Rochford
Essex
SS4 1AS
Director Name | Emilio Antonio Di Silvio |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 19 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | Italian |
Correspondence Address | Sovereign House 82 West Street Rochford Essex SS4 1AS |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Anna Di Silvio 50.00% Ordinary |
---|---|
50 at £1 | Emilio Antonio Di Silvio 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,701 |
Cash | £22,690 |
Current Liabilities | £6,263 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Application to strike the company off the register (3 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 May 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
8 May 2012 | Appointment of Anna Di Silvio as a director (3 pages) |
8 May 2012 | Appointment of Anna Di Silvio as a director (3 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
8 May 2012 | Appointment of Emilio Di Silvio as a director (3 pages) |
8 May 2012 | Appointment of Emilio Di Silvio as a director (3 pages) |
23 April 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
23 April 2012 | Termination of appointment of Michael Clifford as a director (1 page) |
19 April 2012 | Incorporation (20 pages) |
19 April 2012 | Incorporation (20 pages) |