London
EC1M 6AW
Director Name | Juanita Dias-Broughton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2014(1 day after company formation) |
Appointment Duration | 9 years, 8 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor 111 Charterhouse Street London EC1M 6AW |
Secretary Name | Mr Darren James Bazzoni |
---|---|
Status | Closed |
Appointed | 30 April 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 September 2023) |
Role | Company Director |
Correspondence Address | Lower Ground Floor 111 Charterhouse Street London EC1M 6AW |
Secretary Name | Auria Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Auria@Wimpole Street Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2019) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Whitemoor Davis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2019(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2020) |
Correspondence Address | Lower Ground Floor 111 Charterhouse Street London EC1M 6AW |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
50 at £1 | Darren Bazzoni 50.00% Ordinary |
---|---|
50 at £1 | Juanita Maria Consuelo Dias Broughton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,228 |
Current Liabilities | £2,430 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 February 2023 | Confirmation statement made on 9 February 2023 with updates (5 pages) |
1 November 2022 | Statement of affairs (10 pages) |
1 November 2022 | Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 1 November 2022 (2 pages) |
1 November 2022 | Resolutions
|
1 November 2022 | Appointment of a voluntary liquidator (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 February 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
6 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 June 2021 | Change of details for Juanita Dias-Broughton as a person with significant control on 26 May 2020 (2 pages) |
4 June 2021 | Director's details changed for Juanita Dias-Broughton on 26 May 2020 (2 pages) |
24 March 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
26 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 May 2020 | Change of details for Juanita Dias-Broughton as a person with significant control on 21 May 2020 (2 pages) |
26 May 2020 | Change of details for Juanita Maria Consuelo Dias-Broughton as a person with significant control on 21 May 2020 (2 pages) |
26 May 2020 | Change of details for Juanita Dias-Broughton as a person with significant control on 21 May 2020 (2 pages) |
22 May 2020 | Director's details changed for Juanita Dias-Broughton on 21 May 2020 (2 pages) |
22 May 2020 | Change of details for Juanita Dias-Broughton as a person with significant control on 21 May 2020 (2 pages) |
22 May 2020 | Change of details for Juanita Maria Consuelo Dias-Broughton as a person with significant control on 21 May 2020 (2 pages) |
22 May 2020 | Change of details for Juanita Maria Consuelo Dias-Broughton as a person with significant control on 21 May 2020 (2 pages) |
22 May 2020 | Director's details changed for Juanita Maria Consuelo Dias-Broughton on 21 May 2020 (2 pages) |
21 May 2020 | Change of details for Mr Darren James Bazzoni as a person with significant control on 21 May 2020 (2 pages) |
21 May 2020 | Director's details changed for Juanita Maria Consuelo Dias Broughton on 21 May 2020 (2 pages) |
21 May 2020 | Director's details changed for Juanita Maria Consuelo Dias-Broughton on 21 May 2020 (2 pages) |
21 May 2020 | Director's details changed for Mr Darren James Bazzoni on 21 May 2020 (2 pages) |
21 May 2020 | Change of details for Juanita Maria Consuelo Dias Broughton as a person with significant control on 21 May 2020 (2 pages) |
21 May 2020 | Director's details changed for Juanita Maria Consuelo Dias Dias-Broughton on 21 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Whitemoor Davis Secretaries Limited as a secretary on 30 April 2020 (1 page) |
11 May 2020 | Appointment of Mr Darren James Bazzoni as a secretary on 30 April 2020 (2 pages) |
30 April 2020 | Change of details for Mr Darren James Bazzoni as a person with significant control on 31 January 2019 (2 pages) |
30 April 2020 | Change of details for Juanita Maria Consuelo Dias Broughton as a person with significant control on 31 January 2019 (2 pages) |
17 February 2020 | Confirmation statement made on 9 February 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 February 2019 | Confirmation statement made on 9 February 2019 with updates (5 pages) |
20 February 2019 | Director's details changed for Mr Darren James Bazzoni on 1 February 2019 (2 pages) |
20 February 2019 | Director's details changed for Mr Darren James Bazzoni on 20 February 2019 (2 pages) |
8 February 2019 | Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019 (1 page) |
8 February 2019 | Director's details changed for Juanita Maria Consuelo Dias Broughton on 8 February 2019 (2 pages) |
8 February 2019 | Appointment of Whitemoor Davis Secretaries Limited as a secretary on 1 February 2019 (2 pages) |
8 February 2019 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 31 January 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 February 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 October 2017 | Appointment of Auria@Wimpole Street Ltd as a secretary on 29 November 2016 (2 pages) |
3 October 2017 | Termination of appointment of Auria Secretaries Limited as a secretary on 29 November 2016 (1 page) |
3 October 2017 | Appointment of Auria@Wimpole Street Ltd as a secretary on 29 November 2016 (2 pages) |
3 October 2017 | Termination of appointment of Auria Secretaries Limited as a secretary on 29 November 2016 (1 page) |
9 March 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
13 November 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
13 November 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
13 January 2014 | Appointment of Juanita Maria Consuelo Dias Broughton as a director (2 pages) |
13 January 2014 | Appointment of Juanita Maria Consuelo Dias Broughton as a director (2 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
9 January 2014 | Incorporation
|
9 January 2014 | Incorporation
|