10149 Office 10149
London
W1A 6US
Director Name | Mr Kaspars Simanis |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 40 40 Hopedale Rd London SE7 7JJ |
Director Name | Mr Marcis Liors Skadmanis |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 22 February 2012(3 months after company formation) |
Appointment Duration | 5 days (resigned 27 February 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 40 Hopedale Rd London SE7 7JJ |
Director Name | Mr Marcis Liors Skadmanis |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 22 February 2012(3 months after company formation) |
Appointment Duration | 5 days (resigned 27 February 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 40 Hopedale Rd London SE7 7JJ |
Director Name | Bainlew Holding Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Correspondence Address | P.O.Box 21255 1505 Nicosia 21255 1505 |
Website | www.123drivers.lv |
---|---|
Email address | [email protected] |
Registered Address | 10149 Office 10149 London W1A 6US |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
411.3k at £0.000002 | Kaspars Simanis 100.33% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£264,756 |
Cash | £209 |
Current Liabilities | £550,048 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2016 | Voluntary strike-off action has been suspended (1 page) |
8 September 2016 | Voluntary strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
30 May 2016 | Registered office address changed from 28 Shalimar Gardens London W3 9JQ to PO Box PO Box 694 10149 Office 10149 London W1A 6US on 30 May 2016 (1 page) |
30 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Registered office address changed from 28 Shalimar Gardens London W3 9JQ to PO Box PO Box 694 10149 Office 10149 London W1A 6US on 30 May 2016 (1 page) |
30 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
8 February 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
13 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (3 pages) |
19 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (3 pages) |
11 October 2013 | Registered office address changed from 5 Walton Gardens London W3 0AQ England on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from 5 Walton Gardens London W3 0AQ England on 11 October 2013 (1 page) |
5 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 February 2013 | Registered office address changed from Unit 17 Bellview Court 183 Hanworth Road Hounslow Middlesex TW3 3TT on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Unit 17 Bellview Court 183 Hanworth Road Hounslow Middlesex TW3 3TT on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Unit 17 Bellview Court 183 Hanworth Road Hounslow Middlesex TW3 3TT on 8 February 2013 (1 page) |
28 November 2012 | Director's details changed for Mr Kaspars Simanis on 30 October 2012 (2 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Director's details changed for Mr Kaspars Simanis on 30 October 2012 (2 pages) |
2 May 2012 | Registered office address changed from 40 40 Hopedale Rd London SE7 7JJ England on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 40 40 Hopedale Rd London SE7 7JJ England on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 40 40 Hopedale Rd London SE7 7JJ England on 2 May 2012 (2 pages) |
27 February 2012 | Termination of appointment of Marcis Skadmanis as a director (1 page) |
27 February 2012 | Termination of appointment of Marcis Skadmanis as a director (1 page) |
22 February 2012 | Appointment of Mr Marcis Liors Skadmanis as a director (2 pages) |
22 February 2012 | Appointment of Mr Marcis Liors Skadmanis as a director (2 pages) |
20 February 2012 | Termination of appointment of Marcis Skadmanis as a director (1 page) |
20 February 2012 | Termination of appointment of Marcis Skadmanis as a director (1 page) |
20 February 2012 | Appointment of Mr Kaspars Simanis as a director (2 pages) |
20 February 2012 | Appointment of Mr Kaspars Simanis as a director (2 pages) |
27 January 2012 | Appointment of Mr Marcis Liors Skadmanis as a director (2 pages) |
27 January 2012 | Appointment of Mr Marcis Liors Skadmanis as a director (2 pages) |
27 January 2012 | Termination of appointment of Kaspars Simanis as a director (1 page) |
27 January 2012 | Termination of appointment of Kaspars Simanis as a director (1 page) |
2 December 2011 | Termination of appointment of Bainlew Holding Limited as a director (1 page) |
2 December 2011 | Termination of appointment of Bainlew Holding Limited as a director (1 page) |
30 November 2011 | Termination of appointment of Bainlew Holding Limited as a director (1 page) |
30 November 2011 | Termination of appointment of Bainlew Holding Limited as a director (1 page) |
22 November 2011 | Appointment of Mr Kaspars Simanis as a director (2 pages) |
22 November 2011 | Incorporation
|
22 November 2011 | Incorporation
|
22 November 2011 | Appointment of Mr Kaspars Simanis as a director (2 pages) |