Company number 07941679
Status Active
Incorporation Date 8 February 2012
Company Type Private Limited Company
Address 126 LINKFIELD ROAD, ISLEWORTH, LONDON, TW7 6QJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Appointment of Mrs Albena Newberry as a director on 1 February 2017; Accounts for a dormant company made up to 29 February 2016. The most likely internet sites of PAVONI CHIC LIMITED are www.pavonichic.co.uk, and www.pavoni-chic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Pavoni Chic Limited is a Private Limited Company.
The company registration number is 07941679. Pavoni Chic Limited has been working since 08 February 2012.
The present status of the company is Active. The registered address of Pavoni Chic Limited is 126 Linkfield Road Isleworth London Tw7 6qj. The cash in hand is £0k. It is £0k against last year. . NEWBERRY, Alan Paul is a Director of the company. NEWBERRY, Albena is a Director of the company. Secretary KHATUN, Shamsun has been resigned. Director TANEVA, Albena has been resigned. The company operates in "Non-specialised wholesale trade".
pavoni chic Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
TANEVA, Albena
Resigned: 15 June 2016
Appointed Date: 08 February 2012
55 years old
Persons With Significant Control
Mrs Alan Newberry
Notified on: 1 May 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PAVONI CHIC LIMITED Events
13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
13 Feb 2017
Appointment of Mrs Albena Newberry as a director on 1 February 2017
30 Oct 2016
Accounts for a dormant company made up to 29 February 2016
15 Jun 2016
Termination of appointment of Albena Taneva as a director on 15 June 2016
12 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
...
... and 6 more events
09 Oct 2013
Registered office address changed from Egyptian House Opus Reo Suite 4Th Floor 170-173 Piccadilly London London W1J 9EJ on 9 October 2013
03 Sep 2013
Annual return made up to 8 February 2013 with full list of shareholders
03 Sep 2013
Termination of appointment of Shamsun Khatun as a secretary
17 Apr 2013
Registered office address changed from 20 Broadwick St Soho London W1F 8HT England on 17 April 2013
08 Feb 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted