London
N11 2QS
Director Name | Miss Susan May Barnes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Blackwell Blackwell Darlington County Durham DL3 8QW |
Website | www.favello.com |
---|
Registered Address | 47 Eleanor Road London N11 2QS |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
1 at £1 | Francis Veillot 50.00% Ordinary |
---|---|
1 at £1 | Susan May Barnes 50.00% Ordinary |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 October 2017 | Registered office address changed from 80 Victoria Road Darlington County Durham DL1 5JG England to 47 Eleanor Road London N11 2QS on 31 October 2017 (1 page) |
---|---|
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 17 January 2017 with updates (8 pages) |
6 February 2017 | Director's details changed for Mr Francis Veillot on 1 October 2016 (2 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
5 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 October 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
23 October 2015 | Registered office address changed from 71 Blackwell Blackwell Darlington County Durham DL3 8QW to 80 Victoria Road Darlington County Durham DL1 5JG on 23 October 2015 (1 page) |
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
16 October 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
23 January 2014 | Termination of appointment of Susan Barnes as a director (1 page) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
2 May 2013 | Registered office address changed from Churchill House Mosley Street Newcastle upon Tyne NE1 1DE Great Britain on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Churchill House Mosley Street Newcastle upon Tyne NE1 1DE Great Britain on 2 May 2013 (1 page) |
25 April 2013 | Registered office address changed from 179 Grange Road Darlington County Durham DL1 5NT United Kingdom on 25 April 2013 (1 page) |
17 January 2013 | Incorporation
|