London
E4 7DT
Registered Address | 43 Mornington Road London E4 7DT |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Giancarlo Calderini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£196 |
Current Liabilities | £196 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2019 | Cessation of Giancarlo Calderini as a person with significant control on 12 February 2019 (1 page) |
6 April 2019 | Termination of appointment of Giancarlo Calderini as a director on 12 February 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
23 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|