26 Somerton Road
London
NW2 1UX
Secretary Name | Miss Ekaterina Petrova Nova |
---|---|
Status | Current |
Appointed | 04 May 2010(4 days after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Pitney Court 26 Somerton Road London NW2 1UX |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Registered Address | 108 Golders Green Road London NW11 8HB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
22 June 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
10 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
25 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 June 2019 | Registered office address changed from 22a St Albans Lane London NW11 7QE to 108 Golders Green Road London NW11 8HB on 19 June 2019 (1 page) |
19 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2017 | Notification of Petar Shahanski as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
31 July 2017 | Notification of Petar Shahanski as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
24 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
26 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
20 April 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
18 July 2011 | Director's details changed for Mr Petar Bozhkov Shahanski on 30 April 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Miss Ekaterina Petrova Nova on 30 April 2011 (2 pages) |
18 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Mr Petar Bozhkov Shahanski on 30 April 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Miss Ekaterina Petrova Nova on 30 April 2011 (2 pages) |
18 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Appointment of Miss Ekaterina Petrova Nova as a secretary (1 page) |
5 May 2010 | Appointment of Mr Petar Bozhkov Shahanski as a director (2 pages) |
5 May 2010 | Appointment of Mr Petar Bozhkov Shahanski as a director (2 pages) |
5 May 2010 | Appointment of Miss Ekaterina Petrova Nova as a secretary (1 page) |
4 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
4 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
30 April 2010 | Incorporation (21 pages) |
30 April 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
30 April 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
30 April 2010 | Incorporation (21 pages) |