Leigh On Sea
Essex
SS9 1RF
Director Name | Mr Pietro Andrea Calandruccio |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Benbow Road London W6 0AT |
Director Name | Mr Henry Bennett |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(1 year after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Henrietta Gardens London N21 3BF |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James Grant Harris 50.00% Ordinary B |
---|---|
50 at £1 | Pietro Andrea Calandruccio 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £581 |
Cash | £111,104 |
Current Liabilities | £117,123 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
6 September 2017 | Director's details changed for Pietro Andrea Calandruccio on 23 May 2017 (2 pages) |
6 September 2017 | Director's details changed for Pietro Andrea Calandruccio on 23 May 2017 (2 pages) |
6 September 2017 | Change of details for Pietro Andrea Calandruccio as a person with significant control on 23 May 2017 (2 pages) |
6 September 2017 | Change of details for Pietro Andrea Calandruccio as a person with significant control on 23 May 2017 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 21 November 2016 with updates (8 pages) |
5 January 2017 | Confirmation statement made on 21 November 2016 with updates (8 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
6 November 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
6 November 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
29 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
18 December 2015 | Termination of appointment of Henry Bennett as a director on 1 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Henry Bennett as a director on 1 December 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
21 January 2015 | Memorandum and Articles of Association (27 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Memorandum and Articles of Association (27 pages) |
21 January 2015 | Resolutions
|
12 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
12 January 2015 | Appointment of Henry Bennett as a director on 8 December 2014 (2 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
12 January 2015 | Appointment of Henry Bennett as a director on 8 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 November 2014 | Director's details changed for Pietro Andrea Calandruccio on 1 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Pietro Andrea Calandruccio on 1 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Pietro Andrea Calandruccio on 1 November 2014 (2 pages) |
23 October 2014 | Registered office address changed from 3 Market Mews London W1J 7BY United Kingdom to 21 Bedford Square London WC1B 3HH on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 3 Market Mews London W1J 7BY United Kingdom to 21 Bedford Square London WC1B 3HH on 23 October 2014 (1 page) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
25 March 2014 | Change of share class name or designation (2 pages) |
25 March 2014 | Change of share class name or designation (2 pages) |
19 February 2014 | Company name changed janus trading and execution LTD\certificate issued on 19/02/14
|
19 February 2014 | Company name changed janus trading and execution LTD\certificate issued on 19/02/14
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|