Croydon
CR0 4HF
Director Name | Tamara Prilutskaya |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | 225 Blenheim Centre Prince Regent Road Hounslow TW3 1NB |
Secretary Name | Mauro Santoliquido |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 225 Blenheim Centre Prince Regent Road Hounslow Middx TW3 1NB |
Secretary Name | Mrs Rasa Gudaitiene |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 28 February 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 July 2008) |
Role | Beauty Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ibbotson Avenue, Canning Town London E16 1JD |
Director Name | Ms Tamara Petrova |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 11 November 2009(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Plough Lane London SW19 8HA |
Director Name | Mrs Tanya Vorontsova |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 44 Broadway London E15 1XH |
Director Name | Mr Anton Grisin |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Estonia |
Status | Resigned |
Appointed | 01 December 2013(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 44 Broadway London E15 1XH |
Director Name | Mrs Marina Joe |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 16 September 2017(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 44 Broadway London E15 1XH |
Director Name | Ms Olga Sults |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 29 December 2017(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 44 Broadway London E15 1XH |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
100 at £1 | Tanya Vorontsov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,794 |
Cash | £40 |
Current Liabilities | £209 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 24 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 3 weeks from now) |
21 October 2020 | Unaudited abridged accounts made up to 30 November 2019 (6 pages) |
---|---|
21 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2020 | Cessation of Olga Sults as a person with significant control on 1 December 2019 (1 page) |
20 May 2020 | Termination of appointment of Olga Sults as a director on 1 December 2019 (1 page) |
20 May 2020 | Notification of Tanya Vorontsov as a person with significant control on 1 December 2019 (2 pages) |
20 May 2020 | Confirmation statement made on 24 December 2019 with updates (4 pages) |
20 May 2020 | Appointment of Ms Tanya Vorontsov as a director on 1 December 2019 (2 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (6 pages) |
18 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
11 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
16 January 2018 | Notification of Olga Sults as a person with significant control on 29 December 2017 (2 pages) |
16 January 2018 | Appointment of Ms Olga Sults as a director on 29 December 2017 (2 pages) |
15 January 2018 | Termination of appointment of Marina Joe as a director on 29 December 2017 (1 page) |
15 January 2018 | Cessation of Anton Grisin as a person with significant control on 15 April 2017 (1 page) |
29 September 2017 | Termination of appointment of Anton Grisin as a director on 16 September 2017 (1 page) |
29 September 2017 | Appointment of Mrs Marina Joe as a director on 16 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Anton Grisin as a director on 16 September 2017 (1 page) |
29 September 2017 | Appointment of Mrs Marina Joe as a director on 16 September 2017 (2 pages) |
27 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
27 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
2 January 2014 | Appointment of Mr Anton Grisin as a director (2 pages) |
2 January 2014 | Appointment of Mr Anton Grisin as a director (2 pages) |
2 January 2014 | Termination of appointment of Tanya Vorontsova as a director (1 page) |
2 January 2014 | Termination of appointment of Tanya Vorontsova as a director (1 page) |
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Registered office address changed from C/O Office 8 3D Floor 44 Broadway London E15 1XH on 24 December 2013 (1 page) |
24 December 2013 | Registered office address changed from C/O Office 8 3D Floor 44 Broadway London E15 1XH on 24 December 2013 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (3 pages) |
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
18 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Registered office address changed from 17-21 George Street Croydon CR0 1LA United Kingdom on 28 December 2011 (1 page) |
28 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Registered office address changed from 17-21 George Street Croydon CR0 1LA United Kingdom on 28 December 2011 (1 page) |
27 December 2011 | Termination of appointment of Tamara Petrova as a director (1 page) |
27 December 2011 | Termination of appointment of Tamara Petrova as a director (1 page) |
27 December 2011 | Appointment of Tanya Vorontsov as a director (2 pages) |
27 December 2011 | Appointment of Tanya Vorontsov as a director (2 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (8 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (8 pages) |
30 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
6 September 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
15 January 2010 | Termination of appointment of Tamara Prilutskaya as a director (1 page) |
15 January 2010 | Appointment of Ms Tamara Petrova as a director (2 pages) |
15 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Termination of appointment of Tamara Prilutskaya as a director (1 page) |
15 January 2010 | Registered office address changed from 41a Hainault Road Leytonstone London E11 1EB on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 41a Hainault Road Leytonstone London E11 1EB on 15 January 2010 (1 page) |
15 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Appointment of Ms Tamara Petrova as a director (2 pages) |
28 August 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
28 August 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
10 April 2009 | Return made up to 12/11/08; full list of members (3 pages) |
10 April 2009 | Return made up to 12/11/08; full list of members (3 pages) |
30 March 2009 | Appointment terminated secretary rasa gudaitiene (1 page) |
30 March 2009 | Appointment terminated secretary rasa gudaitiene (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 24 linden street essex romford RM7 7DP (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 24 linden street essex romford RM7 7DP (1 page) |
5 March 2008 | Secretary appointed rasa gudaitiene (2 pages) |
5 March 2008 | Appointment terminated secretary mauro santoliquido (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 107 riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
5 March 2008 | Secretary appointed rasa gudaitiene (2 pages) |
5 March 2008 | Appointment terminated secretary mauro santoliquido (1 page) |
12 November 2007 | Incorporation (13 pages) |
12 November 2007 | Incorporation (13 pages) |