Wellesley Grove
Croydon
CR0 1XN
Director Name | Mr Almir Geremia |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 April 2016(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Insolvency Service 11th Floor Southern Hou Wellesley Grove Croydon CR0 1XN |
Director Name | Mrs Jheniffer Knolseisen Tibes |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 April 2016(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Insolvency Service 11th Floor Southern Hou Wellesley Grove Croydon CR0 1XN |
Director Name | Mr Julianderson Machado Marques |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 06 April 2016(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Insolvency Service 11th Floor Southern Hou Wellesley Grove Croydon CR0 1XN |
Director Name | Mr Almir Geremia |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2015(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 88 Hampstead Road Brighton BN1 5NG |
Registered Address | C/O The Insolvency Service 11th Floor Southern House Wellesley Grove Croydon CR0 1XN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1000 at £0.001 | Pamela Knolseisen Tibes 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2021 | Completion of winding up (1 page) |
10 April 2019 | Registered office address changed from Charan House Suite 4 18 Union Road London SW4 6JP to C/O the Insolvency Service 11th Floor Southern House Wellesley Grove Croydon CR0 1XN on 10 April 2019 (2 pages) |
7 November 2018 | Order of court to wind up (2 pages) |
17 October 2018 | Registered office address changed from Mocatta House- Office 311 Trafalgar Place Brighton BN1 4DU United Kingdom to Charan House Suite 4 18 Union Road London SW4 6JP on 17 October 2018 (2 pages) |
2 August 2018 | Voluntary strike-off action has been suspended (1 page) |
27 July 2018 | Application to strike the company off the register (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 November 2017 | Registered office address changed from 7 Hillview Road Brighton BN2 6DG United Kingdom to Mocatta House- Office 311 Trafalgar Place Brighton BN1 4DU on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 7 Hillview Road Brighton BN2 6DG United Kingdom to Mocatta House- Office 311 Trafalgar Place Brighton BN1 4DU on 7 November 2017 (1 page) |
11 September 2017 | Registered office address changed from 92 Crescent Drive South Brighton BN2 6SA England to 7 Hillview Road Brighton BN2 6DG on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 92 Crescent Drive South Brighton BN2 6SA England to 7 Hillview Road Brighton BN2 6DG on 11 September 2017 (1 page) |
28 July 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
28 July 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
21 July 2017 | Notification of Almir Geremia as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Almir Geremia as a person with significant control on 21 July 2017 (2 pages) |
20 July 2017 | Notification of Julianderson Machado Marques as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Jheniffer Knolseisen Tibes as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Pamela Knolseisen Tibes as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Pamela Knolseisen Tibes as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Julianderson Machado Marques as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Jheniffer Knolseisen Tibes as a person with significant control on 20 July 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 October 2016 | Appointment of Mr Julianderson Machado Marques as a director on 6 April 2016 (2 pages) |
16 October 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
16 October 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
16 October 2016 | Appointment of Mrs Jheniffer Knolseisen Tibes as a director on 6 April 2016 (2 pages) |
16 October 2016 | Appointment of Mrs Jheniffer Knolseisen Tibes as a director on 6 April 2016 (2 pages) |
16 October 2016 | Appointment of Mr Julianderson Machado Marques as a director on 6 April 2016 (2 pages) |
16 October 2016 | Appointment of Mr Almir Geremia as a director on 6 April 2016 (2 pages) |
16 October 2016 | Appointment of Mr Almir Geremia as a director on 6 April 2016 (2 pages) |
11 August 2016 | Director's details changed for Mrs Pamela Knolseisen Tibes on 1 August 2016 (2 pages) |
11 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Registered office address changed from First Floor Flat 13 Hollingbury Terrace Brighton BN1 7JE England to 92 Crescent Drive South Brighton BN2 6SA on 11 August 2016 (1 page) |
11 August 2016 | Director's details changed for Mrs Pamela Knolseisen Tibes on 1 August 2016 (2 pages) |
11 August 2016 | Registered office address changed from First Floor Flat 13 Hollingbury Terrace Brighton BN1 7JE England to 92 Crescent Drive South Brighton BN2 6SA on 11 August 2016 (1 page) |
9 March 2016 | Consolidation of shares on 28 January 2016 (5 pages) |
9 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
9 March 2016 | Consolidation of shares on 28 January 2016 (5 pages) |
26 February 2016 | Registered office address changed from 88 Hampstead Road Brighton BN1 5NG to First Floor Flat 13 Hollingbury Terrace Brighton BN1 7JE on 26 February 2016 (1 page) |
26 February 2016 | Director's details changed for Mrs Pamela Knolseisen Tibes on 26 February 2016 (2 pages) |
26 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
26 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
26 February 2016 | Director's details changed for Mrs Pamela Knolseisen Tibes on 26 February 2016 (2 pages) |
26 February 2016 | Registered office address changed from 88 Hampstead Road Brighton BN1 5NG to First Floor Flat 13 Hollingbury Terrace Brighton BN1 7JE on 26 February 2016 (1 page) |
26 June 2015 | Termination of appointment of Almir Geremia as a director on 24 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Almir Geremia as a director on 24 June 2015 (1 page) |
26 June 2015 | Appointment of Mrs Pamela Knolseisen Tibes as a director on 24 June 2015 (2 pages) |
26 June 2015 | Appointment of Mrs Pamela Knolseisen Tibes as a director on 24 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|