London
NW6 2EB
Director Name | Mr Eduart Ruci |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Cromwell Centre 24-30 Minerva Road London NW10 6HJ |
Director Name | Mr Ardian Ruci |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Cromwell Centre 24-30 Minerva Road London NW10 6HJ |
Director Name | Mr Eduart Ruci |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2013(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Finance House C/O Victor & Co. Chartered Certified 2a Maygrove Road London NW6 2EB |
Website | ifcf.co.uk |
---|---|
Telephone | 020 89618765 |
Telephone region | London |
Registered Address | Unit 1 & 2 The Cromwell Centre Minerva Road London NW10 6HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
100 at £1 | Ruci Eduart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,568 |
Cash | £166 |
Current Liabilities | £49,948 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 8 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 22 December 2023 (overdue) |
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2022 | Registered office address changed from Finance House C/O Victor & Co. Chartered Certified Accountants 2a Maygrove Road London NW6 2EB to Unit 1 & 2 the Cromwell Centre Minerva Road London NW10 6HJ on 27 April 2022 (1 page) |
5 February 2022 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
9 April 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
10 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
23 May 2016 | Appointment of Mr Ardian Ruci as a director on 5 January 2016 (2 pages) |
23 May 2016 | Appointment of Mr Ardian Ruci as a director on 5 January 2016 (2 pages) |
23 May 2016 | Termination of appointment of Eduart Ruci as a director on 5 January 2016 (1 page) |
23 May 2016 | Termination of appointment of Eduart Ruci as a director on 5 January 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 March 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2014 | Registered office address changed from 2a C/O Victor & Co Maygrove Road London NW6 2EB to Finance House C/O Victor & Co. Chartered Certified Accountants 2a Maygrove Road London NW6 2EB on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 2a C/O Victor & Co Maygrove Road London NW6 2EB to Finance House C/O Victor & Co. Chartered Certified Accountants 2a Maygrove Road London NW6 2EB on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 2a C/O Victor & Co Maygrove Road London NW6 2EB to Finance House C/O Victor & Co. Chartered Certified Accountants 2a Maygrove Road London NW6 2EB on 6 November 2014 (1 page) |
25 September 2014 | Registered office address changed from Unit 1 the Cromwell Centre 24-30 Minerva Road London NW10 6HJ England to 2a C/O Victor & Co Maygrove Road London NW6 2EB on 25 September 2014 (1 page) |
25 September 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Registered office address changed from Unit 1 the Cromwell Centre 24-30 Minerva Road London NW10 6HJ England to 2a C/O Victor & Co Maygrove Road London NW6 2EB on 25 September 2014 (1 page) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-15
|
15 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-15
|
14 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Appointment of Mr Eduart Ruci as a director (2 pages) |
25 February 2013 | Appointment of Mr Eduart Ruci as a director (2 pages) |
12 February 2013 | Termination of appointment of Ardian Ruci as a director (1 page) |
12 February 2013 | Termination of appointment of Ardian Ruci as a director (1 page) |
13 April 2012 | Termination of appointment of Eduart Ruci as a director (1 page) |
13 April 2012 | Termination of appointment of Eduart Ruci as a director (1 page) |
4 April 2012 | Appointment of Mr Ardian Ruci as a director (2 pages) |
4 April 2012 | Appointment of Mr Ardian Ruci as a director (2 pages) |
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|