London
SW10 0RJ
Secretary Name | Mr Marko Nedeljkovic-Terzic |
---|---|
Status | Closed |
Appointed | 01 June 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 December 2017) |
Role | Company Director |
Correspondence Address | 102 Western Avenue London W3 7TX |
Director Name | Ms Lyubka Stoyanova |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bayne Close London E6 5PY |
Secretary Name | Ms Lyubka Stancheva |
---|---|
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 86a Commercial Rd London E1 1NU |
Director Name | Mr Ivan Todorov Getsov |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 24 September 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 November 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 80 St. Katharines Way London E1W 1LG |
Director Name | Mr Vincent Trend |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 July 2014) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 80 St. Katharines Way London E1W 1LG |
Director Name | Mr Ivan Todorov |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 20 July 2014(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 November 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 28 Wedderburn Road Barking Essex IG11 7XG |
Director Name | Mr Vincent Trend |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(2 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat T016 265 Kingston Road London SW19 3NW |
Website | euro999.co.uk |
---|
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Marko Nedeljkovic-terzic 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2017 | Final Gazette dissolved following liquidation (1 page) |
11 September 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 September 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 July 2016 | Appointment of a voluntary liquidator (1 page) |
21 July 2016 | Statement of affairs with form 4.19 (5 pages) |
21 July 2016 | Registered office address changed from 132-134 Lots Road London SW10 0RJ England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 21 July 2016 (3 pages) |
21 July 2016 | Resolutions
|
21 July 2016 | Appointment of a voluntary liquidator (1 page) |
21 July 2016 | Resolutions
|
21 July 2016 | Registered office address changed from 132-134 Lots Road London SW10 0RJ England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 21 July 2016 (3 pages) |
21 July 2016 | Statement of affairs with form 4.19 (5 pages) |
4 December 2015 | Registered office address changed from 132-134 Lots Road 132-134 Lots Road London SW10 0RJ United Kingdom to 132-134 Lots Road London SW10 0RJ on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 132-134 Lots Road 132-134 Lots Road London SW10 0RJ United Kingdom to 132-134 Lots Road London SW10 0RJ on 4 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 13 Whites Row London E1 7NF England to 132-134 Lots Road 132-134 Lots Road London SW10 0RJ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 13 Whites Row London E1 7NF England to 132-134 Lots Road 132-134 Lots Road London SW10 0RJ on 1 December 2015 (1 page) |
24 August 2015 | Director's details changed for Mr Marko Nedeljkovic-Terzic on 24 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Marko Nedeljkovic-Terzic on 24 August 2015 (2 pages) |
15 June 2015 | Registered office address changed from Unit 8 Abbey Road Barking Essex IG11 7BT to 13 Whites Row London E1 7NF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Unit 8 Abbey Road Barking Essex IG11 7BT to 13 Whites Row London E1 7NF on 15 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Marko Nedeljkovic-Terzic as a secretary on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Marko Nedeljkovic-Terzic as a secretary on 1 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Vincent Trend as a director on 1 June 2015 (1 page) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Appointment of Mr Marko Nedeljkovic-Terzic as a secretary on 1 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Termination of appointment of Vincent Trend as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Vincent Trend as a director on 1 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Marko Nedeljkovic-Terzic as a director on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Marko Nedeljkovic-Terzic as a director on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Marko Nedeljkovic-Terzic as a director on 1 June 2015 (2 pages) |
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Mr Vincent Trend on 10 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Vincent Trend on 10 February 2015 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
28 November 2014 | Termination of appointment of Ivan Todorov as a director on 26 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Vincent Trend as a director on 26 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Ivan Todorov as a director on 26 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Vincent Trend as a director on 26 November 2014 (2 pages) |
28 September 2014 | Director's details changed for Mr Ivan Getsov on 1 September 2014 (2 pages) |
28 September 2014 | Director's details changed for Mr Ivan Getsov on 1 September 2014 (2 pages) |
28 September 2014 | Director's details changed for Mr Ivan Getsov on 1 September 2014 (2 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 July 2014 | Appointment of Mr Ivan Getsov as a director on 20 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Appointment of Mr Ivan Getsov as a director on 20 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 July 2014 | Termination of appointment of Vincent Trend as a director on 20 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Vincent Trend as a director on 20 July 2014 (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Appointment of Mr Vincent Trend as a director (2 pages) |
12 November 2013 | Termination of appointment of Ivan Getsov as a director (1 page) |
12 November 2013 | Termination of appointment of Ivan Getsov as a director (1 page) |
12 November 2013 | Appointment of Mr Vincent Trend as a director (2 pages) |
24 September 2013 | Registered office address changed from 6 Bayne Close Bayne Close London E6 5PY England on 24 September 2013 (1 page) |
24 September 2013 | Appointment of Mr Ivan Getsov as a director (2 pages) |
24 September 2013 | Registered office address changed from 6 Bayne Close Bayne Close London E6 5PY England on 24 September 2013 (1 page) |
24 September 2013 | Termination of appointment of Lyubka Stoyanova as a director (1 page) |
24 September 2013 | Termination of appointment of Lyubka Stoyanova as a director (1 page) |
24 September 2013 | Appointment of Mr Ivan Getsov as a director (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 September 2013 | Registered office address changed from Unit 1 Breach Road Grays Essex RM20 3NR United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Unit 1 Breach Road Grays Essex RM20 3NR United Kingdom on 11 September 2013 (1 page) |
6 March 2013 | Registered office address changed from 6 Bayne Close London E6 5PY United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 6 Bayne Close London E6 5PY United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 6 Bayne Close London E6 5PY United Kingdom on 6 March 2013 (1 page) |
6 February 2013 | Termination of appointment of Lyubka Stancheva as a secretary (1 page) |
6 February 2013 | Termination of appointment of Lyubka Stancheva as a secretary (1 page) |
6 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders
|
6 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders
|
20 March 2012 | Director's details changed for Ms Lyubka Stancheva on 2 February 2012 (3 pages) |
20 March 2012 | Director's details changed for Ms Lyubka Stancheva on 2 February 2012 (3 pages) |
20 March 2012 | Director's details changed for Ms Lyubka Stancheva on 2 February 2012 (3 pages) |
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|