Enfield
EN2 7RL
Director Name | Mr Carmelo Ippolito |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 December 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 15 Roundhill Drive Enfield EN2 7RL |
Director Name | Ms Cristina Berlani |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 September 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2018) |
Role | Enterprenuer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Roundhill Drive Enfield Middlesex EN2 7RL |
Registered Address | 15 Roundhill Drive Enfield EN2 7RL |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
1 at £1 | Carmelo Ippolito 50.00% Ordinary |
---|---|
1 at £1 | Francesco Cafa 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2018 | Registered office address changed from 99 Cumberland Road Cumberland Road London E13 8LH England to 15 Rushey Hill Enfield EN2 7RN on 26 February 2018 (1 page) |
26 February 2018 | Termination of appointment of Cristina Berlani as a director on 26 February 2018 (1 page) |
26 February 2018 | Cessation of Cristina Berlani as a person with significant control on 26 February 2018 (1 page) |
26 February 2018 | Registered office address changed from 15 Rushey Hill Enfield EN2 7RN England to 15 Roundhill Drive Enfield EN2 7RL on 26 February 2018 (1 page) |
26 February 2018 | Termination of appointment of Carmelo Ippolito as a director on 26 February 2018 (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | Application to strike the company off the register (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 August 2017 | Registered office address changed from 4a Roman Road East Ham London E6 3RX 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 East Ham London E6 3RX to 99 Cumberland Road Cumberland Road London E13 8LH on 14 August 2017 (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
8 September 2016 | Director's details changed for Ms Cristina Bertani on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Ms Cristina Bertani on 8 September 2016 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Appointment of Ms Cristina Bertani as a director on 22 September 2015 (2 pages) |
4 January 2016 | Termination of appointment of Francesco Cafa' as a director on 22 September 2015 (1 page) |
4 January 2016 | Termination of appointment of Francesco Cafa' as a director on 22 September 2015 (1 page) |
4 January 2016 | Appointment of Ms Cristina Bertani as a director on 22 September 2015 (2 pages) |
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|