London
WC2B 6PP
Director Name | Mr Ralfas Jegorovas |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2013 | Application to strike the company off the register (3 pages) |
13 June 2013 | Application to strike the company off the register (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders Statement of capital on 2012-08-20
|
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Director's details changed for Mr Saniul Jan Ahmed on 26 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Ralfas Jegorovas on 26 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Saniul Jan Ahmed on 26 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Ralfas Jegorovas on 26 July 2011 (2 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
17 August 2010 | Director's details changed for Mr Ralfas Jegorovas on 28 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Saniul Jan Ahmed on 28 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Ralfas Jegorovas on 28 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Saniul Jan Ahmed on 28 July 2010 (2 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Change of name notice (2 pages) |
30 July 2010 | Company name changed machina magnifca LTD\certificate issued on 30/07/10
|
30 July 2010 | Change of name notice (2 pages) |
28 July 2010 | Incorporation
|
28 July 2010 | Incorporation
|