952 High Road Finchley
London
N12 9RX
Director Name | Mr Todor Dimitrov Vachev |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 01 October 2009(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 November 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 52 Great Eastern Street Shoreditch London EC2A 3EP |
Secretary Name | Think Map Corporation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 March 2009(same day as company formation) |
Correspondence Address | 52 Great Eastern Street Shoreditch London EC2A 3EP |
Director Name | Mr Todor Dimitrov Vachev |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Clifford Lodge Bibsworth Road, Finchley London N3 3RS |
Secretary Name | UK Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
Registered Address | 52 Great Eastern Street Shoreditch London EC2A 3EP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Enver Ptskialadze 50.00% Ordinary |
---|---|
1 at £1 | Todor Dimitrov Vachev 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £621 |
Current Liabilities | £91,488 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
12 August 2014 | Completion of winding up (1 page) |
12 August 2014 | Completion of winding up (1 page) |
15 January 2014 | Order of court to wind up (3 pages) |
15 January 2014 | Order of court to wind up (3 pages) |
10 January 2014 | Order of court - restore and wind up (2 pages) |
10 January 2014 | Order of court - restore and wind up (2 pages) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Appointment of Mr Todor Dimitrov Vachev as a director (2 pages) |
25 March 2011 | Appointment of Mr Todor Dimitrov Vachev as a director (2 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Secretary's details changed for Think Map Corporation Limited on 30 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Enver Ptskialadze on 30 November 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Think Map Corporation Limited on 30 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Enver Ptskialadze on 30 November 2009 (2 pages) |
13 November 2009 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 13 November 2009 (1 page) |
15 April 2009 | Secretary appointed think map corporation LIMITED (1 page) |
15 April 2009 | Secretary appointed think map corporation LIMITED (1 page) |
14 April 2009 | Appointment terminated secretary uk corporate secretaries LTD (1 page) |
14 April 2009 | Appointment terminated director todor vachev (1 page) |
14 April 2009 | Appointment terminated director todor vachev (1 page) |
14 April 2009 | Appointment terminated secretary uk corporate secretaries LTD (1 page) |
3 April 2009 | Resolutions
|
3 April 2009 | Resolutions
|
27 March 2009 | Company name changed eurocabling (uk) LTD\certificate issued on 30/03/09 (2 pages) |
27 March 2009 | Company name changed eurocabling (uk) LTD\certificate issued on 30/03/09 (2 pages) |
25 March 2009 | Incorporation (19 pages) |
25 March 2009 | Incorporation (19 pages) |