UKBizDB.co.uk

VITRUVI (CRANBROOK PARK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vitruvi (cranbrook Park) Limited. The company was founded 8 years ago and was given the registration number 09708754. The firm's registered office is in FINCHLEY. You can find them at 39 Hendon Lane, , Finchley, London. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VITRUVI (CRANBROOK PARK) LIMITED
Company Number:09708754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:39 Hendon Lane, Finchley, London, England, N3 1RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Theobalds Lane, Waltham Cross, United Kingdom, EN8 8RS

Director01 August 2018Active
9 Beaumont Gate, Shenley Hill, Radlett, United Kingdom, WD7 7AR

Director29 July 2015Active
39 Hendon Lane, Finchley, England, N3 1RY

Director08 May 2017Active

People with Significant Control

Polidor Leisure Limited
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:39 Hendon Lane, Finchley, England, N3 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Di Stefano Property Management Limited
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:39 Hendon Lane, Finchley, England, N3 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Ramadan Nizamoglu
Notified on:08 May 2017
Status:Active
Date of birth:September 1978
Nationality:Cypriot
Country of residence:England
Address:39 Hendon Lane, Finchley, England, N3 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adem Mustafa
Notified on:28 July 2016
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:39 Hendon Lane, Finchley Central, England, N3 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved compulsory.

Download
2021-10-26Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type dormant.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Resolution

Resolution.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Persons with significant control

Change to a person with significant control.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Change to a person with significant control.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-06-06Officers

Change person director company with change date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2016-10-19Gazette

Gazette filings brought up to date.

Download
2016-10-18Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.