108-124 Narrow Street
London
Limehouse
E14 8BB
Director Name | Danail Iliev Stefanov |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 02 June 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 55 Fieldend Road London SW16 5ST |
Secretary Name | Mr Danail Iliev Stefanov |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 55 Fieldend Road London SW16 5ST |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £23,539 |
Cash | £16,542 |
Current Liabilities | £19,742 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 April 2015 | Registered office address changed from 63 Loveridge Road London NW6 2DR to Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY on 17 April 2015 (2 pages) |
9 April 2015 | Appointment of a voluntary liquidator (1 page) |
9 April 2015 | Statement of affairs with form 4.19 (5 pages) |
2 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 January 2014 | Secretary's details changed for Danail Iliev Stefanov on 20 January 2014 (1 page) |
30 January 2014 | Director's details changed for Danail Iliev Stefanov on 20 January 2014 (2 pages) |
10 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Danail Iliev Stefanov on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from 108 Marden Square Drummond Road London on 23 August 2010 (1 page) |
23 August 2010 | Director's details changed for Ivaylo Ivanov Nedelchev on 23 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 572-574 romford road manor park london E12 5AF (1 page) |
14 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 February 2009 | Return made up to 02/06/08; no change of members (5 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 108 marden square drummond road london SE16 2JA (1 page) |
9 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 March 2008 | Prev ext from 30/06/2007 to 31/08/2007 (1 page) |
28 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
28 June 2007 | Director's particulars changed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New secretary appointed;new director appointed (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 572-574 romford road london E12 5AF (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
2 June 2006 | Incorporation (11 pages) |