Edgeley Road
London
SW4 6EU
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 74 Elmhurst Mansions Edgeley Road London SW4 6EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 2 November 2021 (overdue) |
10 February 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
24 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
18 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
18 July 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
22 January 2017 | Registered office address changed from 10 Huntsman Street London SE17 1QN United Kingdom to 74 Elmhurst Mansions Edgeley Road London SW4 6EU on 22 January 2017 (1 page) |
22 January 2017 | Registered office address changed from 10 Huntsman Street London SE17 1QN United Kingdom to 74 Elmhurst Mansions Edgeley Road London SW4 6EU on 22 January 2017 (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2017 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2015 | Appointment of Mr Jose Aluisio Moura as a director on 1 November 2015 (2 pages) |
1 November 2015 | Appointment of Mr Jose Aluisio Moura as a director on 1 November 2015 (2 pages) |
20 October 2015 | Termination of appointment of Peter Valaitis as a director on 20 October 2015 (1 page) |
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|
20 October 2015 | Termination of appointment of Peter Valaitis as a director on 20 October 2015 (1 page) |
20 October 2015 | Incorporation Statement of capital on 2015-10-20
|