Company NameEKP Service Providers Limited
Company StatusDissolved
Company Number07966002
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMiss Zoya Ponomareva
Date of BirthMay 1987 (Born 37 years ago)
NationalityRussian
StatusClosed
Appointed27 February 2012(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence AddressRoom 26, Sbc House Restmor Way
Wallington
Surrey
SM6 7AT

Location

Registered AddressRoom 26, Sbc House
Restmor Way
Wallington
Surrey
SM6 7AT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Zoya Ponomareva
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,176
Cash£20,804
Current Liabilities£63

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
7 June 2023Application to strike the company off the register (1 page)
13 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
9 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
9 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
12 October 2020Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to Room 26, Sbc House Restmor Way Wallington Surrey SM6 7AT on 12 October 2020 (1 page)
5 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
16 July 2019Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019 (1 page)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 July 2017 (6 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 March 2018Registered office address changed from C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR England to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018 (1 page)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 March 2017Director's details changed for Miss Zoya Ponomareva on 12 January 2017 (2 pages)
9 March 2017Director's details changed for Miss Zoya Ponomareva on 12 January 2017 (2 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 August 2015Registered office address changed from C/O Agassociates 601 High Road Leytonstone London E11 4PA to C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR on 12 August 2015 (1 page)
12 August 2015Registered office address changed from C/O Agassociates 601 High Road Leytonstone London E11 4PA to C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR on 12 August 2015 (1 page)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
19 November 2014Registered office address changed from C/O Agassociates Curzon House 64 Clifton Street London EC2A 4HB England to C/O Agassociates 601 High Road Leytonstone London E11 4PA on 19 November 2014 (1 page)
19 November 2014Registered office address changed from C/O Agassociates Curzon House 64 Clifton Street London EC2A 4HB England to C/O Agassociates 601 High Road Leytonstone London E11 4PA on 19 November 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 May 2014Registered office address changed from C/O Agassociates Cantium House Railway Approach Wallington Surrey SM6 0DZ on 29 May 2014 (1 page)
29 May 2014Registered office address changed from C/O Agassociates Cantium House Railway Approach Wallington Surrey SM6 0DZ on 29 May 2014 (1 page)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
26 September 2013Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
26 September 2013Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)