London
NW6 7DL
Director Name | Igor Levin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Belarus |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Incorporation Manager |
Correspondence Address | 22-95 Wilton Road London SW1V 1BZ |
Secretary Name | Irina Dabrynina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | Flat 4 456-458 Strand London WC2R 0DZ |
Director Name | Mr Geir Olav Tveiten |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 August 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-95 Wilton Road London SW1V 1BZ |
Secretary Name | Comwood Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | Suite 11 157 West End Lane London NW6 2LG |
Registered Address | Akeman House 235-237 Finchley Road London NW3 6LS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
1000 at £1 | Michael Waldner 100.00% Ordinary |
---|
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
17 March 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
28 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
25 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
25 February 2020 | Appointment of Mr. David Albert Sheridan as a director on 17 February 2020 (2 pages) |
25 February 2020 | Termination of appointment of Geir Olav Tveiten as a director on 7 February 2020 (1 page) |
25 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
11 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
15 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
17 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
2 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
2 June 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
18 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
22 April 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
10 March 2015 | Accounts for a dormant company made up to 28 February 2015 (10 pages) |
10 March 2015 | Accounts for a dormant company made up to 28 February 2015 (10 pages) |
21 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
11 March 2014 | Registered office address changed from 11 Rosemont Road Hampstead London NW3 6NG on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 11 Rosemont Road Hampstead London NW3 6NG on 11 March 2014 (1 page) |
1 March 2014 | Accounts for a dormant company made up to 28 February 2014 (10 pages) |
1 March 2014 | Accounts for a dormant company made up to 28 February 2014 (10 pages) |
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
3 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
3 March 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
12 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 August 2011 | Registered office address changed from Saraton House, 157 West End Lane West Hampstead London NW6 2LG on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from Saraton House, 157 West End Lane West Hampstead London NW6 2LG on 17 August 2011 (1 page) |
3 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Geir Olav Tveiten on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Geir Olav Tveiten on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Geir Olav Tveiten on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
11 December 2008 | Appointment terminated secretary comwood secretarial LIMITED (1 page) |
11 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
11 December 2008 | Appointment terminated secretary comwood secretarial LIMITED (1 page) |
11 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
14 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
11 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
6 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
13 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: suite 4 456-458 strand london WC2R 0DZ (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: suite 4 456-458 strand london WC2R 0DZ (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | New secretary appointed (1 page) |
8 February 2005 | Incorporation (11 pages) |
8 February 2005 | Incorporation (11 pages) |