London
SW10 0WH
Director Name | Marco Proietti |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 23 May 2013(6 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Riverlight 4 9 Elms Lane London SW8 5DU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.juicetonic.com |
---|
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Carlo Proietti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,949 |
Cash | £7,921 |
Current Liabilities | £201,975 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 September 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
17 August 2015 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 17 August 2015 (1 page) |
13 April 2015 | Registered office address changed from Gadd House Arcadia Avenue London N3 2JU England to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 April 2015 (1 page) |
14 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 14 March 2015 (1 page) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
24 February 2014 | Company name changed telebay LIMITED\certificate issued on 24/02/14
|
13 June 2013 | Appointment of Marco Proietti as a director (3 pages) |
13 June 2013 | Appointment of Carlo Proietti as a director (3 pages) |
3 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 May 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 May 2013 (1 page) |
17 May 2013 | Incorporation
|