40 Martell Road
Dulwich
London
SE21 8EN
Secretary Name | Mrs Lilia Colandrea |
---|---|
Status | Closed |
Appointed | 03 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit F14 Parkhall Business Centre 40 Martell Road Dulwich London SE21 8EN |
Director Name | Mr Stephen James Finch |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F14, Parkhall Business Centre 40 Martell Road Dulwich London SE21 8EN |
Director Name | Ian James Finch |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 23 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Farley Close Banstead Surrey SM7 3AW |
Registered Address | Thornton Springer 67 Westow Street Upper Norwood London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
1 at £1 | Lilia Colandrea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,666 |
Cash | £172 |
Current Liabilities | £3,446 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2023 | Application to strike the company off the register (1 page) |
17 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
17 October 2022 | Director's details changed for Mr Stephen James Finch on 17 October 2022 (2 pages) |
5 October 2022 | Termination of appointment of Lilia Colandrea as a secretary on 5 October 2016 (1 page) |
5 October 2022 | Termination of appointment of Lilia Colandrea as a director on 5 October 2016 (1 page) |
5 October 2022 | Notification of Click Europe Limited as a person with significant control on 24 August 2017 (2 pages) |
5 October 2022 | Cessation of Lilia Colandrea as a person with significant control on 5 October 2016 (1 page) |
12 July 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
5 October 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
2 July 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
21 January 2021 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
8 December 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
30 October 2020 | Director's details changed for Ian James Finch on 11 June 2020 (2 pages) |
25 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
18 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
15 December 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 July 2015 | Appointment of Ian James Finch as a director on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of Ian James Finch as a director on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of Stephen James Finch as a director on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of Stephen James Finch as a director on 30 June 2015 (2 pages) |
2 July 2015 | Secretary's details changed for Mrs Lilia Colandrea on 30 June 2015 (1 page) |
2 July 2015 | Secretary's details changed for Mrs Lilia Colandrea on 30 June 2015 (1 page) |
2 July 2015 | Director's details changed for Mrs Lilia Colandrea on 30 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mrs Lilia Colandrea on 30 June 2015 (2 pages) |
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|