London
E1W 1NG
Director Name | Mr RafaÅ Michalczyk |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Director Name | Ioannis Zavros |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 21 August 2012(9 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Agios Anreas Pontou 2 Nicosia 1107 Cyprus |
Website | www.neadoo.co.uk |
---|
Registered Address | Flat 74 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
900 at £1 | Dagmara Lacka 90.00% Ordinary |
---|---|
50 at £1 | 4p Assets LTD 5.00% Ordinary |
50 at £1 | Abcl Investments LTD 5.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2015 | Application to strike the company off the register (3 pages) |
12 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to C/O Nikodem Lacki Flat 74 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to C/O Nikodem Lacki Flat 74 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to C/O Nikodem Lacki Flat 74 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG on 7 October 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Termination of appointment of Rafał Michalczyk as a director on 1 May 2015 (1 page) |
27 July 2015 | Termination of appointment of Rafał Michalczyk as a director on 1 May 2015 (1 page) |
27 July 2015 | Termination of appointment of Rafał Michalczyk as a director on 1 May 2015 (1 page) |
28 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Termination of appointment of Ioannis Zavros as a director (1 page) |
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
23 July 2013 | Termination of appointment of Ioannis Zavros as a director (1 page) |
23 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
4 March 2013 | Registered office address changed from Providence House Kilburn Place London NW6 4QD on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Providence House Kilburn Place London NW6 4QD on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Providence House Kilburn Place London NW6 4QD on 4 March 2013 (1 page) |
1 March 2013 | Registered office address changed from C/O Netrush Limited Angel House 225 Marsh Wall Canary Wharf London E14 9FW England on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from C/O Netrush Limited Angel House 225 Marsh Wall Canary Wharf London E14 9FW England on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from C/O Netrush Limited Angel House 225 Marsh Wall Canary Wharf London E14 9FW England on 1 March 2013 (2 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2012 | Appointment of Ioannis Zavros as a director (3 pages) |
10 October 2012 | Appointment of Ioannis Zavros as a director (3 pages) |
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|