London
NW2 1AH
Secretary Name | Mr Emanuil Stoychev Kolarov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Claremont Road London NW2 1AH |
Registered Address | 125 Claremont Road London NW2 1AH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
24 September 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 September 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Termination of appointment of Emanuil Kolarov as a secretary (1 page) |
23 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Termination of appointment of Emanuil Kolarov as a secretary (1 page) |
26 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Annual return made up to 7 June 2009 with a full list of shareholders (10 pages) |
26 July 2010 | Annual return made up to 7 June 2009 with a full list of shareholders (10 pages) |
26 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 July 2010 | Annual return made up to 7 June 2009 with a full list of shareholders (10 pages) |
20 July 2010 | Administrative restoration application (3 pages) |
20 July 2010 | Administrative restoration application (3 pages) |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 September 2008 | Return made up to 07/06/08; full list of members (3 pages) |
25 September 2008 | Return made up to 07/06/08; full list of members (3 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from, 6 clitterhouse road, london, NW2 1DG (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from, 6 clitterhouse road, london, NW2 1DG (1 page) |
15 May 2008 | Director's change of particulars / diyan kolarov / 15/05/2008 (2 pages) |
15 May 2008 | Secretary's Change of Particulars / emanuil kolarov / 15/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 125; Street was: 6 clitterhouse road, now: claremont road; Post Code was: NW2 1DG, now: NW2 1AH; Country was: , now: united kingdom (2 pages) |
15 May 2008 | Secretary's change of particulars / emanuil kolarov / 15/05/2008 (2 pages) |
15 May 2008 | Director's Change of Particulars / diyan kolarov / 15/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 125; Street was: 6 clitterhouse road, now: claremont road; Post Code was: NW2 1DG, now: NW2 1AH; Country was: , now: united kingdom (2 pages) |
7 June 2007 | Incorporation (14 pages) |
7 June 2007 | Incorporation (14 pages) |