Bedford Mews
London
N2 9DF
Director Name | Mr Simone Dragoni |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 June 2013(same day as company formation) |
Role | Engineer |
Country of Residence | Italy |
Correspondence Address | Care Of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF |
Secretary Name | Lea Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months (resigned 04 April 2014) |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | Care Of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £10 | Residence Maison Du Parc Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,434 |
Cash | £148,346 |
Current Liabilities | £740 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 May 2016 | Delivered on: 28 May 2016 Persons entitled: Banca Monte Dei Paschi Di Siena S.P.a London Branch Classification: A registered charge Outstanding |
---|
3 September 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
5 September 2017 | Notification of Residence Maison Du Parc Srl as a person with significant control on 30 June 2016 (1 page) |
5 September 2017 | Notification of Residence Maison Du Parc Srl as a person with significant control on 30 June 2016 (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
28 May 2016 | Registration of charge 085651130001, created on 10 May 2016 (56 pages) |
28 May 2016 | Registration of charge 085651130001, created on 10 May 2016 (56 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
10 April 2014 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF United Kingdom on 10 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Laggan & Associates Ltd 5Th Floor, Northside, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Termination of appointment of Lea Secretaries Limited as a secretary (1 page) |
7 April 2014 | Termination of appointment of Lea Secretaries Limited as a secretary (1 page) |
7 April 2014 | Registered office address changed from Laggan & Associates Ltd 5Th Floor, Northside, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Laggan & Associates Ltd 5Th Floor, Northside, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 7 April 2014 (1 page) |
8 July 2013 | Appointment of Lea Secretaries Limited as a secretary (2 pages) |
8 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
8 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
8 July 2013 | Appointment of Lea Secretaries Limited as a secretary (2 pages) |
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|