28 Stafford Road
Wallington
Surrey
SM6 9AA
Director Name | Mr Matteo Piccolomini Clementini Adami |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 03 April 2014(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 45 Elgin Crescent London W11 2JU |
Director Name | Mr Nicolas Charles Jean Reynaud |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | French |
Status | Closed |
Appointed | 03 April 2014(same day as company formation) |
Role | Marketing Director |
Country of Residence | France |
Correspondence Address | Crosspoint House First Floor 28 Stafford Road Wallington Surrey SM6 9AA |
Telephone | 020 86473999 |
---|---|
Telephone region | London |
Registered Address | Crosspoint House First Floor 28 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
40 at £1 | Benjamin Eymere 33.33% Ordinary |
---|---|
40 at £1 | Mpca Holdings LTD 33.33% Ordinary |
40 at £1 | Nicolas Reynaud 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,300 |
Cash | £35,474 |
Current Liabilities | £13,913 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 July 2017 | Notification of Matteo Piccolomini Clementini Adami as a person with significant control on 6 April 2016 (2 pages) |
---|---|
14 July 2017 | Notification of Nicolas Charles Jean Reynaud as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Benjamin Francis Alphonse Eymere as a person with significant control on 6 April 2016 (2 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|