London
NW6 2DR
Director Name | Mr Michael Hristov Garkov |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Wheatley Drive Watford WD25 9LH |
Secretary Name | Miroslava Galabova Garkova |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Roofs White Shack Lane Chandlers Cross WD3 4ND |
Secretary Name | Mrs Janny Ali |
---|---|
Status | Resigned |
Appointed | 01 September 2016(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 January 2018) |
Role | Company Director |
Correspondence Address | 63 Loveridge Road Kilburn London NW6 2DR |
Secretary Name | Mr Ivan Doshkov |
---|---|
Status | Resigned |
Appointed | 01 September 2016(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | 63 Loveridge Road Kilburn London NW6 2DR |
Secretary Name | Mrs Dilber Enverova |
---|---|
Status | Resigned |
Appointed | 01 September 2016(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | 63 Loveridge Road Kilburn London NW6 2DR |
Secretary Name | Mrs Donka Kirova |
---|---|
Status | Resigned |
Appointed | 01 September 2016(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | 63 Loveridge Road Kilburn London NW6 2DR |
Secretary Name | Mr Ivan Tonchev |
---|---|
Status | Resigned |
Appointed | 01 September 2016(13 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | 63 Loveridge Road Kilburn London NW6 2DR |
Registered Address | 63 Loveridge Road Kilburn 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 | -£5,570 |
Cash | £100 |
Current Liabilities | £5,670 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 1 December 2023 (overdue) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 July 2023 | Change of details for Mr Christopher Mihailov Garkov as a person with significant control on 4 July 2023 (2 pages) |
15 April 2023 | Amended total exemption full accounts made up to 31 March 2022 (6 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
17 November 2022 | Change of details for Mr Christopher Mihailov Garkov as a person with significant control on 17 November 2022 (2 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
19 May 2021 | Director's details changed for Mr Christopher Mihailov Garkov on 19 May 2021 (2 pages) |
19 May 2021 | Change of details for Mr Christopher Mihailov Garkov as a person with significant control on 19 May 2021 (2 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 November 2020 | Resolutions
|
18 November 2020 | Change of details for Mr Michael Hristov Garkov as a person with significant control on 2 September 2020 (2 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
3 September 2020 | Appointment of Mr Christopher Mihailov Garkov as a director on 2 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Dilber Enverova as a secretary on 2 September 2020 (1 page) |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (3 pages) |
3 September 2020 | Termination of appointment of Miroslava Galabova Garkova as a secretary on 2 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Michael Hristov Garkov as a director on 2 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Ivan Doshkov as a secretary on 2 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Donka Kirova as a secretary on 2 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Ivan Tonchev as a secretary on 2 September 2020 (1 page) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Janny Ali as a secretary on 14 January 2018 (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 January 2018 | Change of details for Mr Michael Hristov Garkov as a person with significant control on 11 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mr Michael Hristov Garkov on 11 January 2018 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Director's details changed for Mr Michael Hristov Garkov on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Michael Hristov Garkov on 11 January 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Appointment of Mrs Donka Kirova as a secretary on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mrs Janny Ali as a secretary on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Ivan Doshkov as a secretary on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mrs Janny Ali as a secretary on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mrs Dilber Enverova as a secretary on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Ivan Doshkov as a secretary on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mrs Dilber Enverova as a secretary on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Ivan Tonchev as a secretary on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Ivan Tonchev as a secretary on 1 September 2016 (2 pages) |
8 September 2016 | Appointment of Mrs Donka Kirova as a secretary on 1 September 2016 (2 pages) |
29 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
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) |
15 February 2013 | Amended accounts made up to 31 March 2012 (2 pages) |
15 February 2013 | Amended accounts made up to 31 March 2012 (2 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 3 January 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) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Miroslava Galabova Garkova on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Michael Hristov Garkov on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Michael Hristov Garkov on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Miroslava Galabova Garkova on 15 March 2010 (1 page) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
25 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
14 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: office 324 linburn house 340-342 kilburn high road london NW6 2QJ (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: office 324 linburn house 340-342 kilburn high road london NW6 2QJ (1 page) |
4 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 May 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 May 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
31 December 2002 | Incorporation (15 pages) |
31 December 2002 | Incorporation (15 pages) |