London
N7 9DP
Director Name | Bogatyij Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2010(1 year after company formation) |
Appointment Duration | 9 years, 5 months (closed 10 September 2019) |
Correspondence Address | United House 39 - 41 North Road London N7 9DP |
Director Name | Mrs Gail Jane New |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 41 Old Station Way Shefford Bedfordshire SG17 5ED |
Director Name | Mr Tony Frank Albert New |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Old Station Way Shefford Bedfordshire SG17 5ED |
Director Name | Mrs Yvette Veronica Echelle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Guyanese |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 6 Eastfield Road Hornsey London N8 7AD |
Secretary Name | Mr Tony Frank Albert New |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Old Station Way Shefford Bedfordshire SG17 5ED |
Website | 2sixteen.moonfruit.com |
---|---|
Telephone | 020 83482572 |
Telephone region | London |
Registered Address | United House 39 - 41 North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £12k | Yvette Veronica Echelle 70.59% Ordinary A |
---|---|
2 at £2.5k | Bogatyij LTD & Yvette Echelles 29.41% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,615 |
Cash | £7,502 |
Current Liabilities | £1,887 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2019 | Application to strike the company off the register (1 page) |
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
3 July 2018 | Appointment of Mr Matthew Mark O'hara as a director on 3 July 2018 (2 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
10 May 2018 | Termination of appointment of Yvette Veronica Echelle as a director on 6 April 2018 (1 page) |
29 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Registered office address changed from , 216 Middle Lane, Hornsey, London, N8 7LA, United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from , 216 Middle Lane, Hornsey, London, N8 7LA, United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 216 Middle Lane Hornsey London N8 7LA United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 April 2014 | Director's details changed for Bogatyij Ltd on 6 September 2013 (1 page) |
10 April 2014 | Director's details changed for Bogatyij Ltd on 6 September 2013 (1 page) |
10 April 2014 | Director's details changed for Bogatyij Ltd on 6 September 2013 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Director's details changed for Bogatyij Ltd on 30 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Bogatyij Ltd on 30 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Appointment of Bogatyij Ltd as a director (2 pages) |
2 June 2010 | Appointment of Bogatyij Ltd as a director (2 pages) |
2 June 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mrs Yvette Veronica Echelle on 16 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Yvette Veronica Echelle on 16 March 2010 (2 pages) |
16 May 2010 | Registered office address changed from , 41 Old Station Way, Shefford, Beds, SG17 5ED, United Kingdom on 16 May 2010 (1 page) |
16 May 2010 | Registered office address changed from , 41 Old Station Way, Shefford, Beds, SG17 5ED, United Kingdom on 16 May 2010 (1 page) |
16 May 2010 | Registered office address changed from 41 Old Station Way Shefford Beds SG17 5ED United Kingdom on 16 May 2010 (1 page) |
11 August 2009 | Appointment terminated director gail new (1 page) |
11 August 2009 | Appointment terminated director gail new (1 page) |
5 August 2009 | Appointment terminated director and secretary tony new (1 page) |
5 August 2009 | Appointment terminated director and secretary tony new (1 page) |
16 March 2009 | Incorporation (14 pages) |
16 March 2009 | Incorporation (14 pages) |