Crewe
Cheshire
CW1 3RF
Director Name | Felicity Milazzo |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(same day as company formation) |
Role | MD |
Country of Residence | Devon |
Correspondence Address | 32 Exmouth Road Stoke Plymouth Devon PL1 4QH |
Website | www.saldato.com/ |
---|---|
Telephone | 0808 1088046 |
Telephone region | Freephone |
Registered Address | 12-14 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1 at £1 | Felicity Milazzo 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£16,213 |
Cash | £196 |
Current Liabilities | £18,043 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
28 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
5 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
5 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-09-05
|
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Registered office address changed from Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Registered office address changed from 32 Exmouth Road Stoke Plymouth Devon PL1 4QH United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Appointment of Ian Armstrong Mayers as a director (2 pages) |
8 December 2010 | Registered office address changed from 32 Exmouth Road Stoke Plymouth Devon PL1 4QH United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Appointment of Ian Armstrong Mayers as a director (2 pages) |
8 December 2010 | Registered office address changed from 32 Exmouth Road Stoke Plymouth Devon PL1 4QH United Kingdom on 8 December 2010 (1 page) |
7 December 2010 | Termination of appointment of Felicity Milazzo as a director (1 page) |
7 December 2010 | Termination of appointment of Felicity Milazzo as a director (1 page) |
18 June 2010 | Incorporation (22 pages) |
18 June 2010 | Incorporation (22 pages) |