69-85 Tabernacle Street
London
EC2A 4RR
Director Name | Beatice Marie Edith Coron-Dominioni |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 March 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 December 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Registered Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Widar Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194,117 |
Cash | £170,803 |
Current Liabilities | £79,267 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 December 2013 | Delivered on: 10 January 2014 Persons entitled: S G Hambros Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
3 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2017 | Final Gazette dissolved following liquidation (1 page) |
3 September 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
3 September 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
9 December 2016 | Declaration of solvency (6 pages) |
9 December 2016 | Resolutions
|
9 December 2016 | Appointment of a voluntary liquidator (1 page) |
9 December 2016 | Appointment of a voluntary liquidator (1 page) |
9 December 2016 | Resolutions
|
9 December 2016 | Declaration of solvency (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 April 2015 | Appointment of Beatice Marie Edith Coron-Dominioni as a director on 25 March 2015 (3 pages) |
28 April 2015 | Appointment of Beatice Marie Edith Coron-Dominioni as a director on 25 March 2015 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
10 January 2014 | Registration of charge 084043270001 (12 pages) |
10 January 2014 | Registration of charge 084043270001 (12 pages) |
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|