London
SW3 5EN
Director Name | Fredrik Meloni |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 273 Kings Road London SW3 5EN |
Director Name | Marco Meloni |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 273 Kings Road London SW3 5EN |
Director Name | Mathilda Hanna Margaretha Astrid Meloni |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 273 Kings Road London SW3 5EN |
Secretary Name | Mathilda Hanna Margaretha Astrid Meloni |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 273 Kings Road London SW3 5EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £75,100 |
Cash | £8 |
Current Liabilities | £24,908 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 July 2008 | Return made up to 23/02/08; full list of members (5 pages) |
1 July 2008 | Return made up to 23/02/08; full list of members (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 August 2007 | Return made up to 23/02/07; full list of members (3 pages) |
10 August 2007 | Return made up to 23/02/07; full list of members (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 150 longwood gardens ilford essex IG5 0BE (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 150 longwood gardens ilford essex IG5 0BE (1 page) |
14 March 2006 | Ad 23/02/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
14 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
14 March 2006 | Ad 23/02/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
14 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | Incorporation (16 pages) |
23 February 2006 | Incorporation (16 pages) |