Vivian Avenue
London
NW4 3XJ
Director Name | Mr Peter Matovu Mwanje |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Mr Enzo Parmiggiano |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 September 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 December 2021) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Via Ferrante Imparato 181 Napoli Na 80146 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Intellivoice Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,682 |
Cash | £3,610 |
Current Liabilities | £20,292 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
7 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (3 pages) |
26 July 2019 | Director's details changed for Mr Enzo Parmiggiano on 26 July 2019 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
23 July 2019 | Director's details changed for Mr Enzo Parmiggiano on 23 July 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Enzo Parmiggiano on 17 April 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
6 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
8 June 2017 | Second filing of Confirmation Statement dated 21/08/2016 (4 pages) |
8 June 2017 | Second filing of Confirmation Statement dated 21/08/2016 (4 pages) |
2 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates
|
24 August 2016 | Confirmation statement made on 21 August 2016 with updates
|
18 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 March 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
11 September 2014 | Appointment of Enzo Parmiggiano as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Enzo Parmiggiano as a director on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Peter Matovu Mwanje as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Peter Matovu Mwanje as a director on 11 September 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page) |
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Termination of appointment of Corporate Directors Limited as a director (1 page) |
26 February 2014 | Termination of appointment of Corporate Directors Limited as a director (1 page) |