London
N14 4QW
Director Name | Ms Galina Tomova |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Freshfield Drive London N14 4QW |
Secretary Name | Acutax Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | 1 Salway Place London E15 1NN |
Secretary Name | Tomova (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2011) |
Correspondence Address | 46 Freshfield Drive London N14 4QW |
Registered Address | 46 Freshfield Drive London N14 4QW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Velislav Tomov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,324 |
Cash | £2,920 |
Current Liabilities | £11,833 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
21 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2020 | Application to strike the company off the register (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
14 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
14 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
23 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 April 2016 | Termination of appointment of Galina Tomova as a director on 6 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Galina Tomova as a director on 6 April 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Appointment of Ms Galina Tomova as a director (2 pages) |
4 April 2013 | Appointment of Ms Galina Tomova as a director (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
22 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Secretary's details changed for Equitax Llp on 1 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Equitax Llp on 1 April 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Equitax Llp on 1 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Velislav Tomov on 1 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from 48 Leith Road Wood Green London N22 5QA on 18 April 2011 (1 page) |
18 April 2011 | Director's details changed for Velislav Tomov on 1 April 2011 (2 pages) |
18 April 2011 | Termination of appointment of Equitax Llp as a secretary (1 page) |
18 April 2011 | Director's details changed for Velislav Tomov on 1 April 2011 (2 pages) |
18 April 2011 | Termination of appointment of Equitax Llp as a secretary (1 page) |
18 April 2011 | Registered office address changed from 48 Leith Road Wood Green London N22 5QA on 18 April 2011 (1 page) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
20 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
16 June 2010 | Appointment of Equitax Llp as a secretary (2 pages) |
16 June 2010 | Appointment of Equitax Llp as a secretary (2 pages) |
14 June 2010 | Registered office address changed from 1 Salway Place London E15 1NN on 14 June 2010 (1 page) |
14 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Registered office address changed from 1 Salway Place London E15 1NN on 14 June 2010 (1 page) |
14 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Director's details changed for Velislav Tomov on 1 October 2009 (2 pages) |
12 June 2010 | Termination of appointment of Acutax Llp as a secretary (1 page) |
12 June 2010 | Termination of appointment of Acutax Llp as a secretary (1 page) |
12 June 2010 | Director's details changed for Velislav Tomov on 1 October 2009 (2 pages) |
12 June 2010 | Director's details changed for Velislav Tomov on 1 October 2009 (2 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
5 June 2009 | Secretary's change of particulars / acutax LLP / 15/09/2008 (1 page) |
5 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
5 June 2009 | Secretary's change of particulars / acutax LLP / 15/09/2008 (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from second floor, threshold house shepherd's bush green shepherd's bush london W12 8TX united kingdom (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from second floor, threshold house shepherd's bush green shepherd's bush london W12 8TX united kingdom (1 page) |
24 April 2008 | Incorporation (12 pages) |
24 April 2008 | Incorporation (12 pages) |