Company NameTodor Gichev Limited
Company StatusDissolved
Company Number06030936
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Todor Kostadinov Gichev
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBulgarian
StatusClosed
Appointed18 December 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address22a St. Albans Lane
London
NW11 7QE
Secretary NameEkaterina Petrova Nova
NationalityBulgarian
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Draycott Close
London
NW2 1UW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address22a St. Albans Lane
London
NW11 7QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

998 at £1Mr Todor Kostadinov Gichev
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2017Registered office address changed from 116 Atkinson Road Custom House London E13 3LS to 22a St. Albans Lane London NW11 7QE on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 116 Atkinson Road Custom House London E13 3LS to 22a St. Albans Lane London NW11 7QE on 1 June 2017 (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 998
(3 pages)
12 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 998
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 998
(3 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 998
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 998
(3 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 998
(3 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
6 February 2013Termination of appointment of Ekaterina Nova as a secretary (1 page)
6 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
6 February 2013Termination of appointment of Ekaterina Nova as a secretary (1 page)
6 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
1 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Todor Kostadinov Gichev on 17 December 2011 (2 pages)
1 March 2012Director's details changed for Todor Kostadinov Gichev on 17 December 2011 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
19 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (14 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (14 pages)
19 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 November 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
19 November 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
5 March 2009Return made up to 18/12/08; full list of members (10 pages)
5 March 2009Return made up to 18/12/08; full list of members (10 pages)
18 June 2008Return made up to 18/12/07; full list of members (6 pages)
18 June 2008Return made up to 18/12/07; full list of members (6 pages)
3 March 2008Registered office changed on 03/03/2008 from 18 hillgate place balham hill london SW12 9ER (1 page)
3 March 2008Registered office changed on 03/03/2008 from 18 hillgate place balham hill london SW12 9ER (1 page)
9 March 2007New secretary appointed (2 pages)
9 March 2007Ad 27/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007Ad 27/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New director appointed (2 pages)
17 January 2007Registered office changed on 17/01/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Registered office changed on 17/01/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
18 December 2006Incorporation (13 pages)
18 December 2006Incorporation (13 pages)