London
NW6 7JR
Director Name | Virginia Sofia Cerrone |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 16 May 2018(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 23 August 2022) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Unit 5, Drakes Courtyard 291 Kilburn High Road London NW6 7JR |
Secretary Name | Avery Law Cosec Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2021(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 August 2022) |
Correspondence Address | 25 Wilton Road London SW1V 1LW |
Director Name | Davide Barlassina |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 May 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2019) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Unit 5, Drakes Courtyard 291 Kilburn High Road London NW6 7JR |
Registered Address | Unit 5, Drakes Courtyard 291 Kilburn High Road London NW6 7JR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
1 at £1 | Evren Inangiray 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
10 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
15 August 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
5 August 2020 | Confirmation statement made on 24 June 2020 with updates (19 pages) |
1 May 2020 | Statement of capital following an allotment of shares on 17 August 2019
|
1 May 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
23 April 2020 | Statement of capital following an allotment of shares on 16 August 2019
|
28 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
10 September 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
10 September 2019 | Sub-division of shares on 3 July 2019 (4 pages) |
10 September 2019 | Change of share class name or designation (2 pages) |
9 September 2019 | Resolutions
|
26 June 2019 | Termination of appointment of Davide Barlassina as a director on 26 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
5 February 2019 | Cancellation of shares. Statement of capital on 15 January 2019
|
5 February 2019 | Purchase of own shares. (3 pages) |
31 January 2019 | Second filing of a statement of capital following an allotment of shares on 30 May 2018
|
28 January 2019 | Statement of capital following an allotment of shares on 15 January 2019
|
24 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
10 January 2019 | Second filing of a statement of capital following an allotment of shares on 16 May 2018
|
1 August 2018 | Director's details changed for Mr Evren Inangiray on 5 April 2013 (2 pages) |
1 August 2018 | Director's details changed for Davide Barlassina on 16 May 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
1 August 2018 | Notification of Virginia Sofia Cerrone as a person with significant control on 16 May 2018 (2 pages) |
1 August 2018 | Director's details changed for Virginia Cerrone on 16 May 2018 (2 pages) |
10 July 2018 | Registered office address changed from 58 Paddington Street London W1U 4JA to Unit 5, Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 10 July 2018 (1 page) |
27 June 2018 | Resolutions
|
13 June 2018 | Consolidation of shares on 16 May 2018 (6 pages) |
5 June 2018 | Statement of capital following an allotment of shares on 30 May 2018
|
5 June 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
24 May 2018 | Appointment of Davide Barlassina as a director on 16 May 2018 (2 pages) |
24 May 2018 | Appointment of Virginia Cerrone as a director on 16 May 2018 (2 pages) |
15 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
15 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (6 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (3 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Change of name notice (2 pages) |
27 October 2016 | Change of name notice (2 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Evren Inangiray on 1 March 2014 (2 pages) |
30 April 2015 | Director's details changed for Evren Inangiray on 1 March 2014 (2 pages) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
5 April 2013 | Incorporation (27 pages) |
5 April 2013 | Incorporation (27 pages) |