London
SW20 8AA
Director Name | Miss Dinara Djunushova |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Kyrgyz |
Status | Closed |
Appointed | 22 January 2012(4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Mark Hughes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Rochester Road Gravesend DA12 2HZ |
Secretary Name | Mr Mark Hughes |
---|---|
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Rochester Road Gravesend DA12 2HZ |
Director Name | Miss Dinara Djunushova |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Kyrgyz |
Status | Resigned |
Appointed | 19 October 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 1a Rothesay Avenue Wimbledon SW20 8AX |
Director Name | Mr Mark Hughes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Rochester Road Gravesend DA12 2HZ |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1000 at £1 | Dinara Djunushova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,071 |
Cash | £224 |
Current Liabilities | £7,608 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 March 2015 | Registered office address changed from Axadda International Ltd Lombard Business Park 8 Lombard Road, Office G11 Wimbledon SW19 3TZ to 20-22 Wenlock Road London N1 7GU on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from Axadda International Ltd Lombard Business Park 8 Lombard Road, Office G11 Wimbledon SW19 3TZ to 20-22 Wenlock Road London N1 7GU on 12 March 2015 (2 pages) |
4 February 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
26 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2013 | Registered office address changed from 15 Stopford Road London E13 0LY England on 4 February 2013 (1 page) |
4 February 2013 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Registered office address changed from 15 Stopford Road London E13 0LY England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 15 Stopford Road London E13 0LY England on 4 February 2013 (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2012 | Appointment of Miss Dinara Djunushova as a director (2 pages) |
23 January 2012 | Appointment of Miss Dinara Djunushova as a director (2 pages) |
22 January 2012 | Termination of appointment of Mark Hughes as a director (1 page) |
22 January 2012 | Termination of appointment of Mark Hughes as a director (1 page) |
10 December 2011 | Termination of appointment of Dinara Djunushova as a director (1 page) |
10 December 2011 | Appointment of Mr Mark Hughes as a director (2 pages) |
10 December 2011 | Appointment of Mr Mark Hughes as a director (2 pages) |
10 December 2011 | Termination of appointment of Dinara Djunushova as a director (1 page) |
24 October 2011 | Appointment of Miss Dinara Djunushova as a secretary (2 pages) |
24 October 2011 | Appointment of Miss Dinara Djunushova as a secretary (2 pages) |
22 October 2011 | Termination of appointment of Mark Hughes as a secretary (1 page) |
22 October 2011 | Termination of appointment of Mark Hughes as a secretary (1 page) |
22 October 2011 | Termination of appointment of Mark Hughes as a director (1 page) |
22 October 2011 | Termination of appointment of Mark Hughes as a director (1 page) |
20 October 2011 | Appointment of Miss Dinara Djunushova as a director (2 pages) |
20 October 2011 | Appointment of Miss Dinara Djunushova as a director (2 pages) |
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|