Waltham Cross
Hertfordshire
EN8 8JR
Director Name | Miss Rosetta Di Piazza |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mrs Helena Chloe Di Piazza |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Calogero Di Piaza 33.33% Ordinary |
---|---|
1 at £1 | Helina Chloe Di Piazza 33.33% Ordinary |
1 at £1 | Rosetta Di Piazza 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,447 |
Cash | £3,142 |
Current Liabilities | £270,500 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
1 February 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
7 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | Statement of capital following an allotment of shares on 24 January 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 24 January 2014
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 January 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 January 2014 | Appointment of Mrs Helina Chloe Di Piazza as a director (2 pages) |
27 January 2014 | Appointment of Miss Rosetta Di Piazza as a director (2 pages) |
27 January 2014 | Appointment of Mr. Calogero Di Piazza as a director (2 pages) |
27 January 2014 | Appointment of Mr. Calogero Di Piazza as a director (2 pages) |
27 January 2014 | Appointment of Mrs Helina Chloe Di Piazza as a director (2 pages) |
27 January 2014 | Appointment of Miss Rosetta Di Piazza as a director (2 pages) |
27 January 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
27 January 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
27 January 2014 | Termination of appointment of Barbara Kahan as a director (1 page) |
27 January 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|