Woodford Green
Essex
IG8 8HD
Director Name | Mr Jason Carlos Nunes Vicente |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 11 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Keith Howard Percival Mullock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Website | vending.aeguana.com |
---|---|
Email address | [email protected] |
Telephone | 0800 6349623 |
Telephone region | Freephone |
Registered Address | Unit 35, Io Centre Armstrong Road London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
333 at £0.01 | Jacobus Prins 3.33% Ordinary |
---|---|
2.9k at £0.01 | Charalambos Palas 29.34% Ordinary |
2.9k at £0.01 | Jason Vicente 29.33% Ordinary |
1.5k at £0.01 | David Arakelian 14.66% Ordinary |
1.2k at £0.01 | I2o LTD 11.67% Ordinary |
1.2k at £0.01 | Keith Mullock 11.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,821 |
Cash | £27,107 |
Current Liabilities | £955 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 July 2017 | Registered office address changed from Arch 12 Raymouth Road Rotherhithe London SE16 2DB England to Unit 35, Io Centre Armstrong Road London SE18 6RS on 14 July 2017 (1 page) |
---|---|
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 January 2017 | Director's details changed for Mr Keith Howard Percival Mullock on 18 November 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Charalambos Palas on 18 November 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Jason Carlos Nunes Vicente on 18 November 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 March 2016 | Registered office address changed from 78/79 Long Lane London EC1A 9RP to Arch 12 Raymouth Road Rotherhithe London SE16 2DB on 1 March 2016 (1 page) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2015 (20 pages) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Appointment of Mr Keith Howard Percival Mullock as a director on 17 December 2014 (3 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
17 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 August 2014 | Termination of appointment of Keith Howard Percival Mullock as a director on 5 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Keith Howard Percival Mullock as a director on 5 August 2014 (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
27 March 2013 | Appointment of Mr Keith Howard Percival Mullock as a director (2 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
26 March 2013 | Appointment of Mr Charalambos Palas as a director (2 pages) |
26 March 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
11 December 2012 | Incorporation
|