Company NameMariela Limited
Company StatusDissolved
Company Number05150357
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMs Mariela Pandurska
Date of BirthJune 1966 (Born 57 years ago)
NationalityBulgarian
StatusClosed
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Castle Hill Parade
The Avenue West Ealing
London
W13 8JP
Secretary NameHristo Dimitrov Penchev
NationalityBulgarian
StatusClosed
Appointed10 August 2005(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 19 July 2011)
RoleCarpenter
Correspondence Address43 Abbotsford Avenue
London
N15 3BT
Secretary NameYordanka Kumanova
NationalityBritish
StatusResigned
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Devonshire Hill Lane
London
N17 7NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Castle Hill Parade
The Avenue West Ealing
London
W13 8JP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
25 March 2011Application to strike the company off the register (3 pages)
25 March 2011Application to strike the company off the register (3 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 March 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
7 March 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-12
  • GBP 100
(4 pages)
12 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-12
  • GBP 100
(4 pages)
12 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-12
  • GBP 100
(4 pages)
12 June 2010Director's details changed for Mariela Pandurska on 8 June 2010 (2 pages)
12 June 2010Director's details changed for Mariela Pandurska on 8 June 2010 (2 pages)
12 June 2010Director's details changed for Mariela Pandurska on 8 June 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 November 2009Director's details changed for Mariela Pandurska on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from 43B Abbotsford Avenue London N15 3BT on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 43B Abbotsford Avenue London N15 3BT on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mariela Pandurska on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from 43B Abbotsford Avenue London N15 3BT on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mariela Pandurska on 3 November 2009 (2 pages)
3 July 2009Return made up to 10/06/09; full list of members (3 pages)
3 July 2009Return made up to 10/06/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 June 2008Return made up to 10/06/08; full list of members (3 pages)
12 June 2008Return made up to 10/06/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Return made up to 10/06/07; full list of members (2 pages)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Return made up to 10/06/07; full list of members (2 pages)
27 February 2007Registered office changed on 27/02/07 from: 43B abbotsford avenue london N15 3BT (1 page)
27 February 2007Registered office changed on 27/02/07 from: 43B abbotsford avenue london N15 3BT (1 page)
14 February 2007Registered office changed on 14/02/07 from: 14 willoughby road london N8 0HR (1 page)
14 February 2007Registered office changed on 14/02/07 from: 14 willoughby road london N8 0HR (1 page)
7 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
7 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 October 2006Return made up to 10/06/06; full list of members (2 pages)
4 October 2006Return made up to 10/06/06; full list of members (2 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
10 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 December 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 05/12/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
5 December 2005Return made up to 10/06/05; full list of members (6 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
14 November 2005Registered office changed on 14/11/05 from: parke house, 77 edgwarebury lane edgware middlesex HA8 8NJ (1 page)
14 November 2005Registered office changed on 14/11/05 from: parke house, 77 edgwarebury lane edgware middlesex HA8 8NJ (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2004Incorporation (16 pages)
10 June 2004Incorporation (16 pages)