London
WC1H 9RG
Director Name | Ms Sandhya Tuli |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12, Langham House 28-30 Rivington Street London EC2A 3DZ |
Secretary Name | Mr Suresh Tuli |
---|---|
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 16b Mount Mansions 105 Seven Sisters Road London N7 7QP |
Director Name | Miss Sandhya Tuli |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2011(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Langham House 28-30 Rivington Street London EC2A 3DZ |
Director Name | Miss Ani Jibuti |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 23 July 2011(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Langham House 28-30 Rivington Street London EC2A 3DZ |
Director Name | Tamar Badurashvili |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 02 July 2012(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat D 105 Seven Sisters Road London N7 7QP |
Director Name | Mrs Barbu Georgiana Cristina |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Romania |
Status | Resigned |
Appointed | 15 April 2013(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Langham House 28-30 Rivington Street London EC2A 3DZ |
Director Name | Mr Laurentiu-Gsbriel Stanciu |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Romania |
Status | Resigned |
Appointed | 15 April 2013(3 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 846 19-21 Crawford Street London W1H 1PJ |
Director Name | Mr Arun Tuli |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 846 19-21 Crawford Street London W1H 1PJ |
Director Name | Mr Adrian Manescu |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Romania |
Status | Resigned |
Appointed | 15 August 2013(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 846 19-21 Crawford Street London W1H 1PJ |
Director Name | Mr Adrian Manescu |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Romania |
Status | Resigned |
Appointed | 15 August 2013(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 846 19-21 Crawford Street London W1H 1PJ |
Registered Address | Unit 39, 56 Tavistock Place London WC1H 9RG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
31.1k at £1 | Bcl Republic LTD (Bvi) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,408 |
Cash | £10,447 |
Current Liabilities | £5,301 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2015 | Compulsory strike-off action has been suspended (1 page) |
17 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
31 May 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
31 May 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
1 April 2014 | Company name changed rivington lets LTD\certificate issued on 01/04/14
|
1 April 2014 | Company name changed rivington lets LTD\certificate issued on 01/04/14
|
30 March 2014 | Registered office address changed from Unit 846 19-21 Crawford Street London W1H 1PJ United Kingdom on 30 March 2014 (1 page) |
30 March 2014 | Registered office address changed from Unit 846 19-21 Crawford Street London W1H 1PJ United Kingdom on 30 March 2014 (1 page) |
14 January 2014 | Appointment of Mr Suresh Kumar as a director (2 pages) |
14 January 2014 | Termination of appointment of Adrian Manescu as a director (1 page) |
14 January 2014 | Appointment of Mr Suresh Kumar as a director (2 pages) |
14 January 2014 | Termination of appointment of Adrian Manescu as a director (1 page) |
9 September 2013 | Company name changed shore apartments LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Company name changed shore apartments LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Appointment of Mr Adrian Manescu as a director (2 pages) |
9 September 2013 | Appointment of Mr Adrian Manescu as a director (2 pages) |
6 September 2013 | Termination of appointment of Arun Tuli as a director (1 page) |
6 September 2013 | Termination of appointment of Arun Tuli as a director (1 page) |
15 August 2013 | Appointment of Mr Arun Tuli as a director (2 pages) |
15 August 2013 | Termination of appointment of Adrian Manescu as a director (1 page) |
15 August 2013 | Appointment of Mr Arun Tuli as a director (2 pages) |
15 August 2013 | Termination of appointment of Adrian Manescu as a director (1 page) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
22 July 2013 | Appointment of Mr Adrian Manescu as a director (2 pages) |
22 July 2013 | Appointment of Mr Adrian Manescu as a director (2 pages) |
19 July 2013 | Termination of appointment of Laurentiu-Gsbriel Stanciu as a director (1 page) |
19 July 2013 | Termination of appointment of Laurentiu-Gsbriel Stanciu as a director (1 page) |
4 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 June 2013 | Registered office address changed from , 46 Langham House 28-30 Rivington Street, London, EC2A 3DZ, England on 8 June 2013 (1 page) |
8 June 2013 | Registered office address changed from , 46 Langham House 28-30 Rivington Street, London, EC2A 3DZ, England on 8 June 2013 (1 page) |
8 June 2013 | Registered office address changed from , 46 Langham House 28-30 Rivington Street, London, EC2A 3DZ, England on 8 June 2013 (1 page) |
27 May 2013 | Termination of appointment of Barbu Georgiana Cristina as a director (1 page) |
27 May 2013 | Termination of appointment of Barbu Georgiana Cristina as a director (1 page) |
27 May 2013 | Appointment of Mr Laurentiu-Gsbriel Stanciu as a director (2 pages) |
27 May 2013 | Appointment of Mr Laurentiu-Gsbriel Stanciu as a director (2 pages) |
23 May 2013 | Company name changed city europe lets LTD\certificate issued on 23/05/13
|
23 May 2013 | Company name changed city europe lets LTD\certificate issued on 23/05/13
|
17 May 2013 | Appointment of Mrs Barbu Georgiana Cristina as a director (2 pages) |
17 May 2013 | Termination of appointment of Tamar Badurashvili as a director (1 page) |
17 May 2013 | Appointment of Mrs Barbu Georgiana Cristina as a director (2 pages) |
17 May 2013 | Termination of appointment of Tamar Badurashvili as a director (1 page) |
26 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 August 2012 (16 pages) |
26 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 August 2012 (16 pages) |
11 February 2013 | Appointment of Tamar Badurashvili as a director (2 pages) |
11 February 2013 | Appointment of Tamar Badurashvili as a director (2 pages) |
8 February 2013 | Termination of appointment of Sandhya Tuli as a director (1 page) |
8 February 2013 | Termination of appointment of Sandhya Tuli as a director (1 page) |
26 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders
|
26 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders
|
18 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 29 April 2011
|
16 July 2012 | Statement of capital following an allotment of shares on 29 April 2011
|
28 May 2012 | Company name changed langham apartments LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Company name changed langham apartments LIMITED\certificate issued on 28/05/12
|
8 March 2012 | Termination of appointment of Suresh Tuli as a secretary (1 page) |
8 March 2012 | Termination of appointment of Suresh Tuli as a secretary (1 page) |
8 March 2012 | Director's details changed for Ms Sandiya Tuli on 18 January 2012 (2 pages) |
8 March 2012 | Termination of appointment of Ani Jibuti as a director (1 page) |
8 March 2012 | Director's details changed for Ms Sandiya Tuli on 18 January 2012 (2 pages) |
8 March 2012 | Termination of appointment of Ani Jibuti as a director (1 page) |
18 January 2012 | Appointment of Ms Sandiya Tuli as a director (2 pages) |
18 January 2012 | Appointment of Ms Sandiya Tuli as a director (2 pages) |
2 December 2011 | Company name changed lynton mead LTD\certificate issued on 02/12/11
|
2 December 2011 | Company name changed lynton mead LTD\certificate issued on 02/12/11
|
12 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Appointment of M/S Ani Jibuti as a director (2 pages) |
25 July 2011 | Appointment of M/S Ani Jibuti as a director (2 pages) |
24 July 2011 | Termination of appointment of Sandhya Tuli as a director (1 page) |
24 July 2011 | Termination of appointment of Sandhya Tuli as a director (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 June 2011 | Company name changed langham apartments LTD\certificate issued on 20/06/11
|
20 June 2011 | Company name changed langham apartments LTD\certificate issued on 20/06/11
|
21 November 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
21 November 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Incorporation (11 pages) |
13 August 2009 | Incorporation (11 pages) |