Company NameFollowmaway Limited
Company StatusDissolved
Company Number09528351
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameEleonora Argenti
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusClosed
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicoll Road Nicoll Road
London
NW10 9AB
Director NameSamanta Chittolina
Date of BirthJuly 1985 (Born 38 years ago)
NationalityItalian
StatusClosed
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Nicoll Road Nicoll Road
London
NW10 9AB

Location

Registered Address24 Nicoll Road Nicoll Road
London
NW10 9AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
27 May 2017Application to strike the company off the register (3 pages)
27 May 2017Application to strike the company off the register (3 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
21 January 2017Registered office address changed from 19 Melbourne Court Anerley Road London SE20 8AR England to 24 Nicoll Road Nicoll Road London NW10 9AB on 21 January 2017 (1 page)
21 January 2017Registered office address changed from 19 Melbourne Court Anerley Road London SE20 8AR England to 24 Nicoll Road Nicoll Road London NW10 9AB on 21 January 2017 (1 page)
21 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
21 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
12 April 2016Registered office address changed from 40 Ashlin Road London E15 2AP United Kingdom to 19 Melbourne Court Anerley Road London SE20 8AR on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 40 Ashlin Road London E15 2AP United Kingdom to 19 Melbourne Court Anerley Road London SE20 8AR on 12 April 2016 (1 page)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)