East End Road
London
N2 0TA
Secretary Name | Hrisfo Naydenov Yakimov |
---|---|
Nationality | Bulgarian |
Status | Closed |
Appointed | 01 April 2006(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 13 November 2018) |
Role | IT Consultant |
Correspondence Address | 12a Sherwood Hall East End Road London N2 0TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.healtharoma.co.uk |
---|---|
Telephone | 020 79566042 |
Telephone region | London |
Registered Address | 40 Gracechurch Street Iplan London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
100 at £1 | Ganka Yakimova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247 |
Current Liabilities | £14,290 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2018 | Voluntary strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
11 April 2018 | Application to strike the company off the register (3 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 5 October 2015 (1 page) |
30 September 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 30 September 2015 (1 page) |
19 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 December 2013 | Registered office address changed from Lansdowne House Cityforum 250 City Road London EC1V 2PU on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Lansdowne House Cityforum 250 City Road London EC1V 2PU on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Lansdowne House Cityforum 250 City Road London EC1V 2PU on 4 December 2013 (1 page) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
8 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Director's details changed for Ganka Yakimova on 10 March 2011 (2 pages) |
13 July 2011 | Director's details changed for Ganka Yakimova on 10 March 2011 (2 pages) |
13 July 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Registered office address changed from College House 4a New College Parade London NW3 5EP United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from College House 4a New College Parade London NW3 5EP United Kingdom on 15 June 2011 (1 page) |
13 June 2011 | Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 13 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 9 June 2011 (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Registered office address changed from College House 4a New College Parade Finchley Road London NW3 5EP on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from College House 4a New College Parade Finchley Road London NW3 5EP on 15 April 2010 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
4 April 2007 | Secretary's particulars changed (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
7 December 2006 | Memorandum and Articles of Association (12 pages) |
7 December 2006 | Memorandum and Articles of Association (12 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
28 November 2006 | Company name changed starwell import/export LIMITED\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed starwell import/export LIMITED\certificate issued on 28/11/06 (2 pages) |
22 March 2006 | Incorporation (16 pages) |
22 March 2006 | Incorporation (16 pages) |