Barnet
EN5 2HA
Director Name | Mr Artem Terzyan |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dock Road (Unit F21) London E16 1AH |
Registered Address | 40 Woodfall Avenue Barnet EN5 2HA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.5k at £0.01 | Aliaksei Tsetsiaruk 7.50% Ordinary |
---|---|
6.5k at £0.01 | Artem Terzyan 32.00% Ordinary |
5.1k at £0.01 | Andrei Tsetsiaruk 25.00% Ordinary |
3.7k at £0.01 | Taras Shvets 18.00% Ordinary |
3.6k at £0.01 | Olga Shustova 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,904 |
Cash | £8,308 |
Current Liabilities | £40,605 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
10 July 2012 | Delivered on: 11 July 2012 Persons entitled: Waterfront Studios Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £2,100.90. Outstanding |
---|
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Registered office address changed from C/O Pearl Lily Company Secretaries Limited 1 Dock Road London E16 1AG England to 40 Woodfall Avenue Barnet EN5 2HA on 24 July 2019 (1 page) |
23 May 2019 | Satisfaction of charge 1 in full (4 pages) |
7 May 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
21 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
21 March 2016 | Director's details changed for Mr Aliaksei Tsetsiaruk on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Aliaksei Tsetsiaruk on 21 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 June 2015 | Registered office address changed from 1 Dock Road (Unit F21) London E16 1AH to C/O Pearl Lily Company Secretaries Limited 1 Dock Road London E16 1AG on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 1 Dock Road (Unit F21) London E16 1AH to C/O Pearl Lily Company Secretaries Limited 1 Dock Road London E16 1AG on 30 June 2015 (1 page) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 June 2014 | Termination of appointment of Artem Terzyan as a director (1 page) |
19 June 2014 | Termination of appointment of Artem Terzyan as a director (1 page) |
18 March 2014 | Registered office address changed from F 12B Waterfront Studios Business Centre 1 Dock Road London E16 1AG on 18 March 2014 (1 page) |
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Registered office address changed from F 12B Waterfront Studios Business Centre 1 Dock Road London E16 1AG on 18 March 2014 (1 page) |
17 March 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
13 March 2014 | Sub-division of shares on 29 January 2014 (5 pages) |
13 March 2014 | Sub-division of shares on 29 January 2014 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 November 2013 | Director's details changed for Mr Artem Terzyan on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Artem Terzyan on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Artem Terzyan on 4 November 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Aliaksei Tsetsiaruk on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Artem Terzyan on 29 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (3 pages) |
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (3 pages) |
29 October 2013 | Director's details changed for Mr Aliaksei Tsetsiaruk on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Artem Terzyan on 29 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 December 2012 | Company name changed mark lurie entertaiment LIMITED\certificate issued on 21/12/12
|
21 December 2012 | Company name changed mark lurie entertaiment LIMITED\certificate issued on 21/12/12
|
31 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 November 2011 | Registered office address changed from Flat G04 Taylor House 3 Storehouse Mews London E14 8GS England on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Registered office address changed from Flat G04 Taylor House 3 Storehouse Mews London E14 8GS England on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from Flat G04 Taylor House 3 Storehouse Mews London E14 8GS England on 3 November 2011 (1 page) |
3 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Incorporation
|
6 October 2010 | Incorporation
|