London
SW9 7QD
Director Name | Mr Nikolay Tretiyakov |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 October 2021) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | International House 6 Canterbury Crescent London SW9 7QD |
Website | ihateironing.com |
---|---|
Telephone | 020 70604939 |
Telephone region | London |
Registered Address | International House 6 Canterbury Crescent London SW9 7QD |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
87.5k at £0.001 | Matthew Connelly 66.23% Ordinary |
---|---|
8k at £0.001 | Alessandro Adamo 6.06% Ordinary |
4.5k at £0.001 | Jonny White 3.41% Ordinary |
32.1k at £0.001 | Secord Ventures Corp 24.31% A Convertible Preferred |
Year | 2014 |
---|---|
Net Worth | -£13,765 |
Cash | £814 |
Current Liabilities | £14,579 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
23 November 2023 | Confirmation statement made on 18 October 2023 with updates (5 pages) |
---|---|
27 July 2023 | Amended total exemption full accounts made up to 31 July 2022 (4 pages) |
10 July 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
20 October 2022 | Change of details for Mr Matthew Connelly as a person with significant control on 15 August 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (5 pages) |
28 July 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
18 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
28 October 2021 | Termination of appointment of Nikolay Tretiyakov as a director on 22 October 2021 (1 page) |
28 October 2021 | Cessation of Nikolay Tretiyakov as a person with significant control on 22 October 2021 (1 page) |
1 September 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
19 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
9 December 2020 | Registered office address changed from Office 74 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to International House 6 Canterbury Crescent London SW9 7QD on 9 December 2020 (1 page) |
7 August 2020 | Confirmation statement made on 12 June 2020 with updates (6 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
21 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
20 September 2018 | Notification of Matthew Connelly as a person with significant control on 6 April 2016 (2 pages) |
5 July 2018 | Director's details changed for Mr Nikolay Nikolay Tretiyakov on 8 June 2018 (2 pages) |
2 July 2018 | Notification of Nikolay Tretiyakov as a person with significant control on 1 September 2017 (4 pages) |
2 July 2018 | Confirmation statement made on 12 June 2018 with updates (12 pages) |
31 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
9 August 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2016 | Registered office address changed from Eurolink Business Centre Effra Road London SW2 1BZ to Office 74 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Eurolink Business Centre Effra Road London SW2 1BZ to Office 74 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 8 September 2016 (1 page) |
8 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
3 August 2015 | Resolutions
|
3 August 2015 | Resolutions
|
3 August 2015 | Resolutions
|
14 July 2015 | Appointment of Mr Nikolay Nikolay Tretiyakov as a director on 1 November 2014 (2 pages) |
14 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Appointment of Mr Nikolay Nikolay Tretiyakov as a director on 1 November 2014 (2 pages) |
14 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Appointment of Mr Nikolay Nikolay Tretiyakov as a director on 1 November 2014 (2 pages) |
13 July 2015 | Registered office address changed from , Unit 4 329-339 Putney Bridge Road, London, SW15 2PG to Eurolink Business Centre Effra Road London SW2 1BZ on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from , Unit 4 329-339 Putney Bridge Road, London, SW15 2PG to Eurolink Business Centre Effra Road London SW2 1BZ on 13 July 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 September 2014 | Sub-division of shares on 1 September 2014 (5 pages) |
23 September 2014 | Sub-division of shares on 1 September 2014 (5 pages) |
23 September 2014 | Sub-division of shares on 1 September 2014 (5 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 November 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (3 pages) |
18 November 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (3 pages) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Registered office address changed from , C/O Matthew Connelly, 35 Kingsland Road, London, E2 8AA, United Kingdom on 19 August 2013 (2 pages) |
19 August 2013 | Registered office address changed from , C/O Matthew Connelly, 35 Kingsland Road, London, E2 8AA, United Kingdom on 19 August 2013 (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2013 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|