Aspley Guise
Milton Keynes
MK17 8DP
Director Name | Mr Alexander James Candelon |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | French |
Status | Closed |
Appointed | 23 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ayr Way Bletchley Milton Keynes MK3 7SJ |
Secretary Name | Mrs Fabiana Assuncao |
---|---|
Status | Closed |
Appointed | 29 July 2013(6 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 15 November 2023) |
Role | Company Director |
Correspondence Address | 13,Treehouse West Hill Aspley Guise Milton Keynes MK17 8DP |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | Alexander James Candelon 25.00% Ordinary |
---|---|
25 at £1 | Fabiana Assuncao 25.00% Ordinary |
25 at £1 | Moises David Hercheui 25.00% Ordinary |
25 at £1 | Patricia Marcondes Hercheui 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,557 |
Cash | £143,853 |
Current Liabilities | £114,724 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2023 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
17 August 2022 | Liquidators' statement of receipts and payments to 24 July 2022 (22 pages) |
23 August 2021 | Liquidators' statement of receipts and payments to 24 July 2021 (21 pages) |
19 August 2020 | Liquidators' statement of receipts and payments to 24 July 2020 (18 pages) |
13 August 2019 | Registered office address changed from 35 Grafton Way London W1T 5DB to Olympia House Armitage Road London NW11 8RQ on 13 August 2019 (2 pages) |
12 August 2019 | Resolutions
|
12 August 2019 | Statement of affairs (9 pages) |
12 August 2019 | Appointment of a voluntary liquidator (4 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
2 August 2017 | Change of details for Mr Alexander James Candelon as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Change of details for Mr Alexander James Candelon as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Change of details for Mr Alexander James Candelon as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Change of details for Mr Alexander James Candelon as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Alexander James Candelon on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Alexander James Candelon on 2 August 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr Alexander James Candelon on 12 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr Alexander James Candelon on 12 March 2015 (2 pages) |
4 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 July 2014 | Director's details changed for Mr Moises David Hercheui on 1 July 2014 (2 pages) |
31 July 2014 | Secretary's details changed for Mrs Fabiana Assuncao on 1 July 2014 (1 page) |
31 July 2014 | Secretary's details changed for Mrs Fabiana Assuncao on 1 July 2014 (1 page) |
31 July 2014 | Secretary's details changed for Mrs Fabiana Assuncao on 1 July 2014 (1 page) |
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Mr Moises David Hercheui on 1 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Moises David Hercheui on 1 July 2014 (2 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 October 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
17 October 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
27 September 2013 | Director's details changed for Mr Moises David Hercheui on 27 September 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Mrs Fabiana Assuncao on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Moises David Hercheui on 27 September 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Mrs Fabiana Assuncao on 27 September 2013 (2 pages) |
29 July 2013 | Appointment of Mrs Fabiana Assuncao as a secretary (2 pages) |
29 July 2013 | Appointment of Mrs Fabiana Assuncao as a secretary (2 pages) |
23 July 2013 | Incorporation
|
23 July 2013 | Incorporation
|