London
E4 6BT
Director Name | Mr Giulio Piacquadio |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 28 February 2017) |
Role | Mirror Manufacturer |
Country of Residence | England |
Correspondence Address | 5 Gordon Road London E4 6BT |
Secretary Name | Mrs Giovanna Piacquadio |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 5 months (closed 28 February 2017) |
Role | Mirror Manufacturer |
Country of Residence | England |
Correspondence Address | 5 Gordon Road London E4 6BT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,564 |
Cash | £691 |
Current Liabilities | £5,512 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
24 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 February 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
20 February 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
3 March 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
23 February 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
23 February 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
5 March 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
5 March 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 November 2007 | Return made up to 18/09/07; full list of members (3 pages) |
30 November 2007 | Return made up to 18/09/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: first floor suite enterprise house 10 church hill loughton IG10 1LA (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: first floor suite enterprise house 10 church hill loughton IG10 1LA (1 page) |
7 October 2004 | Return made up to 18/09/04; full list of members
|
7 October 2004 | Return made up to 18/09/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members
|
14 October 2003 | Return made up to 18/09/03; full list of members
|
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
2 May 2003 | New secretary appointed;new director appointed (2 pages) |
5 November 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
5 November 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
5 November 2002 | Ad 04/10/02--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
5 November 2002 | Ad 04/10/02--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
27 September 2002 | Company name changed S.R.D. millers LIMITED\certificate issued on 27/09/02 (3 pages) |
27 September 2002 | Company name changed S.R.D. millers LIMITED\certificate issued on 27/09/02 (3 pages) |
18 September 2002 | Incorporation (12 pages) |
18 September 2002 | Incorporation (12 pages) |