Ilford
Essex
IG2 7DB
Director Name | Mrs Maria Fernanda Gonzaga Zimber |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 30 March 2016(1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, The Aquarium Lower Anchor Street Chelmsford CM2 0AU |
Director Name | Mrs Maria Zimber |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 25 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 550 Ley Street Ilford Essex IG2 7DB |
Registered Address | Suite 2, The Aquarium Lower Anchor Street Chelmsford CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2021 | Registered office address changed from Apt 80 50 Argyll Road London SE18 6PJ England to Suite 2, the Aquarium Lower Anchor Street Chelmsford CM2 0AU on 15 March 2021 (1 page) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2020 | Application to strike the company off the register (1 page) |
7 July 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 August 2019 | Registered office address changed from 550 Ley Street Ilford Essex IG2 7DB England to Apt 80 50 Argyll Road London SE18 6PJ on 8 August 2019 (1 page) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
12 May 2016 | Director's details changed for Mrs Maria Fernanda Gonzaga Zimber on 12 May 2016 (2 pages) |
12 May 2016 | Director's details changed for Mrs Maria Fernanda Gonzaga Zimber on 12 May 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Maria Fernanda Gonzaga Zimber as a director on 30 March 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Maria Fernanda Gonzaga Zimber as a director on 30 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Maria Zimber as a director on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Maria Zimber as a director on 29 March 2016 (1 page) |
25 February 2016 | Incorporation Statement of capital on 2016-02-25
|
25 February 2016 | Incorporation Statement of capital on 2016-02-25
|