St Johns Wood
London
NW8 9JH
Director Name | Mr George Kukhaleishvili |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35c North Row London W1K 6DH |
Director Name | Mr Joacim John Thomson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35c North Row London W1K 6DH |
Registered Address | Suite 7 45 Circus Road St Johns Wood London NW8 9JH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£8,574 |
Cash | £355 |
Current Liabilities | £8,929 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with updates (5 pages) |
---|---|
1 February 2024 | Change of details for a person with significant control (2 pages) |
1 February 2024 | Cessation of George Kukhaleishvili as a person with significant control on 31 January 2024 (1 page) |
31 January 2024 | Registered office address changed from Suite 726, 8 Shepherd Market Mayfair London W1J 7JY England to Suite 7 45 Circus Road St Johns Wood London NW8 9JH on 31 January 2024 (1 page) |
31 January 2024 | Change of details for Mr Patrick Daniel as a person with significant control on 31 January 2024 (2 pages) |
27 October 2023 | Confirmation statement made on 26 October 2023 with updates (4 pages) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
4 November 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
3 November 2022 | Change of details for Mr George Kukhaleishvili as a person with significant control on 7 February 2022 (2 pages) |
3 November 2022 | Notification of George Kukhaleishvili as a person with significant control on 27 October 2021 (2 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
28 September 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
24 March 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
2 November 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
22 September 2020 | Cessation of George Kukhaleishvili as a person with significant control on 20 September 2020 (1 page) |
3 December 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
22 November 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 November 2018 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
29 November 2018 | Administrative restoration application (3 pages) |
29 November 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
29 November 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
28 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
27 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 May 2016 | Registered office address changed from 94-96 Wigmore Street London W1U 3RF to Suite 726, 8 Shepherd Market Mayfair London W1J 7JY on 30 May 2016 (1 page) |
30 May 2016 | Registered office address changed from 94-96 Wigmore Street London W1U 3RF to Suite 726, 8 Shepherd Market Mayfair London W1J 7JY on 30 May 2016 (1 page) |
25 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 May 2014 | Registered office address changed from 35C North Row London W1K 6DH on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 35C North Row London W1K 6DH on 12 May 2014 (1 page) |
12 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Appointment of Mr Patrick Daniel as a director (2 pages) |
21 September 2012 | Termination of appointment of Joacim Thomson as a director (1 page) |
21 September 2012 | Termination of appointment of George Kukhaleishvili as a director (1 page) |
21 September 2012 | Termination of appointment of Joacim Thomson as a director (1 page) |
21 September 2012 | Termination of appointment of George Kukhaleishvili as a director (1 page) |
21 September 2012 | Appointment of Mr Patrick Daniel as a director (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
5 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Incorporation (23 pages) |
26 October 2009 | Incorporation (23 pages) |