Northolt
Middlesex
UB5 5HA
Secretary Name | Mr Dimitar Ivanov Marinov |
---|---|
Nationality | Bulgarian |
Status | Closed |
Appointed | 01 February 2007(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 01 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 145 Belvue Close Northolt Middlesex UB5 5HA |
Director Name | Svetlana Bakalova |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Self Employed |
Correspondence Address | 1 Simpson House Loweswater Close Wembley Middlesex HA9 8UD |
Secretary Name | Dimitare Gueorguiev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Self Employed |
Correspondence Address | 1 Simpson House Loweswater Close Wembley Middlesex HA9 8UD |
Director Name | Dimitare Gueorguiev |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 1 Simpson House Loweswater Close Wembley Middlesex HA9 8UD |
Secretary Name | Svetlana Bakalova |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 31 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2007) |
Role | Personal Assistant |
Correspondence Address | 1 Simpson House Loweswater Close Wembley Middlesex HA9 8UD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 11 Courtenay Road, East Lane Wembley Middlesex HA9 7ND |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
70 at 1 | Ms Plamena Slaveva 70.00% Ordinary |
---|---|
30 at 1 | Ms Plamena Slaveva 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,380 |
Gross Profit | £21,820 |
Net Worth | £1,734 |
Cash | £72 |
Current Liabilities | £454 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 August 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | Compulsory strike-off action has been suspended (1 page) |
1 October 2010 | Compulsory strike-off action has been suspended (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 June 2010 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 January 2010 | Compulsory strike-off action has been suspended (1 page) |
29 January 2010 | Compulsory strike-off action has been suspended (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2009 | Return made up to 10/06/08; full list of members (3 pages) |
20 April 2009 | Return made up to 10/06/08; full list of members (3 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2008 | Return made up to 10/06/07; full list of members (3 pages) |
19 September 2008 | Return made up to 10/06/07; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New secretary appointed (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 1 simpson house, loweswater close, wembley middlesex HA9 8UD (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 1 simpson house, loweswater close, wembley middlesex HA9 8UD (1 page) |
21 June 2006 | Location of register of members (non legible) (1 page) |
21 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
21 June 2006 | Location of register of members (non legible) (1 page) |
21 June 2006 | Location of register of members (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | New secretary appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
13 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 June 2004 | New secretary appointed;new director appointed (2 pages) |
25 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
25 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Location of register of members (1 page) |
30 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
30 July 2003 | Location of register of directors' interests (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2003 | Location of register of directors' interests (1 page) |
30 July 2003 | Location of register of members (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
30 July 2003 | Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New director appointed (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (1 page) |
10 June 2003 | Incorporation (13 pages) |
10 June 2003 | Incorporation (13 pages) |