London
N3 1HF
Director Name | Mr David William Aspin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Manches Llp Aldwych House 81 Aldwych London WC2B 4RP |
Registered Address | Office 311 Winston House 2 Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
85 at £1 | Roberto Logi 85.00% Ordinary |
---|---|
5 at £1 | Carolina Rosasco 5.00% Ordinary |
10 at £1 | David William Aspin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,592 |
Current Liabilities | £10,692 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2015 | Application to strike the company off the register (3 pages) |
12 August 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Registered office address changed from 15 Appold Street London EC2A 2HB to Office 311 Winston House 2 Dollis Park London N3 1HF on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 15 Appold Street London EC2A 2HB to Office 311 Winston House 2 Dollis Park London N3 1HF on 30 July 2015 (1 page) |
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
23 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Registered office address changed from Manches Llp Aldwych House 81 Aldwych London WC2B 4RP United Kingdom on 11 April 2014 (2 pages) |
11 April 2014 | Registered office address changed from Manches Llp Aldwych House 81 Aldwych London WC2B 4RP United Kingdom on 11 April 2014 (2 pages) |
11 April 2014 | Termination of appointment of David Aspin as a director (2 pages) |
11 April 2014 | Termination of appointment of David Aspin as a director (2 pages) |
11 April 2014 | Resolutions
|
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
15 November 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
20 November 2012 | Appointment of Mr Roberto Logi as a director (2 pages) |
20 November 2012 | Appointment of Mr Roberto Logi as a director (2 pages) |
14 November 2012 | Director's details changed for Mr David William Aspen on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr David William Aspen on 14 November 2012 (2 pages) |
24 October 2012 | Incorporation (21 pages) |
24 October 2012 | Incorporation (21 pages) |