London
W1B 5SE
Director Name | Mr Andrea Giovanni Paracucchi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Osborne Heights Warley Brentwood Essex CM14 5UZ |
Director Name | Ms Irene Villanueva Due |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street London W1B 5SE |
Director Name | Ms Veronica Yemer Abegaz |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street London W1B 5SE |
Registered Address | 3 Osborne Heights Warley Brentwood Essex CM14 5UZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,260 |
Current Liabilities | £2,114 |
Latest Accounts | 25 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 July |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE United Kingdom on 18 September 2013 (1 page) |
16 September 2013 | Application to strike the company off the register (3 pages) |
16 September 2013 | Application to strike the company off the register (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 25 July 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 25 July 2013 (3 pages) |
9 September 2013 | Previous accounting period shortened from 31 July 2013 to 25 July 2013 (1 page) |
9 September 2013 | Previous accounting period shortened from 31 July 2013 to 25 July 2013 (1 page) |
8 February 2013 | Company name changed life is a circus LIMITED\certificate issued on 08/02/13
|
8 February 2013 | Company name changed life is a circus LIMITED\certificate issued on 08/02/13
|
22 November 2012 | Appointment of Mr. Andrea Giovanni Paracucchi as a director (2 pages) |
22 November 2012 | Appointment of Mr. Andrea Giovanni Paracucchi as a director on 26 July 2012 (2 pages) |
26 July 2012 | Termination of appointment of Irene Villanueva Due as a director on 26 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Veronica Yemer Abegaz as a director (1 page) |
26 July 2012 | Termination of appointment of Veronica Yemer Abegaz as a director on 26 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Irene Due as a director (1 page) |
26 July 2012 | Incorporation Statement of capital on 2012-07-26
|
26 July 2012 | Incorporation Statement of capital on 2012-07-26
|