London
SW2 2ET
Secretary Name | Tsetomir Datchev |
---|---|
Nationality | Bulgarian |
Status | Closed |
Appointed | 16 April 2007(5 years after company formation) |
Appointment Duration | 13 years, 6 months (closed 27 October 2020) |
Role | Secretary |
Correspondence Address | 19 Darge House Road London E16 2NX |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Skynett Computing Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2007) |
Correspondence Address | Flat 20 171-209 Albert Road London E16 2US |
Registered Address | 63 Loveridge Road London NW6 2DR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,667 |
Cash | £697 |
Current Liabilities | £63 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2020 | Application to strike the company off the register (1 page) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (3 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
19 April 2018 | Director's details changed for Veronique Pradalier on 10 March 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
19 April 2018 | Change of details for Veronique Pradalier as a person with significant control on 10 March 2018 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 September 2014 | Director's details changed for Veronique Pradalier on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Veronique Pradalier on 18 September 2014 (2 pages) |
20 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Registered office address changed from 50 Collington Lane East Bexhill TN39 3RJ United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 50 Collington Lane East Bexhill TN39 3RJ United Kingdom on 24 April 2012 (1 page) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
12 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Director's details changed for Veronique Pradalier on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Veronique Pradalier on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Veronique Pradalier on 7 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
6 December 2009 | Registered office address changed from Flat 3 44 High Croft Villas Brighton BN1 5PS on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from Flat 3 44 High Croft Villas Brighton BN1 5PS on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from Flat 3 44 High Croft Villas Brighton BN1 5PS on 6 December 2009 (1 page) |
8 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
7 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
27 June 2006 | Return made up to 26/03/06; full list of members (2 pages) |
27 June 2006 | Return made up to 26/03/06; full list of members (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 63 loveridge road london NW6 2DR (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 63 loveridge road london NW6 2DR (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 June 2005 | Return made up to 26/03/05; full list of members (2 pages) |
16 June 2005 | Return made up to 26/03/05; full list of members (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 48 barrett road london E17 9ET (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 48 barrett road london E17 9ET (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | New secretary appointed (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
10 March 2005 | Secretary resigned (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
17 May 2004 | Return made up to 26/03/04; full list of members
|
17 May 2004 | Return made up to 26/03/04; full list of members
|
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
26 March 2002 | Incorporation (10 pages) |
26 March 2002 | Incorporation (10 pages) |