London
N3 1HF
Secretary Name | Mr Angelo Luca |
---|---|
Status | Resigned |
Appointed | 24 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 2 157a Putney High Street London SW15 1RT |
Website | masciadelicatezze.com |
---|---|
Email address | [email protected] |
Registered Address | Office 311 2 Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Sara Mascia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,904 |
Cash | £1,215 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2016 | Application to strike the company off the register (3 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Registered office address changed from 6 Chapel Yard London SW18 4LX to Office 311 2 Dollis Park London N3 1HF on 19 May 2016 (1 page) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
6 June 2015 | Registered office address changed from Suite 2 157a Putney High Street London SW15 1RT to 6 Chapel Yard London SW18 4LX on 6 June 2015 (1 page) |
6 June 2015 | Registered office address changed from Suite 2 157a Putney High Street London SW15 1RT to 6 Chapel Yard London SW18 4LX on 6 June 2015 (1 page) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
15 August 2013 | Termination of appointment of Angelo Luca as a secretary (1 page) |
24 June 2013 | Incorporation
|