London
N1 7JL
Director Name | Ms Livia Alves Resende Tapping |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 June 2016(3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 41 Corringham 13-16 Craven Hill Gardens London W2 3EH |
Registered Address | Flat 49, Angel Wharf 168 Shepherdess Walk London N1 7JL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2018 | Application to strike the company off the register (1 page) |
4 September 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
4 September 2018 | Previous accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
16 May 2017 | Registered office address changed from Flat 41 Corringham 13-16 Craven Hill Gardens London W2 3EH England to Flat 49, Angel Wharf 168 Shepherdess Walk London N1 7JL on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Flat 41 Corringham 13-16 Craven Hill Gardens London W2 3EH England to Flat 49, Angel Wharf 168 Shepherdess Walk London N1 7JL on 16 May 2017 (1 page) |
15 May 2017 | Director's details changed for Mr Steven Georges Honore Tapping on 9 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Steven Georges Honore Tapping on 9 May 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Livia Alves Resende Tapping as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Livia Alves Resende Tapping as a director on 25 January 2017 (1 page) |
24 June 2016 | Appointment of Ms Livia Alves Resende Tapping as a director on 1 June 2016 (2 pages) |
24 June 2016 | Appointment of Ms Livia Alves Resende Tapping as a director on 1 June 2016 (2 pages) |
20 May 2016 | Registered office address changed from Flat 102, Dan Court 5 Lakeside Drive London NW10 7FX United Kingdom to Flat 41 Corringham 13-16 Craven Hill Gardens London W2 3EH on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from Flat 102, Dan Court 5 Lakeside Drive London NW10 7FX United Kingdom to Flat 41 Corringham 13-16 Craven Hill Gardens London W2 3EH on 20 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mr Steven Georges Honore Tapping on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Steven Georges Honore Tapping on 19 May 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Steven Tapping on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Steven Tapping on 3 March 2016 (2 pages) |
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|