London
WC2R 0DZ
Secretary Name | Minakhanim Hajiyeva |
---|---|
Nationality | Azerbaijani |
Status | Closed |
Appointed | 29 December 2006(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 December 2015) |
Role | Company Director |
Correspondence Address | 243 Coombe Lane London SW20 0RH |
Director Name | Mr Emin Sadig |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 December 2015) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 243 Coombe Lane London Sw20 Orh |
Director Name | Daniel Simon Press |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 January 2007) |
Role | Company Director |
Correspondence Address | 39 Marsh Lane Mill Hill London NW7 4QJ |
Secretary Name | Rashad Guliyev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 335 456-458 Strand London WC2R 0DZ |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Dorset House Kingston Road Regent Park Leatherhead Surrey KT22 7PL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
999 at £1 | Sadig Emin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,460 |
Cash | £1,981 |
Current Liabilities | £6,700 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2015 | Completion of winding up (1 page) |
10 November 2014 | Order of court to wind up (2 pages) |
10 September 2014 | Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA to Dorset House Kingston Road Regent Park Leatherhead Surrey KT22 7PL on 10 September 2014 (1 page) |
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2010 | Director's details changed for Mr Emin Sadig on 15 March 2010 (2 pages) |
6 September 2010 | Director's details changed for Rashad Guliyev on 15 March 2010 (2 pages) |
6 September 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Director's details changed for Mr Emin Sadig on 1 July 2008 (1 page) |
24 December 2009 | Annual return made up to 15 March 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Mr Emin Sadig on 1 July 2008 (1 page) |
23 December 2009 | Annual return made up to 15 March 2008 with a full list of shareholders (3 pages) |
23 December 2009 | Registered office address changed from 456-458 Flat 335, 456-458 Strand London London WC2R 0DZ on 23 December 2009 (1 page) |
23 December 2009 | Termination of appointment of Rashad Guliyev as a secretary (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Return made up to 15/03/07; full list of members (3 pages) |
14 January 2009 | Director appointed mr emin sadig (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 170 piccadilly london W1J 9EJ (1 page) |
24 January 2007 | Director resigned (1 page) |
21 January 2007 | New secretary appointed (1 page) |
15 June 2006 | Return made up to 15/03/06; full list of members (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 832 the white house belvedere road, london SE1 8YT (1 page) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Location of debenture register (1 page) |
20 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 170 2ND floor 170 piccadilly london W1J 9EJ (1 page) |
12 August 2005 | Return made up to 15/03/05; full list of members; amend (7 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 832 the white house belvedere road, london SE1 8YT (1 page) |
1 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
13 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: www.buy-this-company-name.com suite b, 29 harley street london london W1G 9QR (1 page) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | New secretary appointed (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
15 March 2004 | Incorporation (8 pages) |