Trezzano Sul Naviglio
Milan
20090
Director Name | Mrs Teresa Samoa Falbo |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 March 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF |
Website | newballoonstore.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
1 at £1 | Giovanni Palumbo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,102 |
Cash | £1,334 |
Current Liabilities | £19,037 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
26 July 2019 | Termination of appointment of Teresa Samoa Falbo as a director on 28 February 2019 (1 page) |
14 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Registered office address changed from 105 Seven Sisters Road London N7 7QR England to Suite F8 Hartsbourne House Carpenders Park Watford Herts WD19 5EF on 27 September 2018 (1 page) |
14 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
31 December 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page) |
21 July 2017 | Appointment of Mrs Teresa Samoa Falbo as a director on 15 March 2017 (2 pages) |
21 July 2017 | Appointment of Mrs Teresa Samoa Falbo as a director on 15 March 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from C/O Colombotti Law Firm 15 Hanover Square 4th Floor Hanover Square London London Westminster W1S 1HS to 105 Seven Sisters Road London N7 7QR on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from C/O Colombotti Law Firm 15 Hanover Square 4th Floor Hanover Square London London Westminster W1S 1HS to 105 Seven Sisters Road London N7 7QR on 13 February 2017 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
24 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
18 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 January 2013 | Incorporation (26 pages) |
18 January 2013 | Incorporation (26 pages) |