Company NameMarina Ivanova Limited
Company StatusDissolved
Company Number06042798
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 4 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMarina Ivanova
Date of BirthApril 1977 (Born 47 years ago)
NationalityBulgarian
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cortland Close
Woodford Green
Essex
IG8 7PJ
Secretary NameIlko Iliev
NationalityBritish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Cortland Close
Woodford Green
Essex
IG8 7PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Northumberland Avenue
Wanstead
London
E12 5HD
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Ms Marina Ivanova
75.00%
Ordinary
25 at £1Ilko Iliev
25.00%
Ordinary

Financials

Year2014
Net Worth-£835
Cash£634
Current Liabilities£3,674

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Application to strike the company off the register (3 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
3 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
15 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
21 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
21 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
5 March 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 March 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
12 January 2010Director's details changed for Marina Ivanova on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Marina Ivanova on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Marina Ivanova on 1 October 2009 (2 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
19 January 2009Return made up to 05/01/09; full list of members (3 pages)
19 January 2009Return made up to 05/01/09; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
21 May 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
21 May 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
2 February 2008Return made up to 05/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2008Return made up to 05/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2007Director's particulars changed (1 page)
16 June 2007Director's particulars changed (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
5 January 2007Incorporation (16 pages)
5 January 2007Incorporation (16 pages)