36-38 Chepstow Villas
London
W11 2RE
Secretary Name | Mr Ezio Luigi Fabiani |
---|---|
Status | Closed |
Appointed | 07 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 19th Floor, Portland House Bressenden Place London SW1E 5RS |
Website | www.parsifalseven.com |
---|
Registered Address | 15 Thornbury Court 36-38 Chepstow Villas London W11 2RE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
100 at £1 | Giada Martini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2016 | Application to strike the company off the register (3 pages) |
29 January 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Registered office address changed from 18 Crammond Close London W6 8QS to 15 Thornbury Court 36-38 Chepstow Villas London W11 2RE on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 18 Crammond Close London W6 8QS to 15 Thornbury Court 36-38 Chepstow Villas London W11 2RE on 25 January 2016 (1 page) |
16 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
5 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 July 2014 | Secretary's details changed for Mr Ezio Fabiani on 22 July 2014 (1 page) |
22 July 2014 | Secretary's details changed for Mr Ezio Fabiani on 22 July 2014 (1 page) |
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|