Drummond Crescent
London
NW1 1LE
Secretary Name | Mr Kostadin Guimichev |
---|---|
Status | Closed |
Appointed | 24 October 2016(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | 9 St Josephs Flats Drummond Crescent London NW1 1LE |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mrs Emilia Borissov Gimicheva |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1995(3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 May 2001) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 9 St Josephs Drummond Crescent Euston London NW1 1LE |
Secretary Name | Jose Ernesto Valentino Correla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1995(3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 7 Sovereign Close Castleban Park, Ealing London W5 1DE |
Secretary Name | Mrs Emilia Borissov Gimicheva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Josephs Drummond Crescent Euston London NW1 1LE |
Website | ceebd.co.uk |
---|
Registered Address | 9 St Josephs Flats Drummond Crescent London NW1 1LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
28k at £1 | Mrs Emilia Gimicheva 40.00% Ordinary |
---|---|
28k at £1 | Petko Guimichev 40.00% Ordinary |
14k at £1 | Mr Omar Wahab 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,022 |
Cash | £1,283 |
Current Liabilities | £3,086 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 March 1997 | Delivered on: 21 March 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | Satisfaction of charge 1 in full (2 pages) |
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2019 | Application to strike the company off the register (1 page) |
15 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
26 October 2016 | Appointment of Mr Kostadin Guimichev as a secretary on 24 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Emilia Borissov Gimicheva as a secretary on 24 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Kostadin Guimichev as a secretary on 24 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Emilia Borissov Gimicheva as a secretary on 24 October 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Registered office address changed from 24 Goodge Street London W1T 2QF on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 24 Goodge Street London W1T 2QF on 18 February 2013 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 February 2010 | Director's details changed for Petko Guimichev on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Petko Guimichev on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
8 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 24 goodge street london W1T 2QF (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 24 goodge street london W1T 2QF (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: hamilton house mabledon place london WC1H 9BB (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: hamilton house mabledon place london WC1H 9BB (1 page) |
4 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 March 2004 | Return made up to 22/02/04; full list of members
|
16 March 2004 | Return made up to 22/02/04; full list of members
|
21 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 June 2003 | Return made up to 22/02/03; full list of members (6 pages) |
7 June 2003 | Return made up to 22/02/03; full list of members (6 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: 3 warren mews london W1P 5GJ (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 3 warren mews london W1P 5GJ (1 page) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
20 June 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members
|
6 March 2001 | Return made up to 22/02/01; full list of members
|
6 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 March 2000 | Return made up to 22/02/00; change of members (6 pages) |
6 March 2000 | Return made up to 22/02/00; change of members (6 pages) |
20 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 April 1999 | Ad 20/02/99--------- £ si 68750@1 (2 pages) |
2 April 1999 | Ad 20/02/99--------- £ si 68750@1 (2 pages) |
1 April 1999 | Resolutions
|
1 April 1999 | £ nc 1000/70000 20/02/99 (1 page) |
1 April 1999 | £ nc 1000/70000 20/02/99 (1 page) |
1 April 1999 | Resolutions
|
24 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
24 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
23 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: 9 st joseph drummond crescent london NW1 1LE (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 9 st joseph drummond crescent london NW1 1LE (1 page) |
23 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 March 1997 | Particulars of mortgage/charge (6 pages) |
21 March 1997 | Particulars of mortgage/charge (6 pages) |
20 March 1997 | Return made up to 22/02/97; no change of members
|
20 March 1997 | Return made up to 22/02/97; no change of members
|
18 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
26 March 1996 | Return made up to 22/02/96; full list of members
|
26 March 1996 | Return made up to 22/02/96; full list of members
|
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Secretary resigned (2 pages) |
24 March 1995 | Secretary resigned (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed (2 pages) |