London
SW11 6PT
Director Name | Mr Pedro Nuno Carvalho Monteiro Correia |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 20 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Kelmscott Road London SW11 6PT |
Website | themightyfork.co.uk |
---|
Registered Address | 108 Kelmscott Road London SW11 6PT |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
1 at £1 | Pedro Correia 50.00% Ordinary |
---|---|
1 at £1 | Rita Fontes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £418 |
Cash | £24,821 |
Current Liabilities | £26,500 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2017 | Application to strike the company off the register (3 pages) |
13 May 2017 | Application to strike the company off the register (3 pages) |
10 May 2017 | Director's details changed for Miss Ana Rita Aires Marques Da Silva Fontes on 1 August 2015 (2 pages) |
10 May 2017 | Director's details changed for Miss Ana Rita Aires Marques Da Silva Fontes on 1 August 2015 (2 pages) |
10 May 2017 | Director's details changed for Mr Pedro Nuno Carvalho Monteiro Correia on 1 August 2015 (2 pages) |
10 May 2017 | Director's details changed for Mr Pedro Nuno Carvalho Monteiro Correia on 1 August 2015 (2 pages) |
4 May 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
4 May 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
21 April 2017 | Previous accounting period shortened from 12 July 2017 to 31 January 2017 (1 page) |
21 April 2017 | Previous accounting period shortened from 12 July 2017 to 31 January 2017 (1 page) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 12 July 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 12 July 2016 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 12 July 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 12 July 2015 (3 pages) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 July 2015 | Registered office address changed from 186 Sheepcote Lane London Battersea SW11 5BP to 108 Kelmscott Road London SW11 6PT on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 186 Sheepcote Lane London Battersea SW11 5BP to 108 Kelmscott Road London SW11 6PT on 28 July 2015 (1 page) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 December 2014 | Total exemption small company accounts made up to 12 July 2014 (3 pages) |
6 December 2014 | Total exemption small company accounts made up to 12 July 2014 (3 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 January 2014 | Statement of capital following an allotment of shares on 19 January 2014
|
19 January 2014 | Statement of capital following an allotment of shares on 19 January 2014
|
20 September 2013 | Appointment of Mr Pedro Nuno Carvalho Monteiro Correia as a director (2 pages) |
20 September 2013 | Current accounting period extended from 31 March 2014 to 12 July 2014 (1 page) |
20 September 2013 | Current accounting period extended from 31 March 2014 to 12 July 2014 (1 page) |
20 September 2013 | Appointment of Mr Pedro Nuno Carvalho Monteiro Correia as a director (2 pages) |
8 March 2013 | Director's details changed for Miss Rita Fontes on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Miss Rita Fontes on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Miss Rita Fontes on 8 March 2013 (2 pages) |
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|