New Southgate
London
N11 2LD
Director Name | Mr Nunzio Pizzo |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 February 2014(same day as company formation) |
Role | Letting Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | 103 Brunswick Park Road London N11 1JT |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Marcello Vetrano |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Letting Negotiator |
Country of Residence | England |
Correspondence Address | 56 Roseberry Gardens London N4 1JJ |
Registered Address | 19 Crespigny Road Hendon London NW4 3DT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | Marcello Vetrano 33.33% Ordinary |
---|---|
33 at £1 | Nunzio Pizzo 33.33% Ordinary |
33 at £1 | Salvatore Presutto 33.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 4 weeks from now) |
9 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
11 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
9 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
19 July 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
5 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
22 November 2020 | Micro company accounts made up to 21 February 2020 (3 pages) |
16 November 2020 | Previous accounting period shortened from 21 February 2021 to 29 February 2020 (1 page) |
5 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
4 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
14 April 2019 | Registered office address changed from Southgate Office Village 286a Chase Road Southgate London N14 6HF United Kingdom to 19 Crespigny Road Hendon London NW4 3DT on 14 April 2019 (1 page) |
14 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 April 2019 | Change of details for Mr Nunzio Pizzo as a person with significant control on 15 January 2019 (2 pages) |
6 April 2019 | Director's details changed for Mr Nunzio Pizzo on 15 January 2019 (2 pages) |
21 February 2019 | Micro company accounts made up to 21 February 2018 (2 pages) |
21 November 2018 | Previous accounting period shortened from 22 February 2018 to 21 February 2018 (1 page) |
19 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 February 2018 | Registered office address changed from Southgate Office Village 286C Chase Road London N14 6HF to Southgate Office Village 286a Chase Road Southgate London N14 6HF on 21 February 2018 (1 page) |
21 November 2017 | Previous accounting period shortened from 23 February 2017 to 22 February 2017 (1 page) |
21 November 2017 | Previous accounting period shortened from 23 February 2017 to 22 February 2017 (1 page) |
3 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 February 2017 | Current accounting period shortened from 24 February 2016 to 23 February 2016 (1 page) |
24 February 2017 | Current accounting period shortened from 24 February 2016 to 23 February 2016 (1 page) |
4 February 2017 | Director's details changed for Mr Nunzio Pizzo on 10 January 2017 (2 pages) |
4 February 2017 | Director's details changed for Mr Nunzio Pizzo on 10 January 2017 (2 pages) |
25 November 2016 | Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page) |
25 November 2016 | Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page) |
18 July 2016 | Director's details changed for Mr Salvatore Presutto on 6 March 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Salvatore Presutto on 6 March 2016 (2 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
23 April 2016 | Termination of appointment of Marcello Vetrano as a director on 31 March 2016 (1 page) |
23 April 2016 | Termination of appointment of Marcello Vetrano as a director on 31 March 2016 (1 page) |
2 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
2 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
16 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 February 2016 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
10 February 2016 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
11 November 2015 | Previous accounting period shortened from 28 February 2015 to 26 February 2015 (1 page) |
11 November 2015 | Previous accounting period shortened from 28 February 2015 to 26 February 2015 (1 page) |
2 June 2015 | Director's details changed for Mr Nunzio Pizzo on 26 April 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Nunzio Pizzo on 26 April 2015 (2 pages) |
16 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
24 May 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
24 May 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
24 February 2014 | Appointment of Mr Marcello Vetrano as a director (2 pages) |
24 February 2014 | Appointment of Mr Salvatore Presutto as a director (2 pages) |
24 February 2014 | Appointment of Mr Salvatore Presutto as a director (2 pages) |
24 February 2014 | Appointment of Mr Marcello Vetrano as a director (2 pages) |
22 February 2014 | Appointment of Mr Nunzio Pizzo as a director (2 pages) |
22 February 2014 | Appointment of Mr Nunzio Pizzo as a director (2 pages) |
11 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |