Chigwell
IG7 5NA
Director Name | Mr Gavrail Tsonev |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 282 Limas Avenue Chigwell Essex IG7 5NA |
Director Name | Mr Iliya Georgiev Redzhev |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 07 September 2020(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Limes Avenue Limes Avenue Chigwell IG7 5LU |
Registered Address | 282 Limes Avenue Chigwell IG7 5NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
100 at £1 | Gavrail Tsonev 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,658 |
Cash | £62,359 |
Current Liabilities | £88,017 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2021 | Application to strike the company off the register (2 pages) |
14 June 2021 | Registered office address changed from 16 Limes Avenue Chigwell IG7 5LU England to 282 Limes Avenue Chigwell IG7 5NA on 14 June 2021 (1 page) |
13 June 2021 | Cessation of Iliya Georgiev Redzhev as a person with significant control on 11 June 2021 (1 page) |
13 June 2021 | Termination of appointment of Iliya Georgiev Redzhev as a director on 11 June 2021 (1 page) |
13 June 2021 | Appointment of Mr Gavrail Todorov Tsonev as a director on 11 June 2021 (2 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 October 2020 | Notification of Gavrail Todorov Tsonev as a person with significant control on 1 October 2020 (2 pages) |
12 September 2020 | Cessation of Gavrail Todorov Tsonev as a person with significant control on 9 September 2020 (1 page) |
12 September 2020 | Notification of Iliya Georgiev Redzhev as a person with significant control on 12 September 2020 (2 pages) |
12 September 2020 | Cessation of Iliya Georgiev Redzhev as a person with significant control on 12 September 2020 (1 page) |
12 September 2020 | Notification of Iliya Georgiev Redzhev as a person with significant control on 10 September 2020 (2 pages) |
10 September 2020 | Registered office address changed from 282 Limas Avenue Chigwell Essex IG7 5NA England to 16 Limes Avenue Chigwell IG7 5LU on 10 September 2020 (1 page) |
9 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
9 September 2020 | Termination of appointment of Gavrail Tsonev as a director on 8 September 2020 (1 page) |
8 September 2020 | Appointment of Mr Iliya Georgiev Redzhev as a director on 7 September 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
9 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 August 2018 | Notification of Gavrail Todorov Tsonev as a person with significant control on 1 June 2018 (2 pages) |
7 July 2018 | Withdrawal of a person with significant control statement on 7 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2015 | Registered office address changed from 43 Pelham Road London N22 6LP to 282 Limas Avenue Chigwell Essex IG7 5NA on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 43 Pelham Road London N22 6LP to 282 Limas Avenue Chigwell Essex IG7 5NA on 30 October 2015 (1 page) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
23 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
23 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
27 October 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
3 February 2010 | Incorporation (23 pages) |
3 February 2010 | Incorporation (23 pages) |