EXTREME DESIGN CONSULTING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1YH

Company number 06936926
Status Active - Proposal to Strike off
Incorporation Date 17 June 2009
Company Type Private Limited Company
Address 14 HANOVER STREET, HANOVER SQUARE HANOVER SQUARE, LONDON, W1S 1YH
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 19 March 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 1,000 . The most likely internet sites of EXTREME DESIGN CONSULTING LIMITED are www.extremedesignconsulting.co.uk, and www.extreme-design-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Extreme Design Consulting Limited is a Private Limited Company. The company registration number is 06936926. Extreme Design Consulting Limited has been working since 17 June 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Extreme Design Consulting Limited is 14 Hanover Street Hanover Square Hanover Square London W1s 1yh. . MAZZILLI, Antonio is a Secretary of the company. MAZZILLI, Francois Michel is a Director of the company. Secretary SHALIMAR CORPORATE SERVICES LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
MAZZILLI, Antonio
Appointed Date: 17 June 2009

Director
MAZZILLI, Francois Michel
Appointed Date: 17 June 2009
50 years old

Resigned Directors

Secretary
SHALIMAR CORPORATE SERVICES LIMITED
Resigned: 08 July 2009
Appointed Date: 17 June 2009

EXTREME DESIGN CONSULTING LIMITED Events

21 Jul 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000

25 May 2016
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
23 Jun 2014
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000

...
... and 11 more events
19 Oct 2010
Registered office address changed from 69B Shalimar Gardens Acton London W3 9JG on 19 October 2010
18 Oct 2010
Director's details changed for Francois Michel Mazzilli on 10 October 2009
12 Oct 2010
First Gazette notice for compulsory strike-off
13 Jul 2009
Appointment terminated secretary shalimar corporate services LIMITED
17 Jun 2009
Incorporation