London
SW4 0AN
Director Name | Mr Alfred Zakovic |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 April 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | France |
Correspondence Address | 148 Wingate Square London SW4 0AN |
Secretary Name | Alfred Zakovic |
---|---|
Status | Closed |
Appointed | 16 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Wingate Square London SW4 0AN |
Registered Address | 148 Wingate Square London SW4 0AN |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 April 2015 | Secretary's details changed for Alfred Zakovic on 14 April 2015 (1 page) |
14 April 2015 | Secretary's details changed for Alfred Zakovic on 14 April 2015 (1 page) |
14 April 2015 | Director's details changed for Mr Viet Le on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Alfred Zakovic on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Viet Le on 14 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Mr Alfred Zakovic on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Viet Le on 14 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Secretary's details changed for Alfred Zakovic on 14 April 2015 (1 page) |
14 April 2015 | Director's details changed for Mr Viet Le on 14 April 2015 (2 pages) |
14 April 2015 | Secretary's details changed for Alfred Zakovic on 14 April 2015 (1 page) |
28 January 2015 | Registered office address changed from 6 New Gothic Lodge 1 Old Devonshire Road London SW129RE England to C/O Mr Viet Le 148 Wingate Square London SW40AN on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 6 New Gothic Lodge 1 Old Devonshire Road London SW129RE England to C/O Mr Viet Le 148 Wingate Square London SW40AN on 28 January 2015 (1 page) |
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|