Enfield
Middlesex
EN1 1QP
Director Name | Mr Giuseppe Mancosu |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 17 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 240 Durnsford Road Wimbledon Park London SW19 8DS |
Director Name | Mr Ignazio Nieddu |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 17 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G 23 China Works 100 Black Prince Road London SE1 7SJ |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | G 23 China Works 100 Black Prince Road London SE1 7SJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
9 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2021 | Application to strike the company off the register (3 pages) |
12 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
5 May 2021 | Registered office address changed from 3-5 Lambeth Road London SE1 7DQ to G 23 China Works 100 Black Prince Road London SE1 7SJ on 5 May 2021 (1 page) |
25 July 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
5 June 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
12 February 2019 | Registered office address changed from 335 City Road London EC1V 1LJ United Kingdom to 3-5 Lambeth Road London SE1 7DQ on 12 February 2019 (2 pages) |
26 April 2018 | Termination of appointment of a director (1 page) |
25 April 2018 | Appointment of Mr Ignazio Nieddu as a director (2 pages) |
25 April 2018 | Appointment of Mr Efisio Deidda as a director (2 pages) |
25 April 2018 | Appointment of Mr Giuseppe Mancosu as a director (2 pages) |
25 April 2018 | Appointment of Mr Giuseppe Mancosu as a director on 17 April 2018 (2 pages) |
25 April 2018 | Appointment of Mr Ignazio Nieddu as a director on 17 April 2018 (2 pages) |
25 April 2018 | Appointment of Mr Efisio Deidda as a director on 17 April 2018 (2 pages) |
25 April 2018 | Statement of capital following an allotment of shares on 17 April 2018
|
19 April 2018 | Termination of appointment of Michael Duke as a director on 17 April 2018 (1 page) |
17 April 2018 | Incorporation Statement of capital on 2018-04-17
|