London
N1 5AR
Secretary Name | Mrs Nicole Bremner |
---|---|
Status | Closed |
Appointed | 02 August 2018(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 05 February 2019) |
Role | Company Director |
Correspondence Address | 85 Mortimer Road London N1 5AR |
Director Name | Giselle Pertusi-Argentiere |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Brazil |
Correspondence Address | 5 Dublin Quay Harbourside Irvine Ayrshire KA12 8PQ Scotland |
Director Name | Mirelle Pertusi |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Orkney Street Enterprise Centre 18 - 20 O Govan Glasgow G51 2BX Scotland |
Secretary Name | Mirelle Pertusi |
---|---|
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 2, Orkney Street Enterprise Centre 18 - 20 O Govan Glasgow G51 2BX Scotland |
Website | www.mirelleactivewear.com |
---|---|
Email address | [email protected] |
Registered Address | Suite 2, Orkney Street Enterprise Centre 18 - 20 Orkney Street Govan Glasgow G51 2BX Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
50 at £1 | Mirelle Pertusi 50.00% Ordinary G |
---|---|
50 at £1 | Mirelle Pertusi 50.00% Ordinary M |
Year | 2014 |
---|---|
Net Worth | -£21,361 |
Cash | £139 |
Current Liabilities | £22,147 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 November 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
---|---|
31 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
14 August 2015 | Secretary's details changed for Mirelle Pertusi on 12 August 2015 (1 page) |
14 August 2015 | Director's details changed for Mirelle Pertusi on 12 August 2015 (2 pages) |
14 August 2015 | Registered office address changed from 17 Carmichael Place Irvine Ayrshire KA12 0XH Scotland to Suite 2, Orkney Street Enterprise Centre 18 - 20 Orkney Street Govan Glasgow G51 2BX on 14 August 2015 (1 page) |
1 January 2015 | Registered office address changed from 16 Carmichael Avenue Irvine Ayrshire KA12 0XH Scotland to 17 Carmichael Place Irvine Ayrshire KA12 0XH on 1 January 2015 (1 page) |
1 January 2015 | Registered office address changed from 16 Carmichael Avenue Irvine Ayrshire KA12 0XH Scotland to 17 Carmichael Place Irvine Ayrshire KA12 0XH on 1 January 2015 (1 page) |
31 December 2014 | Registered office address changed from 5 Dublin Quay Harbourside Irvine Ayrshire KA12 8PQ to 16 Carmichael Avenue Irvine Ayrshire KA12 0XH on 31 December 2014 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders
|
10 February 2014 | Termination of appointment of Giselle Pertusi-Argentiere as a director (1 page) |
25 January 2013 | Incorporation (37 pages) |