London
EC4Y 0HP
Secretary Name | Nina Petrova Tileva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | thetraditionalshuttercompany.co. |
---|
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Todor Georgiev Tilev 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,021 |
Cash | £5,041 |
Current Liabilities | £11,564 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (11 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (11 pages) |
13 May 2016 | Registered office address changed from C/O C/O Abacus Partners (Lnd) Llp Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 13 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from C/O C/O Abacus Partners (Lnd) Llp Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 13 May 2016 (2 pages) |
10 May 2016 | Statement of affairs with form 4.19 (6 pages) |
10 May 2016 | Appointment of a voluntary liquidator (1 page) |
10 May 2016 | Statement of affairs with form 4.19 (6 pages) |
10 May 2016 | Appointment of a voluntary liquidator (1 page) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Application to strike the company off the register (3 pages) |
30 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
30 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
7 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Secretary's details changed for Nina Petrova Tileva on 31 March 2012 (1 page) |
5 July 2012 | Director's details changed for Todor Georgiev Tilev on 31 March 2012 (2 pages) |
5 July 2012 | Director's details changed for Todor Georgiev Tilev on 31 March 2012 (2 pages) |
5 July 2012 | Secretary's details changed for Nina Petrova Tileva on 31 March 2012 (1 page) |
14 June 2012 | Registered office address changed from 3Rd Floor Crown House 72 Hammersmithroad London W14 8TH United Kingdom on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 3Rd Floor Crown House 72 Hammersmithroad London W14 8TH United Kingdom on 14 June 2012 (2 pages) |
24 May 2011 | Appointment of Nina Petrova Tileva as a secretary (3 pages) |
24 May 2011 | Appointment of Todor Georgiev Tilev as a director (3 pages) |
24 May 2011 | Appointment of Todor Georgiev Tilev as a director (3 pages) |
24 May 2011 | Appointment of Nina Petrova Tileva as a secretary (3 pages) |
8 April 2011 | Incorporation (20 pages) |
8 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
8 April 2011 | Incorporation (20 pages) |
8 April 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |