London
WC2A 2JR
Director Name | Ms Evaline Sophie Joubert |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Vladyslav Repa |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Ukraine |
Status | Resigned |
Appointed | 05 March 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | Proektna Str.,9 Grebinky Vasilkivskiy District Kiev Oblast Ukraine |
Director Name | Mr Ioan Paparus |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 12 April 2016(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1.000k at £1 | Vitalii Lakiichuk 50.00% Ordinary |
---|---|
1.000k at £1 | Vladyslav Repa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,000,000 |
Cash | £2,000,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
20 March 2024 | Confirmation statement made on 23 February 2024 with no updates (3 pages) |
---|---|
13 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
12 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
23 February 2021 | Appointment of Ms Olena Usenko as a director on 23 February 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with updates (4 pages) |
23 February 2021 | Notification of Olena Usenko as a person with significant control on 23 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Ioan Paparus as a director on 23 February 2021 (1 page) |
23 February 2021 | Cessation of Ioan Paparus as a person with significant control on 23 February 2021 (1 page) |
2 December 2020 | Director's details changed for Mr Ioan Paparus on 25 August 2020 (2 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
2 December 2020 | Amended total exemption full accounts made up to 31 March 2017 (4 pages) |
2 December 2020 | Administrative restoration application (2 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
2 December 2020 | Registered office address changed from Suite 1 5 Percy Street London W1T 1DG England to 7 Bell Yard London WC2A 2JR on 2 December 2020 (1 page) |
2 December 2020 | Confirmation statement made on 12 April 2019 with no updates (1 page) |
2 December 2020 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
2 December 2020 | Confirmation statement made on 12 April 2020 with no updates (1 page) |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 September 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Suite 1 5 Percy Street London W1T 1DG on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Suite 1 5 Percy Street London W1T 1DG on 27 September 2017 (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 June 2016 | Termination of appointment of Vladyslav Repa as a director on 12 April 2016 (1 page) |
22 June 2016 | Appointment of Mr Ioan Paparus as a director on 12 April 2016 (2 pages) |
22 June 2016 | Termination of appointment of Vladyslav Repa as a director on 12 April 2016 (1 page) |
22 June 2016 | Appointment of Mr Ioan Paparus as a director on 12 April 2016 (2 pages) |
12 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 May 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Statement by Directors (1 page) |
12 April 2016 | Solvency Statement dated 17/03/16 (1 page) |
12 April 2016 | Resolutions
|
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Solvency Statement dated 17/03/16 (1 page) |
12 April 2016 | Statement of capital on 12 April 2016
|
12 April 2016 | Statement by Directors (1 page) |
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Appointment of Mr Vladyslav Repa as a director on 5 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Appointment of Mr Vladyslav Repa as a director on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Evaline Sophie Joubert as a director on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Mr Vladyslav Repa as a director on 5 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to 20-22 Wenlock Road London N1 7GU on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Evaline Sophie Joubert as a director on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to 20-22 Wenlock Road London N1 7GU on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Evaline Sophie Joubert as a director on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to 20-22 Wenlock Road London N1 7GU on 5 March 2015 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
28 February 2014 | Registered office address changed from F2 Finchley House Business Centre 707 High Road London London N12 0BT England on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from F2 Finchley House Business Centre 707 High Road London London N12 0BT England on 28 February 2014 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
15 March 2012 | Incorporation
|
15 March 2012 | Incorporation
|
15 March 2012 | Incorporation
|