London
N15 6RU
Director Name | Mr Antonio Venditto |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 264 A Belsize Road London NW6 4BT |
Director Name | Mr Erico Moreira Maia |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 07 April 2014(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 September 2019) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 18 Union Road Charan House, Suite 4 London SW4 6JP |
Director Name | Mr Nilson Jose Rocha Filho |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 23 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Clapham Road London SW9 9BE |
Telephone | 020 73288338 |
---|---|
Telephone region | London |
Registered Address | 16 Templeton Road London N15 6RU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
900 at £10 | Adriana Modesto Basilio 50.00% Ordinary |
---|---|
900 at £10 | Erico Moreira Maia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,161 |
Cash | £794 |
Current Liabilities | £2,430 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 26 September 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 10 October 2022 (overdue) |
14 July 2017 | Delivered on: 19 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
13 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 February 2021 | Unaudited abridged accounts made up to 30 November 2019 (6 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2020 | Termination of appointment of Nilson Jose Rocha Filho as a director on 1 October 2019 (1 page) |
15 October 2020 | Cessation of Nilson Jose Rocha Filho as a person with significant control on 1 October 2019 (1 page) |
15 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
15 October 2020 | Notification of Erico Moreira Maia as a person with significant control on 1 October 2019 (2 pages) |
2 October 2020 | Appointment of Mr Erico Moreira Maia as a director on 1 October 2019 (2 pages) |
1 October 2020 | Change of details for Mr Nilson Jose Rocha Filho as a person with significant control on 1 October 2020 (2 pages) |
24 September 2020 | Director's details changed for Mr Nilson Jose Rocha Filho on 24 September 2020 (2 pages) |
24 September 2020 | Registered office address changed from 18 Union Road Charan House, Suite 4 London SW4 6JP England to 225 Clapham Road London SW9 9BE on 24 September 2020 (1 page) |
24 September 2020 | Registered office address changed from 225 Clapham Road London SW9 9BE England to 225 Clapham Road London SW9 9BE on 24 September 2020 (1 page) |
26 September 2019 | Termination of appointment of Erico Moreira Maia as a director on 23 September 2019 (1 page) |
26 September 2019 | Appointment of Mr Nilson Jose Rocha Filho as a director on 23 September 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
26 September 2019 | Notification of Nilson Jose Rocha Filho as a person with significant control on 23 September 2019 (2 pages) |
26 September 2019 | Cessation of Erico Moreira Maia as a person with significant control on 23 September 2019 (1 page) |
21 May 2019 | Unaudited abridged accounts made up to 30 November 2018 (6 pages) |
13 February 2019 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 18 Union Road Charan House, Suite 4 London SW4 6JP on 13 February 2019 (1 page) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
20 August 2018 | Change of details for Mr Erico Moreira Maia as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Director's details changed for Mr Erico Moreira Maia on 20 August 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
19 July 2017 | Registration of charge 087902750001, created on 14 July 2017 (15 pages) |
19 July 2017 | Registration of charge 087902750001, created on 14 July 2017 (15 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
20 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
1 December 2014 | Registered office address changed from 56 1 College Yard Winchester Avenue London NW6 7UA England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 56 1 College Yard Winchester Avenue London NW6 7UA England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 56 1 College Yard Winchester Avenue London NW6 7UA England to 1 College Yard 56 Winchester Avenue London NW6 7UA on 1 December 2014 (1 page) |
27 November 2014 | Registered office address changed from 264 a Belsize Road London NW6 4BT England to 56 1 College Yard Winchester Avenue London NW6 7UA on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 264 a Belsize Road London NW6 4BT England to 56 1 College Yard Winchester Avenue London NW6 7UA on 27 November 2014 (1 page) |
16 September 2014 | Termination of appointment of Antonio Venditto as a director on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Antonio Venditto as a director on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Antonio Venditto as a director on 1 September 2014 (1 page) |
7 April 2014 | Appointment of Mr Erico Moreira Maia as a director (2 pages) |
7 April 2014 | Appointment of Mr Erico Moreira Maia as a director (2 pages) |
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|