London
SW19 8NB
Director Name | Mr Valentin Dimov |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(4 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Grierson House Aldrington Road London SW16 1TN |
Secretary Name | Kalin Panayotov |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 30 July 2004(4 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | 55 Grierson House Aldrington Road London SW16 1TN |
Secretary Name | Asen Ivanov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 05 February 2006) |
Role | Company Director |
Correspondence Address | 29 Bell Drive Southfields London SW18 5PZ |
Secretary Name | Neli Dimova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 July 2006) |
Role | Company Director |
Correspondence Address | 29 Bell Drive London SW18 5PZ |
Director Name | Neli Angelova Dimova |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 20 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2010) |
Role | Secretary |
Correspondence Address | 55 Grierson House Aldrington Road London SW16 1TN |
Secretary Name | Neli Angelova Dimova |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 20 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2010) |
Role | Secretary |
Correspondence Address | 55 Grierson House Aldrington Road London SW16 1TN |
Director Name | Ms Esra Celik |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 May 2013(8 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 407 Britannia House 1-11 Glenthorne Road London W6 0LH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 62 B Bradshaw Close London SW19 8NB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | Application to strike the company off the register (1 page) |
28 March 2017 | Application to strike the company off the register (1 page) |
21 September 2016 | Director's details changed for Mr Valentin Kirov Dimov on 1 July 2016 (2 pages) |
21 September 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 September 2016 | Director's details changed for Mr Valentin Kirov Dimov on 1 July 2016 (2 pages) |
21 September 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 March 2015 | Registered 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 2015 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Appointment of Mr Valentin Kirov Dimov as a director on 1 August 2013 (2 pages) |
29 March 2015 | Registered 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 2015 | Appointment of Mr Valentin Kirov Dimov as a director on 1 August 2013 (2 pages) |
29 March 2015 | Appointment of Mr Valentin Kirov Dimov as a director on 1 August 2013 (2 pages) |
29 March 2015 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Termination of appointment of Esra Celik as a director on 31 July 2013 (1 page) |
29 March 2015 | Termination of appointment of Esra Celik as a director on 31 July 2013 (1 page) |
30 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
22 October 2013 | Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Appointment of Ms Esra Celik as a director (2 pages) |
22 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Valentin Dimov as a director (1 page) |
22 October 2013 | Appointment of Ms Esra Celik as a director (2 pages) |
22 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Valentin Dimov as a director (1 page) |
22 October 2013 | Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom on 22 October 2013 (1 page) |
26 June 2013 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Amended accounts made up to 31 March 2011 (9 pages) |
19 October 2012 | Amended accounts made up to 31 March 2011 (9 pages) |
10 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 31 March 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (3 pages) |
19 April 2010 | Termination of appointment of Neli Dimova as a secretary (1 page) |
19 April 2010 | Termination of appointment of Neli Dimova as a director (1 page) |
19 April 2010 | Termination of appointment of Neli Dimova as a secretary (1 page) |
19 April 2010 | Termination of appointment of Neli Dimova as a director (1 page) |
24 March 2010 | Registered office address changed from 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Valentin Dimov on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from 107 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Valentin Dimov on 24 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
19 March 2010 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 55 grierson house aldrington road london SW16 1TN united kingdom (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 55 grierson house aldrington road london SW16 1TN united kingdom (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
9 May 2009 | Amended accounts made up to 31 March 2008 (10 pages) |
9 May 2009 | Amended accounts made up to 31 March 2008 (10 pages) |
9 February 2009 | Return made up to 26/07/08; full list of members (3 pages) |
9 February 2009 | Return made up to 26/07/08; full list of members (3 pages) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
3 October 2007 | Return made up to 26/07/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
12 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
19 May 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
4 April 2006 | New secretary appointed;new director appointed (4 pages) |
4 April 2006 | New secretary appointed;new director appointed (4 pages) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | New secretary appointed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
25 June 2005 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: media station LTD riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
6 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: media station LTD riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
6 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 July 2004 | Director resigned (1 page) |
26 July 2004 | Incorporation (7 pages) |
26 July 2004 | Incorporation (7 pages) |