Marsh Wall
London
E14 9XQ
Director Name | Mr Ivan Chachanidze |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2015(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 May 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Director Name | Mr Ivan Chachanidze |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(4 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 May 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Marlborough Gardens Upminster Essex RM14 1SF |
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £0.01 | Salome Gabichvadze & Ivan Chachanidze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,091 |
Cash | £1,070 |
Current Liabilities | £10,797 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
18 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
12 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
11 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
14 November 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 8 April 2018 with updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
13 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 February 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
9 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 July 2015 | Company name changed salome trading LTD\certificate issued on 14/07/15
|
14 July 2015 | Company name changed salome trading LTD\certificate issued on 14/07/15
|
13 July 2015 | Appointment of Mr Ivan Chachanidze as a director on 13 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Ivan Chachanidze as a director on 13 July 2015 (2 pages) |
29 May 2015 | Termination of appointment of Ivan Chachanidze as a director on 1 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Ivan Chachanidze as a director on 1 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Ivan Chachanidze as a director on 1 May 2015 (1 page) |
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Appointment of Mr Ivan Chachanidze as a director on 9 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Ivan Chachanidze as a director on 9 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Ivan Chachanidze as a director on 9 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
21 March 2014 | Director's details changed for Mrs Salome Gabichvadze on 20 February 2014 (2 pages) |
21 March 2014 | Registered office address changed from 112 Heron Way Upminster Essex RM14 1EE United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Director's details changed for Mrs Salome Gabichvadze on 20 February 2014 (2 pages) |
21 March 2014 | Registered office address changed from 112 Heron Way Upminster Essex RM14 1EE United Kingdom on 21 March 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|