London
SW5 9FE
Director Name | Ms Nikki Moradi |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Ashbourne Court Ashbourne Close London N12 8SA |
Director Name | Mrs Teresita Valdez |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 2016) |
Role | Building Control Warden |
Country of Residence | England |
Correspondence Address | C/O Ccb Unit 51 464 Edgware Road London |
Website | sevillsbakery.com |
---|---|
Telephone | 020 84455944 |
Telephone region | London |
Registered Address | 864 High Road London N12 9RH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Eldor Rizaev 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,859 |
Cash | £3,747 |
Current Liabilities | £3,527 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 December 2010 | Delivered on: 24 December 2010 Persons entitled: Daejan Investments Limited Classification: Rent deposit deed Secured details: £11,000.00 due or to become due from the company to the chargee. Particulars: Interest in an account set up pursuant to a rent deposit deed dated 23 december 2010 see image for full details. Outstanding |
---|
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2020 | Application to strike the company off the register (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 May 2016 | Termination of appointment of Teresita Valdez as a director on 12 May 2016 (1 page) |
14 May 2016 | Termination of appointment of Teresita Valdez as a director on 12 May 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
25 September 2014 | Appointment of Mrs Teresita Valdez as a director on 24 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Nikki Moradi as a director on 24 September 2014 (1 page) |
25 September 2014 | Appointment of Mrs Teresita Valdez as a director on 24 September 2014 (2 pages) |
25 September 2014 | Appointment of Dr Eldor Rizaev as a director on 24 September 2014 (2 pages) |
25 September 2014 | Appointment of Dr Eldor Rizaev as a director on 24 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Nikki Moradi as a director on 24 September 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
8 March 2012 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
7 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2010 | Registered office address changed from Flat 18 Ashbourne Court Ashbourne Close London N12 8SA England on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from Flat 18 Ashbourne Court Ashbourne Close London N12 8SA England on 25 November 2010 (1 page) |
17 June 2010 | Incorporation (22 pages) |
17 June 2010 | Incorporation (22 pages) |