Moon Lane
Barnet
EN5 5YL
Director Name | Mr Lorenzo Cappiello |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Squires Lane London N3 2AT |
Secretary Name | Mr Nigel Betts |
---|---|
Status | Resigned |
Appointed | 14 July 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 2016) |
Role | Company Director |
Correspondence Address | 44 Squires Lane London N3 2AT |
Director Name | Mr Pierre Alun Williams |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(4 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 19- 21 Crawford Street London W1H 1PJ |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 March 2023 | Liquidators' statement of receipts and payments to 27 January 2023 (15 pages) |
---|---|
29 March 2022 | Liquidators' statement of receipts and payments to 27 January 2022 (15 pages) |
27 January 2022 | Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 27 January 2022 (2 pages) |
1 February 2021 | Liquidators' statement of receipts and payments to 27 January 2021 (15 pages) |
21 August 2020 | Registered office address changed from C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 21 August 2020 (1 page) |
21 August 2020 | Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF on 21 August 2020 (1 page) |
5 February 2020 | Registered office address changed from C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 5 February 2020 (2 pages) |
4 February 2020 | Appointment of a voluntary liquidator (3 pages) |
4 February 2020 | Statement of affairs (8 pages) |
4 February 2020 | Resolutions
|
1 November 2019 | Termination of appointment of Pierre Alun Williams as a director on 1 November 2019 (1 page) |
19 September 2019 | Change of details for Mr Tommaso Cappiello as a person with significant control on 6 September 2019 (2 pages) |
12 July 2019 | Registered office address changed from C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ England to C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ on 12 July 2019 (1 page) |
10 June 2019 | Confirmation statement made on 27 May 2019 with updates (5 pages) |
13 May 2019 | Second filing of Confirmation Statement dated 27/05/2018 (7 pages) |
13 February 2019 | Appointment of Mr Pierre Alun Williams as a director on 29 January 2019 (2 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates
|
24 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 October 2017 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
3 August 2017 | Registered office address changed from 44 Squires Lane London N3 2AT to C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from 44 Squires Lane London N3 2AT to C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ on 3 August 2017 (1 page) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
26 April 2017 | Second filing of the annual return made up to 27 May 2016 (18 pages) |
26 April 2017 | Second filing of the annual return made up to 27 May 2016 (18 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Termination of appointment of Nigel Betts as a secretary on 14 May 2016 (1 page) |
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Termination of appointment of Nigel Betts as a secretary on 14 May 2016 (1 page) |
9 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 August 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 May 2015 | Appointment of Miss Anastazia Hajduova as a director on 3 May 2015 (2 pages) |
28 May 2015 | Appointment of Miss Anastazia Hajduova as a director on 3 May 2015 (2 pages) |
28 May 2015 | Appointment of Miss Anastazia Hajduova as a director on 3 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Lorenzo Cappiello as a director on 3 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Lorenzo Cappiello as a director on 3 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Lorenzo Cappiello as a director on 3 May 2015 (1 page) |
17 July 2014 | Appointment of Mr Nigel Betts as a secretary on 14 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Nigel Betts as a secretary on 14 July 2014 (2 pages) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|