London
W2 4TE
Director Name | Mrs Natavan Guliyeva |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | PR And Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 312 The Colonnades 34 Porchester Square London W2 6AU |
Secretary Name | Mrs Natavan Guliyeva |
---|---|
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312 The Colonnades 34 Porchester Square London W2 6AU |
Registered Address | 1 Chepstow Place Flat 69 London W2 4TE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,015 |
Current Liabilities | £41,960 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | Registered office address changed from 84 84 Ecclestone Square Thomas House London London SW1V 1PX England to 1 Chepstow Place Flat 69 London W2 4TE on 5 March 2019 (1 page) |
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
17 April 2018 | Registered office address changed from 1 Chepstow Place Flat 69 London W2 4TE England to 84 84 Ecclestone Square Thomas House London London SW1V 1PX on 17 April 2018 (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2018 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 September 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 September 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 July 2017 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 1 Chepstow Place Flat 69 London W2 4TE on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 1 Chepstow Place Flat 69 London W2 4TE on 24 July 2017 (1 page) |
19 May 2017 | Registered office address changed from 2 2 Eastbourne Terrace Shardan Ltd London W2 6LG England to 2 Eastbourne Terrace London W2 6LG on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 2 2 Eastbourne Terrace Shardan Ltd London W2 6LG England to 2 Eastbourne Terrace London W2 6LG on 19 May 2017 (1 page) |
12 January 2017 | Registered office address changed from 5 Merchant Square Room 11.04 London W2 1AY England to 2 2 Eastbourne Terrace Shardan Ltd London W2 6LG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 5 Merchant Square Room 11.04 London W2 1AY England to 2 2 Eastbourne Terrace Shardan Ltd London W2 6LG on 12 January 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Registered office address changed from Suite 201 19 Eastbourne Terrace London W2 6LG to 5 Merchant Square Room 11.04 London W2 1AY on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Suite 201 19 Eastbourne Terrace London W2 6LG to 5 Merchant Square Room 11.04 London W2 1AY on 17 December 2015 (1 page) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
29 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 October 2013 | Director's details changed for Mr Murad Naghiyev on 22 July 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Murad Naghiyev on 22 July 2013 (2 pages) |
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Registered office address changed from 72a Palace Court 52-58 Moscow Road London W2 4JE on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 72a Palace Court 52-58 Moscow Road London W2 4JE on 18 September 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 June 2010 | Termination of appointment of Natavan Guliyeva as a director (1 page) |
8 June 2010 | Termination of appointment of Natavan Guliyeva as a secretary (1 page) |
8 June 2010 | Termination of appointment of Natavan Guliyeva as a director (1 page) |
8 June 2010 | Termination of appointment of Natavan Guliyeva as a secretary (1 page) |
29 October 2009 | Director's details changed for Mrs Natavan Guliyeva on 15 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Natavan Guliyeva on 15 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mr Murad Naghiyev on 15 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Murad Naghiyev on 15 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from flat 312 the colonnades 34 porchester square london W2 6AU (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from flat 312 the colonnades 34 porchester square london W2 6AU (1 page) |
15 October 2008 | Incorporation (15 pages) |
15 October 2008 | Incorporation (15 pages) |