Company NameSmall World Apartment Services Limited
Company StatusDissolved
Company Number07983915
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHolger Jackisch
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed25 June 2018(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 05 April 2022)
RoleBanker
Country of ResidenceUnited Arab Emirates
Correspondence Address61 Charlotte Road
London
EC2A 3QT
Director NameMr Tim Scholz
Date of BirthDecember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleEngineer
Country of ResidenceHungary
Correspondence AddressFlat 6 31 Linden Gardens
London
W2 4HH
Director NameUwe Fabich
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2014(2 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2014)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address7 New Street
London
EC2M 4TP
Director NameMr Holger Jackisch
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2014(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 New Street
London
EC2M 4TP
Director NameIlian Petrov
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBulgarian
StatusResigned
Appointed14 November 2017(5 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 June 2018)
RoleSales Director
Country of ResidenceBulgaria
Correspondence Address61 Charlotte Road
London
EC2A 3QT

Location

Registered Address61 Charlotte Road
London
EC2A 3QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,635
Cash£76,994
Current Liabilities£75,459

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

14 March 2020Voluntary strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
31 January 2020Application to strike the company off the register (1 page)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
16 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
25 June 2018Appointment of Holger Jackisch as a director on 25 June 2018 (2 pages)
25 June 2018Termination of appointment of Ilian Petrov as a director on 25 June 2018 (1 page)
21 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
14 November 2017Termination of appointment of Holger Jackisch as a director on 14 November 2017 (1 page)
14 November 2017Termination of appointment of Holger Jackisch as a director on 14 November 2017 (1 page)
14 November 2017Appointment of Ilian Petrov as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Ilian Petrov as a director on 14 November 2017 (2 pages)
4 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 September 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 August 2017Registered office address changed from 7 New Street London EC2M 4TP to 61 Charlotte Road London EC2A 3QT on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 7 New Street London EC2M 4TP to 61 Charlotte Road London EC2A 3QT on 22 August 2017 (1 page)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
23 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
23 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 November 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(3 pages)
17 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(3 pages)
17 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(3 pages)
15 January 2015Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
15 January 2015Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 April 2014Registered office address changed from 7 New Street London EC2M 4TP on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 7 New Street London EC2M 4TP on 28 April 2014 (1 page)
6 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
6 April 2014Termination of appointment of Tim Scholz as a director (1 page)
6 April 2014Appointment of Uwe Fabich as a director (2 pages)
6 April 2014Termination of appointment of Tim Scholz as a director (1 page)
6 April 2014Appointment of Holger Jackisch as a director (2 pages)
6 April 2014Termination of appointment of Uwe Fabich as a director (1 page)
6 April 2014Appointment of Holger Jackisch as a director (2 pages)
6 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
6 April 2014Appointment of Uwe Fabich as a director (2 pages)
6 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
6 April 2014Termination of appointment of Uwe Fabich as a director (1 page)
1 March 2014Registered office address changed from Flat 6 31 Linden Gardens London W2 4HH United Kingdom on 1 March 2014 (1 page)
1 March 2014Registered office address changed from Flat 6 31 Linden Gardens London W2 4HH United Kingdom on 1 March 2014 (1 page)
1 March 2014Registered office address changed from Flat 6 31 Linden Gardens London W2 4HH United Kingdom on 1 March 2014 (1 page)
5 July 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
4 July 2013Director's details changed for Mr Tim Scholz on 3 July 2013 (3 pages)
4 July 2013Director's details changed for Mr Tim Scholz on 3 July 2013 (3 pages)
4 July 2013Director's details changed for Mr Tim Scholz on 3 July 2013 (3 pages)
1 July 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 1 July 2013 (1 page)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)