London
NW1 0AG
Director Name | Marina Eliseeva |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 05 December 2011(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 12 June 2018) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 85-87 Bayham Street London NW1 0AG |
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6k at £0.01 | Simon Gregory 54.55% Ordinary |
---|---|
3.9k at £0.01 | Marina Eliseeva 35.45% Ordinary |
300 at £0.01 | Pawel Rzeczkowski 2.73% Ordinary |
275 at £0.01 | Paul Kang 2.50% Ordinary |
200 at £0.01 | Rama Veeraragoo 1.82% Ordinary |
125 at £0.01 | Priya Heerwani 1.14% Ordinary |
100 at £0.01 | Andrew Davey 0.91% Ordinary |
100 at £0.01 | Graeme Mccaffery 0.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,342 |
Cash | £2,008 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2018 | Application to strike the company off the register (3 pages) |
12 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
28 July 2017 | Amended total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 July 2017 | Amended total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
3 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
11 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 November 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
2 November 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
2 November 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
2 November 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (3 pages) |
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Registered office address changed from 75 Great Brownings London SE21 7HR United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from 75 Great Brownings London SE21 7HR United Kingdom on 15 February 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
5 December 2011 | Appointment of Marina Eliseeva as a director (2 pages) |
5 December 2011 | Appointment of Marina Eliseeva as a director (2 pages) |
5 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Director's details changed for Simon Gregory on 1 December 2010 (2 pages) |
5 September 2011 | Director's details changed for Simon Gregory on 1 December 2010 (2 pages) |
5 September 2011 | Director's details changed for Simon Gregory on 1 December 2010 (2 pages) |
5 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Registered office address changed from 75 Great Brownings London SE10 7HR on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from 75 Great Brownings London SE10 7HR on 26 August 2011 (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
15 August 2011 | Registered office address changed from 41a Alma Square St Johns Wood London NW8 9PY United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 41a Alma Square St Johns Wood London NW8 9PY United Kingdom on 15 August 2011 (1 page) |
10 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
22 July 2011 | Resolutions
|
22 July 2011 | Sub-division of shares on 7 July 2011 (5 pages) |
22 July 2011 | Sub-division of shares on 7 July 2011 (5 pages) |
22 July 2011 | Statement of company's objects (2 pages) |
22 July 2011 | Sub-division of shares on 7 July 2011 (5 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Statement of company's objects (2 pages) |
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
26 August 2009 | Incorporation (14 pages) |
26 August 2009 | Incorporation (14 pages) |