London
E18 2HL
Secretary Name | Samantha Moruzzi |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 25 July 2002(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 06 October 2015) |
Role | Builder |
Correspondence Address | 61 High View Road London E18 2HL |
Director Name | Mrs Samantha Emma Moruzzi |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 06 October 2015) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 61 High View Road London E18 2HL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | James Georgiou |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 2004) |
Role | Builder |
Correspondence Address | 2 Heriot Avenue Chingford London E4 8AP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 55 Crown Street Brentwood Essex CM14 4BD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Franchesca Moruzzi 5.00% Ordinary |
---|---|
50 at £1 | Jessica Moruzzi 5.00% Ordinary |
499 at £1 | Samantha Moruzzi 49.90% Ordinary |
400 at £1 | Remo Moruzzi 40.00% Ordinary |
1 at £1 | Remo Moruzzi 0.10% Master |
Year | 2014 |
---|---|
Net Worth | £897 |
Cash | £1,654 |
Current Liabilities | £2,276 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2015 | Application to strike the company off the register (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
10 January 2013 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 August 2011 | Director's details changed for Remo Muruzzi on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Remo Muruzzi on 1 August 2011 (2 pages) |
1 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Director's details changed for Remo Muruzzi on 12 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Samantha Moruzzi on 12 July 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
18 November 2005 | New director appointed (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 July 2004 | Return made up to 12/07/04; full list of members
|
18 May 2004 | Registered office changed on 18/05/04 from: 26 wood street walthamstow london E17 3HT (1 page) |
11 May 2004 | Director resigned (1 page) |
7 October 2003 | Secretary's particulars changed (1 page) |
7 October 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
25 September 2003 | Return made up to 12/07/03; full list of members (8 pages) |
11 December 2002 | Resolutions
|
19 November 2002 | New director appointed (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
12 July 2002 | Incorporation (16 pages) |