Edgware
HA8 5AW
Director Name | Vtalii Karazei |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Ukraine |
Status | Resigned |
Appointed | 28 September 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 September 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 39 Belvedere Court 372-374 Upper Richmond Road London SW15 6YH |
Secretary Name | Oksana Lissovets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 28 November 2006) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 39 Belvedere Court 372 -374 Upper Richmond Road London SW15 6YH |
Director Name | Oksana Lissovets |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(4 months after company formation) |
Appointment Duration | 9 years (resigned 17 December 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 39 Belvedere Court 372 -374 Upper Richmond Road London SW15 6YH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Vineheath Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 September 2014) |
Correspondence Address | 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ |
Registered Address | C/O Nnk Secretaries Ltd ,Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,615 |
Cash | £15,894 |
Current Liabilities | £101,689 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
22 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
12 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2017 | Registered office address changed from C/O C/O Nnk Secretaries Ltd Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Nnk Secretaries Ltd ,Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from C/O C/O Nnk Secretaries Ltd Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to C/O Nnk Secretaries Ltd ,Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW on 6 July 2017 (1 page) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
25 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr Nagendranath Kini on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Nagendranath Kini on 25 January 2016 (2 pages) |
20 January 2016 | Registered office address changed from C/O C/O Nnk Secretaries Ltd Berkeley House, 18-24 High Street High Street Edgware Middlesex HA8 7RP to C/O C/O Nnk Secretaries Ltd Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from C/O C/O Nnk Secretaries Ltd Berkeley House, 18-24 High Street High Street Edgware Middlesex HA8 7RP to C/O C/O Nnk Secretaries Ltd Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 20 January 2016 (1 page) |
18 December 2015 | Termination of appointment of Oksana Lissovets as a director on 17 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Nagendranath Kini as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Nagendranath Kini as a director on 17 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Oksana Lissovets as a director on 17 December 2015 (1 page) |
16 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
25 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
21 September 2014 | Termination of appointment of Vtalii Karazei as a director on 16 September 2014 (1 page) |
21 September 2014 | Termination of appointment of Vtalii Karazei as a director on 16 September 2014 (1 page) |
21 September 2014 | Termination of appointment of Vineheath Nominees Limited as a secretary on 19 September 2014 (1 page) |
21 September 2014 | Termination of appointment of Vineheath Nominees Limited as a secretary on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 5Th Floor Charles House 108/110 Finchley Road London NW3 5JJ to C/O C/O Nnk Secretaries Ltd Berkeley House, 18-24 High Street High Street Edgware Middlesex HA8 7RP on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 5Th Floor Charles House 108/110 Finchley Road London NW3 5JJ to C/O C/O Nnk Secretaries Ltd Berkeley House, 18-24 High Street High Street Edgware Middlesex HA8 7RP on 19 September 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
25 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 July 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Vineheath Nominees Limited on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Oksana Lissovets on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Oksana Lissovets on 1 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Oksana Lissovets on 1 July 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 November 2009 | Director's details changed for Vtalii Karazei on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Vtalii Karazei on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Vtalii Karazei on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
8 September 2008 | Director's change of particulars / vtalii karazei / 01/07/2008 (1 page) |
8 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
8 September 2008 | Director's change of particulars / vtalii karazei / 01/07/2008 (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 November 2007 | Return made up to 31/07/07; full list of members (2 pages) |
12 November 2007 | Return made up to 31/07/07; full list of members (2 pages) |
15 December 2006 | Ad 28/11/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
15 December 2006 | Ad 28/11/06--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
31 July 2006 | Incorporation (17 pages) |
31 July 2006 | Incorporation (17 pages) |