London
SE1 7EG
Secretary Name | Mr Nicholas Peter Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 23 October 2014) |
Role | Accountant |
Correspondence Address | 2b Haddo Street Greenwich London SE10 9RN |
Director Name | Mr Levan Shoshiashvili |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Georgian |
Status | Closed |
Appointed | 26 September 2008(3 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 23 October 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Arch 208c Centaur Street London SE1 7EG |
Secretary Name | Sheila Mary Boland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Jackson Grove Kenilworth CV8 2TG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Alexander Thomas Boland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£125,992 |
Cash | £896 |
Current Liabilities | £59,090 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2014 | Notice of move from Administration to Dissolution on 10 July 2014 (17 pages) |
24 April 2014 | Administrator's progress report to 13 February 2014 (16 pages) |
10 October 2013 | Result of meeting of creditors (2 pages) |
17 September 2013 | Statement of administrator's proposal (21 pages) |
13 September 2013 | Statement of affairs with form 2.14B (5 pages) |
21 August 2013 | Registered office address changed from C/O Deliver Me Ltd 26 York Street Mayfair London W1U 6PZ United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Appointment of an administrator (1 page) |
16 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
8 October 2012 | Registered office address changed from 1 Jackson Grove Kenilworth CV8 2TG on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 1 Jackson Grove Kenilworth CV8 2TG on 8 October 2012 (1 page) |
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
11 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Secretary's details changed for Mr Nicholas Peter Smith on 1 December 2010 (2 pages) |
2 September 2011 | Secretary's details changed for Mr Nicholas Peter Smith on 1 December 2010 (2 pages) |
2 September 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 August 2010 | Director's details changed for Mr Alexander Thomas Boland on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Levan Shoshiashvili on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Alexander Thomas Boland on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Mr Levan Shoshiashvili on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
28 July 2009 | Memorandum and Articles of Association (12 pages) |
23 July 2009 | Company name changed delivery heaven LIMITED\certificate issued on 25/07/09 (2 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
1 April 2009 | Director's change of particulars / alexander boland / 15/03/2009 (1 page) |
13 March 2009 | Company name changed beverageheaven 24/7 LIMITED\certificate issued on 17/03/09 (2 pages) |
9 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
3 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
29 September 2008 | Director appointed mr levan shoshiashvili (1 page) |
6 August 2008 | Return made up to 12/01/08; full list of members (3 pages) |
6 August 2008 | Secretary's change of particulars / nicholas smith / 06/10/2007 (2 pages) |
6 August 2008 | Director's change of particulars / alexander boland / 01/01/2008 (2 pages) |
23 January 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
12 March 2007 | Return made up to 12/01/07; full list of members (2 pages) |
9 May 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
13 April 2006 | Return made up to 12/01/06; full list of members (2 pages) |
17 October 2005 | Director's particulars changed (1 page) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Incorporation (16 pages) |