Cheshunt
Hertfordshire
EN8 0SB
Secretary Name | Laggan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Registered Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Alaxia Limited 5.00% Ordinary |
---|---|
50 at £1 | Davide Sardo 5.00% Ordinary |
50 at £1 | Sarah Genova Bocchi Bianchi 5.00% Ordinary |
50 at £1 | Silvia Genova Bocchi Bianchi 5.00% Ordinary |
50 at £1 | Stefano Cosso Camera 5.00% Ordinary |
450 at £1 | Madegr LTD 45.00% Ordinary |
150 at £1 | Caterina Cosso 15.00% Ordinary |
150 at £1 | Flavio Bruno Henri Gasparini 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,600 |
Cash | £492 |
Current Liabilities | £7,092 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2016 | Termination of appointment of Laggan Secretaries Limited as a secretary on 1 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Annette Claire Hogan as a director on 1 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Annette Claire Hogan as a director on 1 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Laggan Secretaries Limited as a secretary on 1 May 2016 (1 page) |
17 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |