N12 0BT on 13 January 2015 (1 page) |
23 October 2014 | Director's details changed for Mr Daniel Farnando Pizarro on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from 707 High Road Finchley London N12 0BT to 707 High Road C/O Adam & Co Accountants London N12 0BT on 23 October 2014 (1 page) |
23 October 2014 | Director's details changed for Mr Daniel Farnando Pizarro on 23 October 2014 (2 pages) |
23 October 2014 | Registered office address changed from 707 High Road Finchley London N12 0BT to 707 High Road C/O Adam & Co Accountants London N12 0BT on 23 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Deanna Abigail Smith as a director on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Deanna Abigail Smith as a director on 21 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Daniel Farnando Pizarro as a director on 21 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Daniel Farnando Pizarro as a director on 21 October 2014 (2 pages) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
13 June 2014 | Registered office address changed from 86 - 90 Paul Street London EC2A 4NE on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 86 - 90 Paul Street London EC2A 4NE on 13 June 2014 (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Appointment of Kevin Gattanella as a director (3 pages) |
5 November 2012 | Director's details changed for Mrs Deanna Abigail Smith on 19 October 2012 (3 pages) |
5 November 2012 | Appointment of Kevin Gattanella as a director (3 pages) |
5 November 2012 | Director's details changed for Mrs Deanna Abigail Smith on 19 October 2012 (3 pages) |
21 September 2012 | Incorporation
|
21 September 2012 | Incorporation
|