London
N12 8QA
Director Name | Mr Alexander Nikolov |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 16 July 2010(19 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Mr Derek Gordon Seddon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(1 year after company formation) |
Appointment Duration | 18 years, 4 months (resigned 09 December 2010) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Denwood 51 Forest Drive Keston Kent BR2 6EE |
Secretary Name | Mark Cooper-Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | 68 Farquhar Road London SE19 1LT |
Secretary Name | Simon Nicholas Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 15 South Way Shirley Croydon Surrey CR0 8RH |
Secretary Name | Terry Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1993) |
Role | Geo Telecommunications |
Correspondence Address | 2257 Tower 9 88 Tai Tam Country Park Road Hong Kong Foreign |
Secretary Name | Angelina Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 68 Farquhar Road Dulwich London SE19 1LT |
Director Name | Ian Ashley Parker |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 582 Imperial Court Kennington Lane London Greater London SE11 5QN |
Director Name | Gareth Millard Jones |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 4 Winterhayes Close Canford Heath Poole Dorset BH17 9HP |
Secretary Name | Gregory James Farnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 109a Ravenscroft Road Beckenham Kent BR3 4TN |
Secretary Name | James Clusker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 December 2009) |
Role | Financial Controller |
Correspondence Address | 15 Saville Row Hayes Bromley Kent BR2 7DX |
Director Name | Classic Company Names Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | 82 Great Eastern Street London Ec2 |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 65 Curzon Street London W1J 8PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Alex Nikolov 50.00% Ordinary |
---|---|
50 at £1 | Derek Gordon Seddon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,131 |
Cash | £48,033 |
Current Liabilities | £110,395 |
Latest Accounts | 28 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 14 August 2023 (overdue) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2023 | Secretary's details changed for Mr Alexander Nikolov on 1 January 2023 (1 page) |
6 January 2023 | Director's details changed for Mr Alexander Nikolov on 1 January 2023 (2 pages) |
6 January 2023 | Change of details for Mr Alexander Nikolov as a person with significant control on 1 January 2023 (2 pages) |
24 December 2022 | Total exemption full accounts made up to 28 December 2021 (7 pages) |
24 December 2022 | Total exemption full accounts made up to 28 December 2020 (7 pages) |
16 December 2022 | Registered office address changed from 869 High Road London N12 8QA to 65 Curzon Street London W1J 8PE on 16 December 2022 (1 page) |
31 July 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
8 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 28 December 2019 (8 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 28 December 2018 (7 pages) |
24 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 29 December 2017 (7 pages) |
25 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 30 December 2016 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 30 December 2016 (7 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
28 July 2017 | Cessation of Derek Gordon Seddon as a person with significant control on 14 July 2017 (1 page) |
28 July 2017 | Change of details for Mr Alexander Nikolov as a person with significant control on 14 July 2017 (2 pages) |
28 July 2017 | Cessation of Derek Gordon Seddon as a person with significant control on 14 July 2017 (1 page) |
28 July 2017 | Change of details for Mr Alexander Nikolov as a person with significant control on 14 July 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
23 March 2016 | Director's details changed for Mr Alexander Nikolov on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Alexander Nikolov on 23 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Mr Alex Nikolov on 22 March 2016 (1 page) |
22 March 2016 | Secretary's details changed for Mr Alex Nikolov on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Alex Nikolov on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Alex Nikolov on 22 March 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Secretary's details changed for Mr Alex Nikolov on 30 July 2015 (1 page) |
9 August 2015 | Director's details changed for Mr Alex Nikolov on 30 July 2015 (2 pages) |
9 August 2015 | Secretary's details changed for Mr Alex Nikolov on 30 July 2015 (1 page) |
9 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Director's details changed for Mr Alex Nikolov on 30 July 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Director's details changed for Mr Alex Nikolov on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Alex Nikolov on 16 November 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 January 2011 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Termination of appointment of Derek Seddon as a director (1 page) |
23 December 2010 | Appointment of Mr Alex Nikolov as a director (2 pages) |
23 December 2010 | Appointment of Mr Alex Nikolov as a director (2 pages) |
23 December 2010 | Termination of appointment of Derek Seddon as a director (1 page) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Appointment of Mr Alex Nikolov as a secretary (2 pages) |
2 October 2010 | Appointment of Mr Alex Nikolov as a secretary (2 pages) |
1 October 2010 | Termination of appointment of James Clusker as a secretary (1 page) |
1 October 2010 | Termination of appointment of James Clusker as a secretary (1 page) |
19 February 2010 | Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from 1 Sherman Road Bromley Kent BR1 3JH on 19 February 2010 (1 page) |
16 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 December 2008 | Return made up to 14/07/08; full list of members (3 pages) |
22 December 2008 | Return made up to 14/07/08; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
10 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
29 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: hermes house 80-98 beckenham road beckenham kent BR3 4RN (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: hermes house 80-98 beckenham road beckenham kent BR3 4RN (1 page) |
12 September 2005 | Return made up to 14/07/05; full list of members (2 pages) |
12 September 2005 | Return made up to 14/07/05; full list of members (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
15 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
15 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 March 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
15 March 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
15 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
28 February 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
21 July 2003 | New secretary appointed (2 pages) |
20 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
20 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
29 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
29 June 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
29 June 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
20 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
21 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
21 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 July 1999 | Return made up to 19/07/99; full list of members
|
23 July 1999 | Return made up to 19/07/99; full list of members
|
14 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 July 1998 | Return made up to 19/07/98; no change of members
|
21 July 1998 | Return made up to 19/07/98; no change of members
|
25 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
25 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 September 1997 | Return made up to 19/07/97; no change of members (4 pages) |
11 September 1997 | Return made up to 19/07/97; no change of members (4 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: 34 hendon lane finchley london N3 1TT (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: 34 hendon lane finchley london N3 1TT (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: 3 bedford row london WC1R 4BU (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: 3 bedford row london WC1R 4BU (1 page) |
8 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 October 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
10 October 1995 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
31 August 1995 | Return made up to 19/07/95; change of members (6 pages) |
31 August 1995 | Return made up to 19/07/95; change of members (6 pages) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Director resigned (2 pages) |
30 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
30 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
19 July 1991 | Incorporation (13 pages) |
19 July 1991 | Incorporation (13 pages) |