London
NW6 2BY
Secretary Name | Mr Panayot Kirilov Asenov |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat D 260 Kilburn High Road London NW6 2BY |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Flat D 260 Kilburn High Road London NW6 2BY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
1000 at £1 | Nikolina Yordanova Asenova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £244 |
Cash | £3,241 |
Current Liabilities | £2,997 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Application to strike the company off the register (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-01-14
|
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 January 2010 | Registered office address changed from 6 Heber Road London NW2 6AA on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Nikolina Yordanova Asenova on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Panayot Kirilov Asenov on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 6 Heber Road London NW2 6AA on 28 January 2010 (1 page) |
28 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Panayot Kirilov Asenov on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Nikolina Yordanova Asenova on 28 January 2010 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New secretary appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Incorporation (14 pages) |
11 January 2008 | Incorporation (14 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |