London
EC2A 4BD
Director Name | Mr Vincenzo Cirimele |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 69-85 Tabernacle Street London EC2A 4BD |
Director Name | Mr Imtiaz Ali Arian |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69-85 Tabernacle Street London EC2A 4BD |
Registered Address | 69-85 Tabernacle Street London EC2A 4BD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
50 at £1 | Fortunato Pasqualone 50.00% Ordinary |
---|---|
50 at £1 | Vincenzo Cirimele 50.00% Ordinary |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
---|---|
16 March 2017 | Registered office address changed from C/O G Teoli & Co. Balfour House 741 High Road North Finchley London N12 0BP to 69-85 Tabernacle Street London EC2A 4BD on 16 March 2017 (1 page) |
22 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
19 February 2015 | Company name changed cirimele LIMITED\certificate issued on 19/02/15
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|