London
NW1 6JJ
Director Name | Miss Olivia Moore |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Melcombe Place London NW1 6JJ |
Director Name | Miss Tijana Vukadin |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Serbian |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Consultant |
Country of Residence | Serbia |
Correspondence Address | The Workplace 105 Ladbroke Grove London W11 1PG |
Director Name | Simon Wilson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 34 Bedford Row London WC1R 4JH |
Website | istok.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74046397 |
Telephone region | London |
Registered Address | 12 Melcombe Place London NW1 6JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Neil Barnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,260 |
Cash | £69,823 |
Current Liabilities | £46,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 June 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 November 2022 | Registered office address changed from Suite 36 14 Conlan Street London W10 5AR United Kingdom to 12 Melcombe Place London NW1 6JJ on 15 November 2022 (1 page) |
19 April 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
25 January 2022 | Resolutions
|
25 January 2022 | Memorandum and Articles of Association (29 pages) |
20 January 2022 | Appointment of Miss Olivia Moore as a director on 20 January 2022 (2 pages) |
20 January 2022 | Notification of Olivia Moore as a person with significant control on 20 January 2022 (2 pages) |
20 January 2022 | Change of details for Mr Neil Barnett as a person with significant control on 20 January 2022 (2 pages) |
20 January 2022 | Statement of capital following an allotment of shares on 20 January 2022
|
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
20 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
16 December 2020 | Registered office address changed from Marylebone Station 12 Melcombe Place London NW1 6JJ United Kingdom to 14 Conlan Street London W10 5AR on 16 December 2020 (1 page) |
16 December 2020 | Registered office address changed from 14 Conlan Street London W10 5AR England to Suite 36 14 Conlan Street London W10 5AR on 16 December 2020 (1 page) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
1 May 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
2 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
6 March 2018 | Registered office address changed from 2nd Floor 34 Bedford Row London WC1R 4JH England to Marylebone Station 12 Melcombe Place London NW1 6JJ on 6 March 2018 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 May 2017 | Termination of appointment of Simon Wilson as a director on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Simon Wilson as a director on 1 May 2017 (1 page) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
12 January 2017 | Registered office address changed from 57 Grosvenor Street London W1K 3JA England to 2nd Floor, 34 Bedford Row London WC1R 4JH on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 2nd Floor, 34 Bedford Row London WC1R 4JH England to 2nd Floor 34 Bedford Row London WC1R 4JH on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 57 Grosvenor Street London W1K 3JA England to 2nd Floor, 34 Bedford Row London WC1R 4JH on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 2nd Floor, 34 Bedford Row London WC1R 4JH England to 2nd Floor 34 Bedford Row London WC1R 4JH on 12 January 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 September 2015 | Registered office address changed from 57 Grosvenor Street London W1K 3JB England to 57 Grosvenor Street London W1K 3JA on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 57 Grosvenor Street London W1K 3JB England to 57 Grosvenor Street London W1K 3JA on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 57 Grosvenor Street London W1K 3JB England to 57 Grosvenor Street London W1K 3JA on 8 September 2015 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 August 2015 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to 57 Grosvenor Street London W1K 3JB on 13 August 2015 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 August 2015 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to 57 Grosvenor Street London W1K 3JB on 13 August 2015 (1 page) |
2 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Purchase of own shares. (3 pages) |
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Purchase of own shares. (3 pages) |
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Resolutions
|
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (3 pages) |
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (3 pages) |
12 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
12 November 2013 | Appointment of Simon Wilson as a director (3 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
12 November 2013 | Appointment of Simon Wilson as a director (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Director's details changed for Mr Neil Barnett on 1 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Neil Barnett on 1 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Neil Barnett on 1 February 2013 (2 pages) |
16 October 2012 | Registered office address changed from the Workplace 105 Ladbroke Grove London W11 1PG United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from the Workplace 105 Ladbroke Grove London W11 1PG United Kingdom on 16 October 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Director's details changed for Mr Neil Barnett on 18 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Director's details changed for Mr Neil Barnett on 18 March 2012 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Director's details changed for Mr Neil Barnett on 18 March 2011 (2 pages) |
24 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Director's details changed for Mr Neil Barnett on 18 March 2011 (2 pages) |
11 November 2010 | Director's details changed for Mr Neil Barnett on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Neil Barnett on 11 November 2010 (2 pages) |
6 July 2010 | Termination of appointment of Tijana Vukadin as a director (2 pages) |
6 July 2010 | Termination of appointment of Tijana Vukadin as a director (2 pages) |
6 May 2010 | Director's details changed for Miss Tijana Vukadin on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Miss Tijana Vukadin on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Miss Tijana Vukadin on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Neil Barnett on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Neil Barnett on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Neil Barnett on 5 May 2010 (2 pages) |
18 March 2010 | Incorporation (23 pages) |
18 March 2010 | Incorporation (23 pages) |