Shephards Bush
London
W12 0LS
Director Name | Mr Bruno Zanardi |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 May 2019(4 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 September 2021) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wormholt Road Shephards Bush London W12 0LS |
Registered Address | 6 Wormholt Road Shephards Bush London W12 0LS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
30 May 2019 | Appointment of Mr Bruno Zanardi as a director on 30 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
26 September 2018 | Confirmation statement made on 7 May 2018 with no updates (12 pages) |
26 September 2018 | Registered office address changed from 162 Sloane St, London , Uk 162 Sloane St, London , Uk SW1X 9BS England to 6 Wormholt Road Shephards Bush London W12 0LS on 26 September 2018 (2 pages) |
26 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
10 April 2018 | Administrative restoration application (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
6 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2017 | Registered office address changed from , 88 King's Road Kings Road, London, SW3 4TZ, England to 162 Sloane St, London , Uk 162 Sloane St, London , Uk SW1X 9BS on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 88 King's Road Kings Road London SW3 4TZ England to 162 Sloane St, London , Uk 162 Sloane St, London , Uk SW1X 9BS on 11 October 2017 (1 page) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 October 2015 | Registered office address changed from , C/O C/O Pia Zanardi, 14 Great Russel Street, London, WC1B 3NH, United Kingdom to 162 Sloane St, London , Uk 162 Sloane St, London , Uk SW1X 9BS on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O C/O Pia Zanardi 14 Great Russel Street London WC1B 3NH United Kingdom to 88 King's Road Kings Road London SW3 4TZ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O C/O Pia Zanardi 14 Great Russel Street London WC1B 3NH United Kingdom to 88 King's Road Kings Road London SW3 4TZ on 8 October 2015 (1 page) |
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|