London
NW11 0NG
Director Name | Mr Marat Spitalnik |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2018(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 21 Towers Road Pinner Middlesex HA5 4SQ |
Website | greenwaveincubator.com |
---|
Registered Address | C/O 21 Towers Road Pinner Middlesex HA5 4SQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
1 at £1 | Ilya Spitalnik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250 |
Cash | £763 |
Current Liabilities | £8,513 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 3 days from now) |
12 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
11 February 2021 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O 21 Towers Road Pinner Middlesex HA5 4SQ on 11 February 2021 (1 page) |
23 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
29 May 2019 | Director's details changed for Mr Ilya Spitalnik on 29 May 2019 (2 pages) |
29 May 2019 | Change of details for Mr Ilya Spitalnik as a person with significant control on 29 May 2019 (2 pages) |
2 May 2019 | Appointment of Mr Marat Spitalnik as a director on 1 January 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | Annual return made up to 22 April 2014 Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 22 April 2014 Statement of capital on 2014-05-09
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 June 2011 (1 page) |
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|