Company NameValentin Dimov Limited
Company StatusDissolved
Company Number05189498
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Valentin Kirov Dimov
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(9 years after company formation)
Appointment Duration3 years, 10 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 B Bradshaw Close
London
SW19 8NB
Director NameMr Valentin Dimov
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(4 days after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Grierson House Aldrington Road
London
SW16 1TN
Secretary NameKalin Panayotov
NationalityBulgarian
StatusResigned
Appointed30 July 2004(4 days after company formation)
Appointment Duration9 months, 1 week (resigned 05 May 2005)
RoleCompany Director
Correspondence Address55 Grierson House
Aldrington Road
London
SW16 1TN
Secretary NameAsen Ivanov
NationalityBritish
StatusResigned
Appointed06 May 2005(9 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 05 February 2006)
RoleCompany Director
Correspondence Address29 Bell Drive
Southfields
London
SW18 5PZ
Secretary NameNeli Dimova
NationalityBritish
StatusResigned
Appointed05 February 2006(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 July 2006)
RoleCompany Director
Correspondence Address29 Bell Drive
London
SW18 5PZ
Director NameNeli Angelova Dimova
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBulgarian
StatusResigned
Appointed20 February 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2010)
RoleSecretary
Correspondence Address55 Grierson House
Aldrington Road
London
SW16 1TN
Secretary NameNeli Angelova Dimova
NationalityBulgarian
StatusResigned
Appointed20 February 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2010)
RoleSecretary
Correspondence Address55 Grierson House
Aldrington Road
London
SW16 1TN
Director NameMs Esra Celik
Date of BirthMarch 1971 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed01 May 2013(8 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address407 Britannia House 1-11 Glenthorne Road
London
W6 0LH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address62 B Bradshaw Close
London
SW19 8NB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017Application to strike the company off the register (1 page)
28 March 2017Application to strike the company off the register (1 page)
21 September 2016Director's details changed for Mr Valentin Kirov Dimov on 1 July 2016 (2 pages)
21 September 2016Registered office address changed from 407 Britannia House 1-11 Glenthorne Road London W6 0LH to 62 B Bradshaw Close London SW19 8NB on 21 September 2016 (1 page)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 September 2016Director's details changed for Mr Valentin Kirov Dimov on 1 July 2016 (2 pages)
21 September 2016Registered office address changed from 407 Britannia House 1-11 Glenthorne Road London W6 0LH to 62 B Bradshaw Close London SW19 8NB on 21 September 2016 (1 page)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
11 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
29 March 2015Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD to 407 Britannia House 1-11 Glenthorne Road London W6 0LH on 29 March 2015 (1 page)
29 March 2015Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(3 pages)
29 March 2015Appointment of Mr Valentin Kirov Dimov as a director on 1 August 2013 (2 pages)
29 March 2015Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD to 407 Britannia House 1-11 Glenthorne Road London W6 0LH on 29 March 2015 (1 page)
29 March 2015Appointment of Mr Valentin Kirov Dimov as a director on 1 August 2013 (2 pages)
29 March 2015Appointment of Mr Valentin Kirov Dimov as a director on 1 August 2013 (2 pages)
29 March 2015Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
(3 pages)
29 March 2015Termination of appointment of Esra Celik as a director on 31 July 2013 (1 page)
29 March 2015Termination of appointment of Esra Celik as a director on 31 July 2013 (1 page)
30 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014Compulsory strike-off action has been discontinued (1 page)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
22 October 2013Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 22 October 2013 (1 page)
22 October 2013Appointment of Ms Esra Celik as a director (2 pages)
22 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Termination of appointment of Valentin Dimov as a director (1 page)
22 October 2013Appointment of Ms Esra Celik as a director (2 pages)
22 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Termination of appointment of Valentin Dimov as a director (1 page)
22 October 2013Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 22 October 2013 (1 page)
26 June 2013Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Amended accounts made up to 31 March 2011 (9 pages)
19 October 2012Amended accounts made up to 31 March 2011 (9 pages)
10 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
31 March 2011Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 31 March 2011 (1 page)
31 March 2011Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 31 March 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
19 April 2010Termination of appointment of Neli Dimova as a secretary (1 page)
19 April 2010Termination of appointment of Neli Dimova as a director (1 page)
19 April 2010Termination of appointment of Neli Dimova as a secretary (1 page)
19 April 2010Termination of appointment of Neli Dimova as a director (1 page)
24 March 2010Registered office address changed from 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 24 March 2010 (1 page)
24 March 2010Director's details changed for Valentin Dimov on 24 March 2010 (2 pages)
24 March 2010Registered office address changed from 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 24 March 2010 (1 page)
24 March 2010Director's details changed for Valentin Dimov on 24 March 2010 (2 pages)
19 March 2010Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
19 March 2010Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
8 June 2009Registered office changed on 08/06/2009 from 55 grierson house aldrington road london SW16 1TN united kingdom (1 page)
8 June 2009Registered office changed on 08/06/2009 from 55 grierson house aldrington road london SW16 1TN united kingdom (1 page)
11 May 2009Registered office changed on 11/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
11 May 2009Registered office changed on 11/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
9 May 2009Amended accounts made up to 31 March 2008 (10 pages)
9 May 2009Amended accounts made up to 31 March 2008 (10 pages)
9 February 2009Return made up to 26/07/08; full list of members (3 pages)
9 February 2009Return made up to 26/07/08; full list of members (3 pages)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2007Return made up to 26/07/07; full list of members (2 pages)
3 October 2007Return made up to 26/07/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Return made up to 26/07/06; full list of members (2 pages)
12 September 2006Return made up to 26/07/06; full list of members (2 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director's particulars changed (1 page)
19 May 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
19 May 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
4 April 2006New secretary appointed;new director appointed (4 pages)
4 April 2006New secretary appointed;new director appointed (4 pages)
10 February 2006New secretary appointed (1 page)
10 February 2006New secretary appointed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Return made up to 26/07/05; full list of members (2 pages)
22 August 2005Return made up to 26/07/05; full list of members (2 pages)
25 June 2005Total exemption full accounts made up to 31 March 2005 (19 pages)
25 June 2005Total exemption full accounts made up to 31 March 2005 (19 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New secretary appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Registered office changed on 06/08/04 from: media station LTD riverbank house 1 putney bridge approach london SW6 3JD (1 page)
6 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 August 2004Registered office changed on 06/08/04 from: media station LTD riverbank house 1 putney bridge approach london SW6 3JD (1 page)
6 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 August 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Registered office changed on 30/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 July 2004Registered office changed on 30/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 July 2004Director resigned (1 page)
26 July 2004Incorporation (7 pages)
26 July 2004Incorporation (7 pages)