Victoria
Australia
Director Name | Mr Alexander John Schwarz |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sion Close Eltham, 3095 Victoria Australia |
Director Name | Mr Michele Zanirato |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Director Name | Miss Anna Parini |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 2015(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
Registered Address | 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Matthew Bressons 47.62% Ordinary A |
---|---|
100 at £1 | Michelle Zanirato 47.62% Ordinary B |
10 at £1 | Anna Parini 4.76% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,007 |
Cash | £16,214 |
Current Liabilities | £19,481 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2018 | Application to strike the company off the register (3 pages) |
3 January 2018 | Application to strike the company off the register (3 pages) |
29 August 2017 | Change of details for Mr. Matthew Anton Nicolaas Bressons as a person with significant control on 25 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr. Matthew Anton Nicolaas Bressons as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Alexander John Schwarz on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr. Matthew Bressons on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr. Matthew Bressons on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Alexander John Schwarz on 25 August 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 February 2016 | Termination of appointment of Anna Parini as a director on 1 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Anna Parini as a director on 1 January 2016 (1 page) |
16 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
8 September 2015 | Appointment of Mr Alexander John Schwarz as a director on 8 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Alexander John Schwarz as a director on 8 September 2015 (2 pages) |
10 June 2015 | Appointment of Miss Anna Parini as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Miss Anna Parini as a director on 10 June 2015 (2 pages) |
15 May 2015 | Termination of appointment of Michele Zanirato as a director on 28 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Michele Zanirato as a director on 28 April 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
10 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|