London
W8 6ND
Secretary Name | N L Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 years (closed 21 October 2014) |
Correspondence Address | Endeavour House 1 Lyonsdown Road New Barnet Hertfordshire EN5 1HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 276/280 Kensington High Street London W8 6ND |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
80 at £1 | Mrs Radostina Petrova Ivanova 80.00% Ordinary |
---|---|
20 at £1 | Spalinga Financial Corp. 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£927,587 |
Cash | £4,694 |
Current Liabilities | £1,067,121 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2014 | Voluntary strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2014 | Application to strike the company off the register (3 pages) |
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 January 2013 | Registered office address changed from C/O Nyman Linden . Endeavour House 1 Lyonsdown Road New Barnet Hertfordshire EN5 1HR United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from C/O Nyman Linden . Endeavour House 1 Lyonsdown Road New Barnet Hertfordshire EN5 1HR United Kingdom on 3 January 2013 (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Secretary's details changed for N L Secretaries Ltd on 10 April 2012 (2 pages) |
12 December 2012 | Registered office address changed from 276/280 Kensington High Street London W8 6ND on 12 December 2012 (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 October 2010 | Director's details changed for Radostina Petrova Ivanova on 8 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Radostina Petrova Ivanova on 8 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for N L Secretaries Ltd on 1 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Radostina Petrova Ivanova on 1 August 2010 (2 pages) |
7 October 2010 | Secretary's details changed for N L Secretaries Ltd on 1 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Radostina Petrova Ivanova on 1 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 20 rede place london W2 4TU (1 page) |
4 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Return made up to 17/08/07; no change of members (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Return made up to 17/08/06; full list of members (6 pages) |
16 November 2005 | Memorandum and Articles of Association (14 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: one portland place london W1B 1PN (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 6-8 underwood street london N1 7JQ (1 page) |
5 October 2005 | Company name changed sprint 1058 LIMITED\certificate issued on 05/10/05 (2 pages) |
17 August 2005 | Incorporation (19 pages) |