N16 9JR
Director Name | Mr John Joseph Furnari |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 182c Albion Road London N16 9JR |
Director Name | Mr Mikael Moulavassilis |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dukes Meadow Backworth Tyne And Wear NE27 0GD |
Director Name | Mr Tony Winder |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2018(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dukes Meadow Backworth Tyne And Wear NE27 0GD |
Registered Address | 17 Dukes Meadow Backworth Tyne And Wear NE27 0GD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Backworth |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 June 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
31 October 2018 | Change of details for Mr Mikael Moulavassilis as a person with significant control on 9 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Mr Tony Winder on 9 October 2018 (2 pages) |
31 October 2018 | Director's details changed for Mr Mikael Moulavassilis on 9 October 2018 (2 pages) |
31 October 2018 | Change of details for Mr Tony Winder as a person with significant control on 9 October 2018 (2 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
10 May 2018 | Incorporation
Statement of capital on 2018-05-10
|