Enfield
EN2 7RL
Director Name | Mr Alessio Ferrara |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 November 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 552 Barking Road Plaistow London E13 9JU |
Director Name | Mr Michele Desimine |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Italina |
Status | Resigned |
Appointed | 15 September 2017(2 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 99 Cumberland Road London E13 8LH |
Director Name | Mr Gianluca Bonadeo |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 October 2017(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 October 2017) |
Role | Enterprenuer |
Country of Residence | United Kingdom |
Correspondence Address | Armoury Court Artillery Lane London E1 7LS |
Registered Address | 15 Roundhill Drive Enfield EN2 7RL |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
9 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Registered office address changed from 99 Cumberland Road London E13 8LH England to 15 Roundhill Drive Enfield EN2 7RL on 25 September 2018 (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
30 January 2018 | Termination of appointment of Michele Desimine as a director on 19 December 2017 (1 page) |
16 October 2017 | Termination of appointment of Gianluca Bonadeo as a director on 11 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Gianluca Bonadeo as a director on 11 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Gianluca Bonadeo as a director on 11 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
16 October 2017 | Termination of appointment of Gianluca Bonadeo as a director on 11 October 2017 (1 page) |
25 September 2017 | Appointment of Mr. Michele Desimine as a director on 15 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr. Michele Desimine as a director on 15 September 2017 (2 pages) |
20 September 2017 | Registered office address changed from 99 Cumberland Road Cumberland Road London E13 8LH England to 99 Cumberland Road London E13 8LH on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 99 Cumberland Road Cumberland Road London E13 8LH England to 99 Cumberland Road London E13 8LH on 20 September 2017 (1 page) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
14 August 2017 | Registered office address changed from 4a Roman Road London E6 3RX England to 99 Cumberland Road Cumberland Road London E13 8LH on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 4a Roman Road London E6 3RX England to 99 Cumberland Road Cumberland Road London E13 8LH on 14 August 2017 (1 page) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 March 2016 | Registered office address changed from B B K Accoutants Ltd 4a London E6 3RX to 4a Roman Road London E6 3RX on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from B B K Accoutants Ltd 4a London E6 3RX to 4a Roman Road London E6 3RX on 2 March 2016 (1 page) |
5 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 January 2016 | Termination of appointment of Alessio Ferrara as a director on 1 April 2015 (1 page) |
4 January 2016 | Termination of appointment of Alessio Ferrara as a director on 1 April 2015 (1 page) |
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|
24 November 2014 | Incorporation Statement of capital on 2014-11-24
|