Hutton
Brentwood
CM13 2QF
Secretary Name | Mrs Gergana Petrova Stoyanova |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 Hanging Hill Lane Hutton Brentwood CM13 2QF |
Director Name | Ms Gergana Petrova Stoyanova |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2018(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 235 Hanging Hill Lane Hutton Brentwood CM13 2QF |
Director Name | Georgi Mitev |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 April 2012(4 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St. Nazaire Road Chelmsford CM1 2EQ |
Director Name | Ms Gergana Petrova Stoyanova |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 July 2016(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodland Close Hutton Brentwood CM13 1ED |
Director Name | Mr Hristo Ivanov Stoyanov |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 15 June 2018(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodland Close Hutton CM13 1ED |
Website | isbuilding.com |
---|---|
Telephone | 07 817498468 |
Telephone region | Mobile |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Ivan Hristov Stoyanov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £384 |
Cash | £3,104 |
Current Liabilities | £33,808 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2023 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 March 2023 | Liquidators' statement of receipts and payments to 7 February 2023 (11 pages) |
8 March 2022 | Liquidators' statement of receipts and payments to 7 February 2022 (12 pages) |
18 February 2021 | Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 18 February 2021 (2 pages) |
16 February 2021 | Statement of affairs (8 pages) |
16 February 2021 | Resolutions
|
16 February 2021 | Appointment of a voluntary liquidator (3 pages) |
27 October 2020 | Cessation of Georgi Mitev as a person with significant control on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Georgi Mitev as a director on 27 October 2020 (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
2 March 2020 | Director's details changed for Georgi Mitev on 24 February 2020 (2 pages) |
2 March 2020 | Secretary's details changed for Mrs Gergana Petrova Stoyanova on 24 February 2020 (1 page) |
2 March 2020 | Change of details for Mr Ivan Hristov Stoyanov as a person with significant control on 24 February 2020 (2 pages) |
2 March 2020 | Director's details changed for Ms Gergana Petrova Stoyanova on 24 February 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Ivan Hristov Stoyanov on 24 February 2020 (2 pages) |
2 March 2020 | Change of details for Mr Georgi Mitev as a person with significant control on 24 February 2020 (2 pages) |
4 February 2020 | Registered office address changed from 236 Hanging Hill Lane Hutton Brentwood CM13 2QF United Kingdom to 63 Loveridge Road London NW6 2DR on 4 February 2020 (1 page) |
31 January 2020 | Registered office address changed from 63 Loveridge Road London NW6 2DR United Kingdom to 236 Hanging Hill Lane Hutton Brentwood CM13 2QF on 31 January 2020 (1 page) |
29 January 2020 | Director's details changed for Mr Ivan Hristov Stoyanov on 29 January 2020 (2 pages) |
29 January 2020 | Change of details for Mr Ivan Hristov Stoyanov as a person with significant control on 29 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Ms Gergana Petrova Stoyanova on 29 January 2020 (2 pages) |
29 January 2020 | Registered office address changed from 8 Woodland Close Hutton Brentwood CM13 1ED to 63 Loveridge Road London NW6 2DR on 29 January 2020 (1 page) |
29 January 2020 | Secretary's details changed for Mrs Gergana Petrova Stoyanova on 29 January 2020 (1 page) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 June 2019 | Appointment of Ms Gergana Petrova Stoyanova as a director on 15 June 2018 (2 pages) |
11 March 2019 | Notification of Georgi Mitev as a person with significant control on 10 September 2018 (2 pages) |
11 March 2019 | Termination of appointment of Hristo Ivanov Stoyanov as a director on 10 September 2018 (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
24 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 September 2018 | Termination of appointment of a director (1 page) |
9 September 2018 | Termination of appointment of Gergana Petrova Stoyanova as a director on 15 June 2018 (1 page) |
9 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
9 September 2018 | Appointment of Mr Hristo Ivanov Stoyanov as a director on 15 June 2018 (2 pages) |
25 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
25 March 2018 | Change of details for Mr Ivan Hristov Stoyanov as a person with significant control on 6 April 2017 (2 pages) |
10 October 2017 | Director's details changed for Georgi Mitev on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Georgi Mitev on 10 October 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
5 January 2017 | Secretary's details changed for Mrs Gergana Petrova Stoyanova on 5 January 2017 (1 page) |
5 January 2017 | Appointment of Gergana Petrova Stoyanova as a director on 1 July 2016 (2 pages) |
5 January 2017 | Secretary's details changed for Mrs Gergana Petrova Stoyanova on 5 January 2017 (1 page) |
5 January 2017 | Appointment of Gergana Petrova Stoyanova as a director on 1 July 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Ivan Hristov Stoyanov on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Ivan Hristov Stoyanov on 5 January 2017 (2 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 May 2015 | Registered office address changed from 29 Ridgeway Ingatestone CM4 9AS to 8 Woodland Close Hutton Brentwood CM13 1ED on 4 May 2015 (1 page) |
4 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Registered office address changed from 29 Ridgeway Ingatestone CM4 9AS to 8 Woodland Close Hutton Brentwood CM13 1ED on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from 29 Ridgeway Ingatestone CM4 9AS to 8 Woodland Close Hutton Brentwood CM13 1ED on 4 May 2015 (1 page) |
4 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
6 May 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Appointment of Georgi Mitev as a director (2 pages) |
4 May 2012 | Appointment of Georgi Mitev as a director (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 March 2010 | Director's details changed for Mr Ivan Hristov Stoyanov on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mr Ivan Hristov Stoyanov on 23 March 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
5 June 2009 | Secretary's change of particulars / gergana stoyanova / 04/06/2009 (1 page) |
5 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
5 June 2009 | Secretary's change of particulars / gergana stoyanova / 04/06/2009 (1 page) |
5 June 2009 | Return made up to 20/03/09; full list of members (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 25 the limes ingatestone CM4 0BE united kingdom (1 page) |
4 June 2009 | Director's change of particulars / ivan stoyanov / 04/06/2009 (1 page) |
4 June 2009 | Director's change of particulars / ivan stoyanov / 04/06/2009 (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 25 the limes ingatestone CM4 0BE united kingdom (1 page) |
20 March 2008 | Incorporation (16 pages) |
20 March 2008 | Incorporation (16 pages) |