London
E6 1QP
Director Name | Mrs Adana Hayrapetyan |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Armenian |
Status | Resigned |
Appointed | 01 December 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 334 Balham High Road London SW17 7AA |
Director Name | Mr Tigran Tatintsyan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Armenian |
Status | Resigned |
Appointed | 03 April 2020(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B3 Oyo Crabtree Manorway North Belvedere Kent DA17 6AX |
Director Name | Miss Jurate Povilaityte |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 21 October 2020(9 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Flr Flat 44 Revelon Road Brockley London SE4 2PP |
Registered Address | Unit B3 Oyo Crabtree Manorway North Belvedere Kent DA17 6AX |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £10,473 |
Cash | £820 |
Current Liabilities | £2,004 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2021 | Previous accounting period shortened from 31 August 2021 to 31 May 2021 (1 page) |
9 November 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
30 June 2021 | Voluntary strike-off action has been suspended (1 page) |
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2021 | Application to strike the company off the register (1 page) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
10 January 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
10 January 2021 | Cessation of Anahit Maregasparyan as a person with significant control on 1 December 2020 (1 page) |
10 January 2021 | Notification of Viatseslav Lazaridis as a person with significant control on 2 December 2020 (2 pages) |
4 January 2021 | Appointment of Mr Viatseslav Lazaridis as a director on 1 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Jurate Povilaityte as a director on 15 December 2020 (1 page) |
2 November 2020 | Appointment of Miss Jurate Povilaityte as a director on 21 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Tigran Tatintsyan as a director on 22 October 2020 (1 page) |
8 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
16 April 2020 | Appointment of Mr Tigran Tatintsyan as a director on 3 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Adana Hayrapetyan as a director on 3 April 2020 (1 page) |
9 December 2019 | Appointment of Mrs Adana Hayrapetyan as a director on 1 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Tigran Tatintsyan as a director on 2 December 2019 (1 page) |
5 October 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
7 August 2016 | Registered office address changed from 121 New Cross Road London SE14 5DJ to Unit B3 Oyo Crabtree Manorway North Belvedere Kent DA17 6AX on 7 August 2016 (1 page) |
7 August 2016 | Registered office address changed from 121 New Cross Road London SE14 5DJ to Unit B3 Oyo Crabtree Manorway North Belvedere Kent DA17 6AX on 7 August 2016 (1 page) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
16 December 2014 | Director's details changed for Mr Tigran Tatintsyan on 1 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Tigran Tatintsyan on 1 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Tigran Tatintsyan on 1 December 2014 (2 pages) |
15 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (3 pages) |
2 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
2 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
31 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
30 August 2013 | Registered office address changed from 80 London Road St. Leonard on Sea East Sussex TM37 6AS United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Director's details changed for Mr Tigran Tatintsyan on 7 July 2013 (2 pages) |
30 August 2013 | Director's details changed for Mr Tigran Tatintsyan on 7 July 2013 (2 pages) |
30 August 2013 | Registered office address changed from 80 London Road St. Leonard on Sea East Sussex TM37 6AS United Kingdom on 30 August 2013 (1 page) |
5 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 November 2012 | Registered office address changed from 7 Norman Road St Leonards on Sea East Sussex TN37 6NH England on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 7 Norman Road St Leonards on Sea East Sussex TN37 6NH England on 22 November 2012 (1 page) |
16 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
16 September 2012 | Director's details changed for Mr Tigran Tatintsyan on 16 September 2012 (2 pages) |
16 September 2012 | Director's details changed for Mr Tigran Tatintsyan on 16 September 2012 (2 pages) |
16 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Incorporation
|
24 August 2011 | Incorporation
|