London
N3 2BJ
Director Name | Mr Giovanni Primo Losi |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2019(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue London N3 2BP |
Director Name | Mr Melvin Frank Robinson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2019(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairchild House Redbourne Avenue London N3 2BP |
Registered Address | Fairchild House Redbourne Avenue London N3 2BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 January 2019 | Delivered on: 19 February 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: Contains (a) a legal mortgage and fixed charge over the property known as 13 burntwood avenue, hornchurch, essex, RM11 3JD registered at the land registry with the title number EGL64131 and (b) a fixed charge over the chargor's intellectual property rights. Outstanding |
---|---|
31 January 2019 | Delivered on: 1 February 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: 13 burntwood avenue, hornchurch, essex RM11 3JD. Outstanding |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2022 | Application to strike the company off the register (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 November 2019 | Satisfaction of charge 104612710002 in full (1 page) |
19 November 2019 | Satisfaction of charge 104612710001 in full (1 page) |
5 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
19 February 2019 | Registration of charge 104612710002, created on 31 January 2019 (28 pages) |
19 February 2019 | Appointment of Mr Giovanni Primo Losi as a director on 19 February 2019 (2 pages) |
19 February 2019 | Appointment of Mr Melvin Frank Robinson as a director on 19 February 2019 (2 pages) |
1 February 2019 | Registration of charge 104612710001, created on 31 January 2019 (28 pages) |
10 January 2019 | Second filing of Confirmation Statement dated 02/11/2018 (7 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates
|
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 August 2018 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to Fairchild House Redbourne Avenue London N3 2BP on 1 August 2018 (1 page) |
23 January 2018 | Notification of Lorrob Limited as a person with significant control on 31 December 2017 (2 pages) |
23 January 2018 | Cessation of Melvin Frank Robinson as a person with significant control on 31 December 2017 (1 page) |
23 January 2018 | Notification of London and Counties Flats Limited as a person with significant control on 31 December 2017 (2 pages) |
16 January 2018 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
16 January 2018 | Notification of Melvin Frank Robinson as a person with significant control on 7 March 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
16 January 2018 | Notification of Giovanni Primo Losi as a person with significant control on 7 March 2017 (2 pages) |
16 January 2018 | Cessation of Steven Sharpe as a person with significant control on 7 March 2017 (1 page) |
16 January 2018 | Change of details for Mr Melvin Frank Robinson as a person with significant control on 21 November 2017 (2 pages) |
28 March 2017 | Sub-division of shares on 7 March 2017 (4 pages) |
28 March 2017 | Sub-division of shares on 7 March 2017 (4 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
14 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
3 November 2016 | Incorporation Statement of capital on 2016-11-03
|
3 November 2016 | Incorporation Statement of capital on 2016-11-03
|