London
N20 9HR
Secretary Name | Lilia Talmaci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Capel Road Enfield Middlesex EN1 4SP |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Vasile Bivol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,991 |
Cash | £67,849 |
Current Liabilities | £113,602 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 27 February 2023 (overdue) |
16 January 2024 | Liquidators' statement of receipts and payments to 20 November 2023 (24 pages) |
---|---|
2 December 2022 | Appointment of a voluntary liquidator (3 pages) |
1 December 2022 | Registered office address changed from 1339 High Road London N20 9HR to 1 Kings Avenue London N21 3NA on 1 December 2022 (2 pages) |
1 December 2022 | Resolutions
|
1 December 2022 | Statement of affairs (9 pages) |
22 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
21 April 2021 | Change of details for Miss Alisa Goras as a person with significant control on 13 February 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
26 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
10 February 2017 | Statement of capital following an allotment of shares on 28 June 2016
|
10 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
10 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
10 February 2017 | Statement of capital following an allotment of shares on 28 June 2016
|
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
30 April 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
8 April 2014 | Director's details changed for Vasile Bivol on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Vasile Bivol on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Vasile Bivol on 3 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 28 Bycullah Avenue Enfield Middlesex EN2 8DN on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 28 Bycullah Avenue Enfield Middlesex EN2 8DN on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Vasile Bivol on 3 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Vasile Bivol on 3 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 28 Bycullah Avenue Enfield Middlesex EN2 8DN on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Vasile Bivol on 3 April 2014 (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Director's details changed for Vasile Bivol on 1 December 2009 (2 pages) |
12 July 2010 | Termination of appointment of Lilia Talmaci as a secretary (1 page) |
12 July 2010 | Director's details changed for Vasile Bivol on 1 December 2009 (2 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Termination of appointment of Lilia Talmaci as a secretary (1 page) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Vasile Bivol on 1 December 2009 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 June 2009 | Director's change of particulars / vasile bivol / 27/06/2009 (1 page) |
27 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 June 2009 | Director's change of particulars / vasile bivol / 27/06/2009 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 April 2009 | Secretary's change of particulars / lilia talmaci / 11/04/2009 (1 page) |
13 April 2009 | Secretary's change of particulars / lilia talmaci / 11/04/2009 (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 4A roman road east ham london E6 3RX (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 4A roman road east ham london E6 3RX (1 page) |
22 September 2008 | Return made up to 28/06/08; full list of members (3 pages) |
22 September 2008 | Return made up to 28/06/08; full list of members (3 pages) |
25 April 2008 | Company name changed beemold dry lining LTD\certificate issued on 30/04/08 (2 pages) |
25 April 2008 | Company name changed beemold dry lining LTD\certificate issued on 30/04/08 (2 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 August 2007 | Return made up to 28/06/07; full list of members
|
16 August 2007 | Return made up to 28/06/07; full list of members
|
7 March 2007 | Registered office changed on 07/03/07 from: suite 1-a cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: suite 1-a cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page) |
28 June 2006 | Incorporation (15 pages) |
28 June 2006 | Incorporation (15 pages) |