142 Battersea Park Road
London
SW11 4NB
Director Name | Ms Amelia Davies |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(2 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11b Mandevile Courtyard 142 Battersea Park Road London SW11 4NB |
Director Name | Mr Kamran Khazai |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 St Saviour's Wharf 23-25 Mill Street Southwark London SE1 2BE |
Director Name | Mr Nicholas Philippos Charalambous |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor Hill House 17 Highgate Hill London N19 5NA |
Director Name | Mr Gustavo Medeiros |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 January 2015(2 years after company formation) |
Appointment Duration | 1 month (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Mandeville Courtyard 142 Battersea Park Road London SW11 4NB |
Registered Address | 142 Battersea Park Road 11c Mandeville Courtyard London SW11 4NB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
1 at £1 | Amelia Davies 33.33% Ordinary |
---|---|
1 at £1 | Clementina Piazza 33.33% Ordinary |
1 at £1 | Gustavo Medeiros 33.33% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
17 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 November 2019 | Notification of Clementina Piazza as a person with significant control on 16 November 2019 (2 pages) |
21 October 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
21 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 September 2018 | Restoration by order of the court (3 pages) |
5 September 2018 | Registered office address changed from 11C Battersea Park Road London SW11 4NB England to 142 Battersea Park Road 11C Mandeville Courtyard London SW11 4NB on 5 September 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 19 December 2017 with updates (12 pages) |
5 September 2018 | Director's details changed for Ms Amelia Davies on 21 December 2017 (2 pages) |
5 September 2018 | Confirmation statement made on 19 December 2016 with updates (8 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 February 2016 | Registered office address changed from 11a Mandeville Courtyard 142 Battersea Park Road London SW11 4NB to 11C Battersea Park Road London SW11 4NB on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from , 11a Mandeville Courtyard 142 Battersea Park Road, London, SW11 4NB to 11C Battersea Park Road London SW11 4NB on 4 February 2016 (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2015 | Termination of appointment of Gustavo Medeiros as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Gustavo Medeiros as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Gustavo Medeiros as a director on 5 February 2015 (1 page) |
26 January 2015 | Termination of appointment of Nicholas Philippos Charalambous as a director on 1 January 2015 (1 page) |
26 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Appointment of Ms Clementina Piazza as a director on 1 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Nicholas Philippos Charalambous as a director on 1 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Gustavo Medeiros as a director on 1 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from , 9th Floor Hill House, 17 Highgate Hill, London, N19 5NA to 11C Battersea Park Road London SW11 4NB on 26 January 2015 (1 page) |
26 January 2015 | Appointment of Ms Clementina Piazza as a director on 1 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 9Th Floor Hill House 17 Highgate Hill London N19 5NA to 11a Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 26 January 2015 (1 page) |
26 January 2015 | Appointment of Ms Amelia Davies as a director on 1 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Appointment of Ms Amelia Davies as a director on 1 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Gustavo Medeiros as a director on 1 January 2015 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
28 January 2014 | Registered office address changed from , C/O Acb/Ss/Opt001-0016, Unit 9 st Saviour's Wharf 23-25 Mill Street, Southwark, London, SE1 2BE on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from C/O Acb/Ss/Opt001-0016 Unit 9 St Saviour's Wharf 23-25 Mill Street Southwark London SE1 2BE on 28 January 2014 (2 pages) |
13 January 2014 | Appointment of Mr Nicholas Philippos Charalambous as a director (3 pages) |
13 January 2014 | Appointment of Mr Nicholas Philippos Charalambous as a director (3 pages) |
4 January 2014 | Termination of appointment of Kamran Khazai as a director (2 pages) |
4 January 2014 | Termination of appointment of Kamran Khazai as a director (2 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
19 December 2012 | Incorporation (28 pages) |
19 December 2012 | Incorporation (28 pages) |