London
W1W 7GB
Director Name | Mr Irfan Najak |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 February 2010(same day as company formation) |
Role | Adviser |
Country of Residence | Portugal |
Correspondence Address | 67b Avenida Da Liberdade 1250-140 Lisboa Portugal |
Registered Address | 95 Mortimer Street London W1W 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,615 |
Cash | £1,000 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2018 | Application to strike the company off the register (3 pages) |
26 July 2018 | Termination of appointment of Irfan Najak as a director on 25 July 2018 (1 page) |
26 July 2018 | Appointment of Ms Karina Zabolotnai as a director on 2 July 2018 (2 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 August 2017 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 95 Mortimer Street London W1W 7GB on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 95 Mortimer Street London W1W 7GB on 14 August 2017 (1 page) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 March 2015 | Director's details changed for Mr Irfan Najak on 1 January 2015 (2 pages) |
31 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Irfan Najak on 1 January 2015 (2 pages) |
31 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Irfan Najak on 1 January 2015 (2 pages) |
4 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 May 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Registered office address changed from 5-6 Carlos Place Mayfair London W1K 3AP on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 5-6 Carlos Place Mayfair London W1K 3AP on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 5-6 Carlos Place Mayfair London W1K 3AP on 4 January 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 June 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
3 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
13 March 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 13 March 2011 (1 page) |
13 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
13 March 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 13 March 2011 (1 page) |
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|