Wickford
SS12 0FD
Director Name | Mr Lee Evangelista |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Director Name | Mr Gianmarco Toro |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 June 2015(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD |
Registered Address | International Business Centre Wilson Park Manchester M40 8WN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Auditor's resignation (1 page) |
14 July 2020 | Notification of Ramesh Babu Reddy Nallareddy as a person with significant control on 13 June 2019 (2 pages) |
14 July 2020 | Cessation of Hamid Reza Seyed Akhavan as a person with significant control on 13 June 2019 (1 page) |
30 March 2020 | Accounts for a small company made up to 31 March 2019 (7 pages) |
23 March 2020 | Registered office address changed from Evans Easyspace 9 the Generation Centre Dane Street Rochdale OL12 6XB United Kingdom to International Business Centre Wilson Park Manchester M40 8WN on 23 March 2020 (1 page) |
6 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
18 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
15 January 2018 | Appointment of Mrs Viera Creak as a director on 4 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Gianmarco Toro as a director on 4 January 2018 (1 page) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Director's details changed for Mr Gianmarco Toro on 17 March 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Gianmarco Toro on 17 March 2016 (2 pages) |
7 March 2016 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 March 2016 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
4 March 2016 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
12 November 2015 | Director's details changed for Mr Gianmarco Toro on 30 October 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Gianmarco Toro on 30 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Gianmarco Toro on 26 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Gianmarco Toro on 26 October 2015 (2 pages) |
5 June 2015 | Appointment of Mr Gianmarco Toro as a director on 4 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Lee Evangelista as a director on 4 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Lee Evangelista as a director on 4 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Gianmarco Toro as a director on 4 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of Lee Evangelista as a director on 4 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Gianmarco Toro as a director on 4 June 2015 (2 pages) |
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|