George Lane
South Woodford
London
E18 1BG
Director Name | Mr Gianluigi Torzi |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 January 2015(2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Woodford Directors Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2014(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Woodford Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 2014(same day as company formation) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
19 January 2015 | Appointment of Mr Gianluigi Torzi as a director on 15 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Gianluigi Torzi as a director on 15 January 2015 (2 pages) |
19 December 2014 | Company name changed sacom biotech LTD\certificate issued on 19/12/14
|
19 December 2014 | Company name changed sacom biotech LTD\certificate issued on 19/12/14
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|