London
SW1V 3BU
Director Name | Mrs Anna Rakhnina |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | Ukrainian |
Status | Closed |
Appointed | 01 October 2018(7 years, 5 months after company formation) |
Appointment Duration | 9 months (closed 02 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Co Work Hub 43-45 Notting Hill Gate London W11 3LQ |
Director Name | Mrs Ekaterina Olkhovskaya |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Harborough House Taywood Road Northolt Middlesex UB5 6GW |
Registered Address | Co Work Hub 43-45 Notting Hill Gate London W11 3LQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
1000 at £1 | Ekaterina Olkhovskaya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,366 |
Current Liabilities | £9,225 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2019 | Application to strike the company off the register (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
5 November 2018 | Appointment of Mrs Anna Rakhnina as a director on 1 October 2018 (3 pages) |
5 November 2018 | Administrative restoration application (3 pages) |
5 November 2018 | Registered office address changed from Cowork Hub 98 Victoria Road London NW10 6NB England to Co Work Hub 43-45 Notting Hill Gate London W11 3LQ on 5 November 2018 (2 pages) |
25 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (2 pages) |
29 November 2017 | Registered office address changed from Fl 3 Chippendale House Churchill Gardens London SW1V 3BU England to Cowork Hub 98 Victoria Road London NW10 6NB on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from Fl 3 Chippendale House Churchill Gardens London SW1V 3BU England to Cowork Hub 98 Victoria Road London NW10 6NB on 29 November 2017 (1 page) |
27 October 2017 | Termination of appointment of Ekaterina Olkhovskaya as a director on 20 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 3 Harborough House Taywood Road Northolt Middlesex UB5 6GW to Fl 3 Chippendale House Churchill Gardens London SW1V 3BU on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Ekaterina Olkhovskaya as a director on 20 October 2017 (1 page) |
27 October 2017 | Appointment of Mrs Anna Rakhnina as a secretary on 20 October 2017 (2 pages) |
27 October 2017 | Appointment of Mrs Anna Rakhnina as a secretary on 20 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from 3 Harborough House Taywood Road Northolt Middlesex UB5 6GW to Fl 3 Chippendale House Churchill Gardens London SW1V 3BU on 27 October 2017 (1 page) |
25 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
7 February 2017 | Total exemption full accounts made up to 31 May 2016 (2 pages) |
7 February 2017 | Total exemption full accounts made up to 31 May 2016 (2 pages) |
3 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
3 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 August 2013 | Registered office address changed from 124 the Fairway North Wembley Middlesex HA0 3TJ on 29 August 2013 (1 page) |
29 August 2013 | Registered office address changed from 124 the Fairway North Wembley Middlesex HA0 3TJ on 29 August 2013 (1 page) |
22 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Registered office address changed from 48 Carisbrooke Court Brouncker Road London W3 8BA United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 48 Carisbrooke Court Brouncker Road London W3 8BA United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 48 Carisbrooke Court Brouncker Road London W3 8BA United Kingdom on 7 October 2011 (2 pages) |
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|