Hove
East Sussex
BN3 3AJ
Director Name | Miss Antonietta Ciappa |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Selborne Road Hove East Sussex BN3 3AJ |
Telephone | 01273 732387 |
---|---|
Telephone region | Brighton |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Antonietta Ciappa 50.00% Ordinary |
---|---|
50 at £1 | Luigi Amodio 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,244 |
Cash | £2,427 |
Current Liabilities | £7,940 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2021 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 June 2020 | Liquidators' statement of receipts and payments to 30 April 2020 (16 pages) |
26 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 May 2019 | Appointment of a voluntary liquidator (3 pages) |
17 May 2019 | Resolutions
|
17 May 2019 | Statement of affairs (8 pages) |
29 April 2019 | Registered office address changed from 98 Blatchington Road Hove East Sussex BN3 3YF to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 29 April 2019 (2 pages) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
1 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Register inspection address has been changed (1 page) |
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Register inspection address has been changed (1 page) |
29 November 2013 | Registered office address changed from 109a Dyke Road Brighton BN1 3JE United Kingdom on 29 November 2013 (2 pages) |
29 November 2013 | Registered office address changed from 109a Dyke Road Brighton BN1 3JE United Kingdom on 29 November 2013 (2 pages) |
2 July 2013 | Incorporation
|
2 July 2013 | Incorporation
|