Napoli Na
80146
Director Name | Shirley Mwanje |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Lazard Fenkam |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite No 2, First Floor, Kenwood House 77a Shenley Borehamwood WD6 1AG |
Director Name | Miss Aphrodite Kasibina Mwanje |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite No 2, First Floor, Kenwood House 77a Shenley Borehamwood England And Wales WD6 1AG |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Lazard Fenkam 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2020 | Application to strike the company off the register (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
16 December 2019 | Previous accounting period shortened from 31 May 2020 to 30 November 2019 (1 page) |
1 November 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
26 July 2019 | Director's details changed for Mr Enzo Parmiggiano on 26 July 2019 (2 pages) |
26 July 2019 | Change of details for Mr Enzo Parmiggiano as a person with significant control on 26 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Enzo Parmiggiano on 23 July 2019 (2 pages) |
23 July 2019 | Change of details for Mr Enzo Parmiggiano as a person with significant control on 23 July 2019 (2 pages) |
22 July 2019 | Appointment of Mr Enzo Parmiggiano as a director on 16 July 2019 (2 pages) |
22 July 2019 | Cessation of Pasquale Volante as a person with significant control on 16 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Aphrodite Kasibina Mwanje as a director on 16 July 2019 (1 page) |
22 July 2019 | Notification of Enzo Parmiggiano as a person with significant control on 16 July 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
21 March 2019 | Notification of Pasquale Volante as a person with significant control on 14 March 2019 (2 pages) |
21 March 2019 | Cessation of Valentina Parmiggiano as a person with significant control on 14 March 2019 (1 page) |
5 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
11 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
8 December 2017 | Termination of appointment of Lazard Fenkam as a director on 8 December 2017 (1 page) |
8 December 2017 | Appointment of Miss Aphrodite Kasibina Mwanje as a director on 8 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Lazard Fenkam as a director on 8 December 2017 (1 page) |
8 December 2017 | Appointment of Miss Aphrodite Kasibina Mwanje as a director on 8 December 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 December 2016 | Director's details changed for Lazard Fenkam on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Lazard Fenkam on 6 December 2016 (2 pages) |
11 August 2016 | Director's details changed for Lazard Fenkam on 20 June 2016 (2 pages) |
11 August 2016 | Director's details changed for Lazard Fenkam on 20 June 2016 (2 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 September 2015 | Director's details changed for Lazard Fenkam on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Lazard Fenkam on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Lazard Fenkam on 8 September 2015 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
21 April 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 21 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 21 April 2015 (1 page) |
22 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 March 2014 | Director's details changed for Lazard Fenkam on 1 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lazard Fenkam on 1 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Lazard Fenkam on 1 March 2014 (2 pages) |
24 January 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 24 January 2014 (1 page) |
24 January 2014 | Termination of appointment of Shirley Mwanje as a director (1 page) |
24 January 2014 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
24 January 2014 | Appointment of Lazard Fenkam as a director (2 pages) |
24 January 2014 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
24 January 2014 | Appointment of Lazard Fenkam as a director (2 pages) |
24 January 2014 | Termination of appointment of Shirley Mwanje as a director (1 page) |
1 May 2013 | Incorporation
|
1 May 2013 | Incorporation
|