Ivatt Place
London
W14 9LW
Director Name | Emil Nicolov Yankov |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 18 October 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 11 February 2003) |
Role | Security Guard |
Correspondence Address | 28 Archdale House London SE1 4QF |
Director Name | Jeremy Emilianov Iankov |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | Room 25 5th Floor 320 Regent Street London W1R 5AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Room 25 5th Floor Morley House 320 Regent Street London W1R 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,831 |
Gross Profit | £12,545 |
Net Worth | -£9,135 |
Current Liabilities | £10,952 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
22 August 2001 | Return made up to 24/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 24/01/00; full list of members (6 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Full accounts made up to 31 March 1999 (6 pages) |
17 December 1999 | Return made up to 24/01/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
18 February 1998 | Return made up to 24/01/98; full list of members
|
11 July 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 788-790 finchley road london NW11 7UR (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Ad 06/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 1997 | Memorandum and Articles of Association (9 pages) |
14 March 1997 | Resolutions
|
24 January 1997 | Incorporation (17 pages) |