London
N22 5LA
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 671c Lordship Lane London N22 5LA |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
1 at £1 | Hristo Hitrilov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £12,600 |
Latest Accounts | 28 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 July |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | Voluntary strike-off action has been suspended (1 page) |
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2022 | Application to strike the company off the register (1 page) |
12 September 2022 | Micro company accounts made up to 28 July 2022 (9 pages) |
13 September 2021 | Micro company accounts made up to 28 July 2021 (9 pages) |
6 September 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
13 August 2020 | Accounts for a dormant company made up to 28 July 2020 (10 pages) |
13 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
9 April 2020 | Micro company accounts made up to 28 July 2019 (9 pages) |
29 November 2019 | Registered office address changed from 349C High Road London N22 8JA to 671C Lordship Lane London N22 5LA on 29 November 2019 (1 page) |
9 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2019 | Micro company accounts made up to 28 July 2018 (2 pages) |
28 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
7 March 2018 | Notification of Hristo Kolev Hitrilov as a person with significant control on 7 March 2018 (2 pages) |
16 November 2017 | Micro company accounts made up to 28 July 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 28 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
19 October 2016 | Micro company accounts made up to 28 July 2016 (4 pages) |
19 October 2016 | Micro company accounts made up to 28 July 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 28 July 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 28 July 2015 (3 pages) |
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
2 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Total exemption small company accounts made up to 28 July 2014 (7 pages) |
2 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Total exemption small company accounts made up to 28 July 2014 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 28 July 2013 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 28 July 2013 (7 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 September 2012 | Current accounting period shortened from 31 July 2013 to 28 July 2013 (1 page) |
4 September 2012 | Current accounting period shortened from 31 July 2013 to 28 July 2013 (1 page) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Registered office address changed from 20 Willoughby Road London N8 0JE United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 20 Willoughby Road London N8 0JE United Kingdom on 13 December 2011 (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
11 April 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
27 August 2010 | Director's details changed for Hristo Hitrilov on 29 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Registered office address changed from 20 Willoughby Road London N8 0JE United Kingdom on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from 20 Willoughby Road London N8 0JE United Kingdom on 27 August 2010 (1 page) |
27 August 2010 | Registered office address changed from 47 Marshall Road London N17 7AR on 27 August 2010 (1 page) |
27 August 2010 | Director's details changed for Hristo Hitrilov on 29 July 2010 (2 pages) |
27 August 2010 | Registered office address changed from 47 Marshall Road London N17 7AR on 27 August 2010 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
24 February 2010 | Annual return made up to 29 July 2009 with a full list of shareholders (3 pages) |
24 February 2010 | Annual return made up to 29 July 2009 with a full list of shareholders (3 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2009 | Registered office address changed from 572-574 Romford Road London E12 5AF United Kingdom on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 572-574 Romford Road London E12 5AF United Kingdom on 28 October 2009 (1 page) |
23 September 2008 | Director appointed hristo hitrilov (1 page) |
23 September 2008 | Director appointed hristo hitrilov (1 page) |
31 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
31 July 2008 | Appointment terminated director online nominees LIMITED (1 page) |
31 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
31 July 2008 | Appointment terminated director online nominees LIMITED (1 page) |
29 July 2008 | Incorporation (12 pages) |
29 July 2008 | Incorporation (12 pages) |