London
E12 6RW
Secretary Name | Plamen Aleksandrov Atipov |
---|---|
Nationality | Bulgarian |
Status | Closed |
Appointed | 01 April 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 August 2010) |
Role | Cleaning Contractor |
Correspondence Address | 40 Berkeley Road London E12 6RW |
Director Name | Mrs Mehrema Mustafova Atipova |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 01 November 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 August 2010) |
Role | Cleaning Contractor |
Correspondence Address | 129 Carlyle Road London E12 6BS |
Director Name | Mr Milyo Malinov Mazalov |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 01 November 2009(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 10 August 2010) |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | 448 High Street North London E12 6RH |
Director Name | Plamen Aleksandrov Atipov |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 April 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Cleaning Contractor |
Correspondence Address | 40 Berkeley Road London E12 6RW |
Secretary Name | Excel Business Centre Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(same day as company formation) |
Correspondence Address | 2 The Common London E15 4LS |
Registered Address | 448 High Street North London E12 6RH |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£78 |
Cash | £2,151 |
Current Liabilities | £2,229 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2009 | Appointment of Mr Milyo Malinov Mazalov as a director (2 pages) |
23 December 2009 | Appointment of Mr Milyo Malinov Mazalov as a director (2 pages) |
11 June 2009 | Return made up to 06/12/08; full list of members (4 pages) |
11 June 2009 | Return made up to 06/12/08; full list of members (4 pages) |
10 June 2009 | Appointment Terminated Director plamen atipov (1 page) |
10 June 2009 | Appointment terminated director plamen atipov (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 129 carlyle road london E12 6BS united kingdom (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 129 carlyle road london E12 6BS united kingdom (1 page) |
4 February 2009 | Amended accounts made up to 31 March 2007 (5 pages) |
4 February 2009 | Amended accounts made up to 31 March 2007 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 the common london E15 4LS (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 the common london E15 4LS (1 page) |
4 November 2008 | Director appointed mrs mehrema mustafova atipova (1 page) |
4 November 2008 | Director appointed mrs mehrema mustafova atipova (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
30 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
30 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 March 2007 | Return made up to 06/12/06; full list of members (6 pages) |
26 March 2007 | Return made up to 06/12/06; full list of members
|
27 January 2007 | Registered office changed on 27/01/07 from: 38 eight avenue manor park london E12 5GN (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 38 eight avenue manor park london E12 5GN (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 44 orchard road edgware middlesex HA8 5BH (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 44 orchard road edgware middlesex HA8 5BH (1 page) |
7 February 2006 | Return made up to 06/12/05; full list of members
|
7 February 2006 | Return made up to 06/12/05; full list of members (6 pages) |
6 December 2004 | Incorporation (14 pages) |
6 December 2004 | Incorporation (14 pages) |