Royal Arsenal
London
SE18 6SS
Director Name | Ms Anastasiya Atanasova |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 06 May 2014(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 March 2018) |
Role | Architectural, Design And Visualization |
Country of Residence | United Kingdom |
Correspondence Address | 104 West Carriage House Royal Carriage Mews Royal Arsenal London SE18 6GA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Ivan Dragoshinski 51.00% Ordinary |
---|---|
49 at £1 | Anastasiya Atanasova 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121 |
Current Liabilities | £847 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
13 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
13 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
16 December 2015 | Company name changed conveyer LTD\certificate issued on 16/12/15
|
16 December 2015 | Company name changed conveyer LTD\certificate issued on 16/12/15
|
7 December 2015 | Change of name notice (2 pages) |
7 December 2015 | Resolutions
|
7 December 2015 | Change of name notice (2 pages) |
7 December 2015 | Resolutions
|
29 July 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
29 July 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 July 2014 | Appointment of Ms Anastasiya Atanasova as a director (2 pages) |
3 July 2014 | Appointment of Ms Anastasiya Atanasova as a director (2 pages) |
11 June 2014 | Registered office address changed from 104 West Carriage House Royal Carriage Mews London SE18 6GA on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 104 West Carriage House Royal Carriage Mews London SE18 6GA on 11 June 2014 (1 page) |
21 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
5 February 2014 | Director's details changed for Mr Ivan Dragoshinski on 3 February 2014 (2 pages) |
5 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (3 pages) |
5 February 2014 | Director's details changed for Mr Ivan Dragoshinski on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Ivan Dragoshinski on 3 February 2014 (2 pages) |
5 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (3 pages) |
5 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders (3 pages) |
4 February 2014 | Registered office address changed from Flat 17 Northumberland House Gaisford Street London NW5 2EA on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Flat 17 Northumberland House Gaisford Street London NW5 2EA on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Flat 17 Northumberland House Gaisford Street London NW5 2EA on 4 February 2014 (1 page) |
10 December 2013 | Amended accounts made up to 31 January 2013 (3 pages) |
10 December 2013 | Amended accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 October 2013 | Amended accounts made up to 31 January 2012 (2 pages) |
24 October 2013 | Amended accounts made up to 31 January 2012 (2 pages) |
17 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
17 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
17 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 July 2012 | Amended accounts made up to 31 January 2011 (2 pages) |
31 July 2012 | Amended accounts made up to 31 January 2011 (2 pages) |
11 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
11 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
11 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 April 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Registered office address changed from 155a West Green Road London London N15 5EA United Kingdom on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 155a West Green Road London London N15 5EA United Kingdom on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 155a West Green Road London London N15 5EA United Kingdom on 9 February 2011 (2 pages) |
19 January 2010 | Appointment of Mr Ivan Dragoshinski as a director (2 pages) |
19 January 2010 | Appointment of Mr Ivan Dragoshinski as a director (2 pages) |
4 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
4 January 2010 | Incorporation (22 pages) |
4 January 2010 | Incorporation (22 pages) |