London
N13 4XA
Secretary Name | Ivo Gerovski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sidney Avenue London N13 4XA |
Registered Address | 22a St Albans Lane London NW11 7QE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
10 at £1 | Danail Stoychev 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Termination of appointment of Ivo Gerovski as a secretary (1 page) |
7 August 2013 | Termination of appointment of Ivo Gerovski as a secretary (1 page) |
11 June 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
11 June 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
11 June 2013 | Administrative restoration application (3 pages) |
11 June 2013 | Administrative restoration application (3 pages) |
11 June 2013 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
11 June 2013 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
2 September 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2011 | Registered office address changed from 3 Sidney Avenue London N13 4XA on 17 February 2011 (1 page) |
17 February 2011 | Director's details changed for Danail Stoychev on 25 July 2010 (2 pages) |
17 February 2011 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Director's details changed for Danail Stoychev on 25 July 2010 (2 pages) |
17 February 2011 | Registered office address changed from 3 Sidney Avenue London N13 4XA on 17 February 2011 (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
6 July 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
29 July 2009 | Total exemption full accounts made up to 24 July 2008 (8 pages) |
29 July 2009 | Total exemption full accounts made up to 24 July 2008 (8 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Return made up to 24/07/08; full list of members (6 pages) |
13 March 2009 | Return made up to 24/07/08; full list of members (6 pages) |
4 March 2009 | Secretary's change of particulars / ivo gerovski / 10/08/2008 (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 47 rivulet road london N17 7JT (1 page) |
4 March 2009 | Director's change of particulars / danail stoychev / 10/08/2008 (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 47 rivulet road london N17 7JT (1 page) |
4 March 2009 | Secretary's change of particulars / ivo gerovski / 10/08/2008 (1 page) |
4 March 2009 | Director's change of particulars / danail stoychev / 10/08/2008 (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2007 | Incorporation (19 pages) |
25 July 2007 | Incorporation (19 pages) |