North Finchley
London
N12 0BT
Director Name | Mrs Desislava Petrova Bell |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 166 Artillery Mansions 75 Victoria Street London SW1H 0HU |
Director Name | Miss Toni Popova |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 54 Elmstead Avenue 54 Elmstead Avenue 54 Elmstead Avenue London BR7 6EG |
Secretary Name | Mrs Desislava Petrova Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Artillery Mansions 75 Victoria Street London SW1H 0HU |
Director Name | Mr Malcolm Stuart Bell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 March 2015) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Galla House 695 High Road North Finchley London N12 0BT |
Secretary Name | Mr Lijun Liu |
---|---|
Status | Resigned |
Appointed | 21 October 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2014) |
Role | Company Director |
Correspondence Address | Galla House 695 High Road North Finchley London N12 0BT |
Registered Address | Galla House 695 High Road North Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1m at £1 | Janus Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,926,829 |
Gross Profit | £3,250,256 |
Net Worth | £659,205 |
Cash | £1,193,380 |
Current Liabilities | £1,918,138 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 June |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | Compulsory strike-off action has been suspended (1 page) |
13 October 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2015 | Termination of appointment of Malcolm Stuart Bell as a director on 2 March 2015 (1 page) |
12 June 2015 | Termination of appointment of Malcolm Stuart Bell as a director on 2 March 2015 (1 page) |
12 June 2015 | Termination of appointment of Malcolm Stuart Bell as a director on 2 March 2015 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 December 2014 | Termination of appointment of Lijun Liu as a secretary on 2 March 2014 (1 page) |
2 December 2014 | Termination of appointment of Lijun Liu as a secretary on 2 March 2014 (1 page) |
2 December 2014 | Registered office address changed from 2Nd Floor South Castlewood House 77-91 New Oxford Street London WC1A 1DT to Galla House 695 High Road North Finchley London N12 0BT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 2Nd Floor South Castlewood House 77-91 New Oxford Street London WC1A 1DT to Galla House 695 High Road North Finchley London N12 0BT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 2Nd Floor South Castlewood House 77-91 New Oxford Street London WC1A 1DT to Galla House 695 High Road North Finchley London N12 0BT on 2 December 2014 (1 page) |
2 December 2014 | Termination of appointment of Lijun Liu as a secretary on 2 March 2014 (1 page) |
3 April 2014 | Satisfaction of charge 1 in full (4 pages) |
3 April 2014 | Satisfaction of charge 1 in full (4 pages) |
19 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
19 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
1 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
9 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
11 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
11 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT United Kingdom on 23 October 2012 (1 page) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 July 2012 | Company name changed celu-lite LTD\certificate issued on 17/07/12
|
17 July 2012 | Company name changed celu-lite LTD\certificate issued on 17/07/12
|
14 April 2012 | Termination of appointment of Desislava Bell as a secretary (1 page) |
14 April 2012 | Termination of appointment of Desislava Bell as a secretary (1 page) |
14 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
19 March 2012 | Registered office address changed from 22 Long Acre Covent Garden London WC2E 9LY United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 22 Long Acre Covent Garden London WC2E 9LY United Kingdom on 19 March 2012 (1 page) |
7 February 2012 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
7 February 2012 | Previous accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
1 November 2011 | Appointment of Mrs Dessislava Bell as a director (2 pages) |
1 November 2011 | Appointment of Mrs Dessislava Bell as a director (2 pages) |
21 October 2011 | Appointment of Mr Lijun Liu as a secretary (1 page) |
21 October 2011 | Appointment of Mr Lijun Liu as a secretary (1 page) |
23 September 2011 | Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT United Kingdom on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from Galla House 695 High Road North Finchley London N12 0BT United Kingdom on 23 September 2011 (1 page) |
22 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
22 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
15 July 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Registered office address changed from 166 Artillery Mansions 75 Victoria Street London SW1H 0HU England on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 166 Artillery Mansions 75 Victoria Street London SW1H 0HU England on 28 June 2011 (1 page) |
24 June 2011 | Termination of appointment of Desislava Bell as a director (1 page) |
24 June 2011 | Secretary's details changed for Ms Desislava Petrova Bell on 24 June 2011 (1 page) |
24 June 2011 | Termination of appointment of Desislava Bell as a director (1 page) |
24 June 2011 | Secretary's details changed for Ms Desislava Petrova Bell on 24 June 2011 (1 page) |
16 June 2011 | Appointment of Mr Malcolm Stuart Bell as a director (2 pages) |
16 June 2011 | Termination of appointment of Toni Popova as a director (1 page) |
16 June 2011 | Appointment of Mr Malcolm Stuart Bell as a director (2 pages) |
16 June 2011 | Termination of appointment of Toni Popova as a director (1 page) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Registered office address changed from 166 75 Victoria Street London SW1H 0HU England on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 166 75 Victoria Street London SW1H 0HU England on 15 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 54 Elmstead Avenue Chislehurst Kent BR7 6EG United Kingdom on 14 March 2011 (1 page) |
14 March 2011 | Company name changed pop enterprise LTD\certificate issued on 14/03/11
|
14 March 2011 | Company name changed pop enterprise LTD\certificate issued on 14/03/11
|
14 March 2011 | Registered office address changed from 54 Elmstead Avenue Chislehurst Kent BR7 6EG United Kingdom on 14 March 2011 (1 page) |
29 September 2010 | Director's details changed for Dessislava Bell on 14 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Dessislava Bell on 14 September 2010 (1 page) |
29 September 2010 | Director's details changed for Toni Popova on 14 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Dessislava Bell on 14 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Secretary's details changed for Dessislava Bell on 14 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 166 Artillery Mansions Victoria Street London SW1H 0HU United Kingdom on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 166 Artillery Mansions Victoria Street London SW1H 0HU United Kingdom on 29 September 2010 (1 page) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Toni Popova on 14 September 2010 (2 pages) |
12 February 2010 | Registered office address changed from 116 Artillery Mansions 75 Victoria Street London SW1H 0HU Uk on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from 116 Artillery Mansions 75 Victoria Street London SW1H 0HU Uk on 12 February 2010 (1 page) |
14 September 2009 | Incorporation (14 pages) |
14 September 2009 | Incorporation (14 pages) |