London
E17 8AQ
Director Name | Anton Michev |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Queensland Avenue Edmonton London E15 3DD |
Director Name | Mariyan Oblakov |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Leywick Street London E15 3DD |
Director Name | Valentin Yanchev |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Queensland Avenue Edmonton London N18 1AU |
Secretary Name | Konstantin Yanchev |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Blenheim Road London E17 6HT |
Director Name | Boris Bibishkov |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 17 August 2007(4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 28 Leywick Street London E15 3DD |
Director Name | Mr Stoyan Georgiev |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 02 January 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 28 Leywick Street London E15 3DD |
Director Name | Zoya Yancheva |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 10 April 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2010) |
Role | Company Director |
Correspondence Address | 79 Blenheim Road London E17 6HT |
Registered Address | 100 Lynmouth Road London E17 8AQ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Markhouse |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | Application to strike the company off the register (3 pages) |
22 May 2012 | Application to strike the company off the register (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-09-17
|
17 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-09-17
|
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Registered office address changed from 14 Five Acre London NW9 5FH United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Director's details changed for Konstantin Yanchev on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 14 Five Acre London NW9 5FH United Kingdom on 1 October 2010 (1 page) |
1 October 2010 | Director's details changed for Konstantin Yanchev on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Konstantin Yanchev on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 14 Five Acre London NW9 5FH United Kingdom on 1 October 2010 (1 page) |
29 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Termination of appointment of Konstantin Yanchev as a secretary (1 page) |
29 September 2010 | Registered office address changed from 79 Blenheim Road London E17 6HT United Kingdom on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 79 Blenheim Road London E17 6HT United Kingdom on 29 September 2010 (1 page) |
29 September 2010 | Director's details changed for Konstantin Yanchev on 1 July 2010 (2 pages) |
29 September 2010 | Termination of appointment of Stoyan Georgiev as a director (1 page) |
29 September 2010 | Director's details changed for Konstantin Yanchev on 1 July 2010 (2 pages) |
29 September 2010 | Director's details changed for Konstantin Yanchev on 1 July 2010 (2 pages) |
29 September 2010 | Termination of appointment of Stoyan Georgiev as a director (1 page) |
29 September 2010 | Termination of appointment of Konstantin Yanchev as a secretary (1 page) |
30 July 2010 | Termination of appointment of Zoya Yancheva as a director (2 pages) |
30 July 2010 | Termination of appointment of Zoya Yancheva as a director (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2008 | Director and secretary's change of particulars / konstantin yanchev / 17/10/2008 (1 page) |
17 October 2008 | Director's change of particulars / zoya yancheva / 17/10/2008 (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 28 leywick street london E15 3DD (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 28 leywick street london E15 3DD (1 page) |
17 October 2008 | Director and Secretary's Change of Particulars / konstantin yanchev / 17/10/2008 / HouseName/Number was: , now: 79; Street was: 28 leywick street, now: blenheim road; Post Code was: E15 3DD, now: E17 6HT; Country was: , now: united kingdom (1 page) |
17 October 2008 | Director's Change of Particulars / zoya yancheva / 17/10/2008 / HouseName/Number was: , now: 79; Street was: 28 leywick street, now: blenheim road; Post Code was: E15 3DD, now: E17 6HT; Country was: , now: united kingdom (1 page) |
12 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
12 August 2008 | Director appointed zoya yancheva (1 page) |
12 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
12 August 2008 | Appointment terminated director valentin yanchev (1 page) |
12 August 2008 | Appointment Terminated Director anton michev (1 page) |
12 August 2008 | Appointment Terminated Director boris bibishkov (1 page) |
12 August 2008 | Appointment Terminated Director valentin yanchev (1 page) |
12 August 2008 | Director appointed zoya yancheva (1 page) |
12 August 2008 | Appointment terminated director anton michev (1 page) |
12 August 2008 | Appointment terminated director boris bibishkov (1 page) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
21 May 2008 | Director appointed mr stoyan georgiev (1 page) |
21 May 2008 | Appointment Terminated Director mariyan oblakov (1 page) |
21 May 2008 | Director appointed mr stoyan georgiev (1 page) |
21 May 2008 | Appointment terminated director mariyan oblakov (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 28 leywick street london E15 3DD (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 28 leywick street london E15 3DD (1 page) |
1 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 28 leywick street london E15 3DD (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 4 queensland avenue edmonton london N18 1AU (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 28 leywick street london E15 3DD (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 4 queensland avenue edmonton london N18 1AU (1 page) |
1 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
30 July 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
30 July 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
20 July 2007 | Incorporation (15 pages) |
20 July 2007 | Incorporation (15 pages) |