Flat 2
London
W11 3LF
Director Name | Mr Simone Cimminelli |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 24 July 2017(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-18 Clere Street Unit 3 London EC2A 4LJ |
Director Name | Mr Fabrizio D'Aloia |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 24 July 2017(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 20 March 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17-18 Clere Street Unit 3 London EC2A 4LJ |
Director Name | Mr Stefano Broli |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 7 35-37 Ludgate Hill London EC4M 7JN |
Director Name | Mr Antimo Farid Mire |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G19 The Perfume Factory 140 Wales Farm Road London W3 6UG |
Registered Address | G19 The Perfume Factory 140 Wales Farm Road London W3 6UG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Cessation of Antimo Farid Mire as a person with significant control on 24 June 2017 (1 page) |
31 August 2017 | Cessation of Stefano Broli as a person with significant control on 25 June 2017 (1 page) |
31 August 2017 | Appointment of Fabrizio D'aloia as a director on 24 July 2017 (2 pages) |
31 August 2017 | Appointment of Paolina Antognetti as a director on 24 July 2017 (2 pages) |
31 August 2017 | Cessation of Antimo Farid Mire as a person with significant control on 24 June 2017 (1 page) |
31 August 2017 | Termination of appointment of Antimo Farid Mire as a director on 24 July 2017 (1 page) |
31 August 2017 | Appointment of Simone Cimminelli as a director on 24 July 2017 (2 pages) |
31 August 2017 | Appointment of Simone Cimminelli as a director on 24 July 2017 (2 pages) |
31 August 2017 | Appointment of Fabrizio D'aloia as a director on 24 July 2017 (2 pages) |
31 August 2017 | Cessation of Stefano Broli as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Antimo Farid Mire as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Appointment of Paolina Antognetti as a director on 24 July 2017 (2 pages) |
31 August 2017 | Termination of appointment of Antimo Farid Mire as a director on 24 July 2017 (1 page) |
31 August 2017 | Cessation of Stefano Broli as a person with significant control on 25 June 2017 (1 page) |
30 June 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
30 June 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
30 June 2017 | Registered office address changed from The Coclub (The Parfume Factory) 140 Wales Farm Road London W3 6UG England to G19 the Perfume Factory 140 Wales Farm Road London W3 6UG on 30 June 2017 (1 page) |
30 June 2017 | Previous accounting period extended from 31 October 2016 to 28 February 2017 (1 page) |
30 June 2017 | Registered office address changed from The Coclub (The Parfume Factory) 140 Wales Farm Road London W3 6UG England to G19 the Perfume Factory 140 Wales Farm Road London W3 6UG on 30 June 2017 (1 page) |
30 June 2017 | Previous accounting period extended from 31 October 2016 to 28 February 2017 (1 page) |
4 April 2017 | Withdraw the company strike off application (1 page) |
4 April 2017 | Withdraw the company strike off application (1 page) |
3 April 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to The Coclub (The Parfume Factory) 140 Wales Farm Road London W3 6UG on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Stefano Broli as a director on 10 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Stefano Broli as a director on 10 February 2017 (1 page) |
14 February 2017 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to The Coclub (The Parfume Factory) 140 Wales Farm Road London W3 6UG on 14 February 2017 (1 page) |
6 January 2017 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
3 January 2017 | Registered office address changed from 80 First Floor, New Zealand House 80 Haymarket London United Kingdom to Office 7 35-37 Ludgate Hill London EC4M 7JN on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 80 First Floor, New Zealand House 80 Haymarket London United Kingdom to Office 7 35-37 Ludgate Hill London EC4M 7JN on 3 January 2017 (1 page) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2016 | Registered office address changed from 17-18 Clere Street Unit 3 London EC2A 4LJ United Kingdom to 80 First Floor, New Zealand House 80 Haymarket London on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from 17-18 Clere Street Unit 3 London EC2A 4LJ United Kingdom to 80 First Floor, New Zealand House 80 Haymarket London on 1 August 2016 (1 page) |
4 November 2015 | Director's details changed for Antimo Farid on 3 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Antimo Farid on 3 October 2015 (2 pages) |
3 October 2015 | Incorporation Statement of capital on 2015-10-03
|
3 October 2015 | Incorporation Statement of capital on 2015-10-03
|