London
SW11 8EX
Director Name | Dr Alexander Novitskiy |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 72 Anchorage Point 42 Cuba Street London E14 8NF |
Secretary Name | Miss Polina Frimerman |
---|---|
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Nottingham Cleantech Centre 63-67 St Peter's Stree Nottingham NG7 3EN |
Director Name | Mr Antonios Nesgos |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 April 2019(7 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 72 Anchorage Point 42 Cuba Street London E14 8NF |
Registered Address | 1306 Fladgate House Circus Road West London SW11 8EX |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
1 at £1 | Alexander Alexandrovich Novitskiy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £503 |
Cash | £503 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 23 April 2021 (overdue) |
22 December 2021 | Registered office address changed from Flat 72 Anchorage Point 42 Cuba Street London E14 8NF England to 1306 Fladgate House Circus Road West London SW11 8EX on 22 December 2021 (1 page) |
---|---|
1 January 2021 | Compulsory strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
12 March 2020 | Termination of appointment of Antonios Nesgos as a director on 12 March 2020 (1 page) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Alexander Novitskiy as a director on 1 April 2019 (1 page) |
5 April 2019 | Appointment of Mr Antonios Nesgos as a director on 1 April 2019 (2 pages) |
14 February 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
19 December 2018 | Notification of Veniamin Saveliev as a person with significant control on 19 December 2018 (2 pages) |
19 December 2018 | Change of details for Dr Alexander Novitskiy as a person with significant control on 18 December 2018 (2 pages) |
19 December 2018 | Resolutions
|
19 December 2018 | Director's details changed for Dr Alexander Novitskiy on 19 December 2018 (2 pages) |
19 December 2018 | Cessation of Alexander Novitskiy as a person with significant control on 19 December 2018 (1 page) |
18 December 2018 | Appointment of Mr Veniamin Saveliev as a director on 18 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 October 2018 | Registered office address changed from Nottingham Cleantech Centre 63-67 st Peter's Street Nottingham NG7 3EN to Flat 72 Anchorage Point 42 Cuba Street London E14 8NF on 23 October 2018 (1 page) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (3 pages) |
25 January 2018 | Resolutions
|
10 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 April 2016 | Statement of capital following an allotment of shares on 1 February 2015
|
9 April 2016 | Statement of capital following an allotment of shares on 1 February 2015
|
9 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
7 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Register inspection address has been changed to Flat 72 42 Cuba Street London E14 8NF (1 page) |
23 March 2015 | Register(s) moved to registered inspection location Flat 72 42 Cuba Street London E14 8NF (1 page) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Register inspection address has been changed to Flat 72 42 Cuba Street London E14 8NF (1 page) |
23 March 2015 | Register(s) moved to registered inspection location Flat 72 42 Cuba Street London E14 8NF (1 page) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 November 2013 | Termination of appointment of Polina Frimerman as a secretary (1 page) |
9 November 2013 | Termination of appointment of Polina Frimerman as a secretary (1 page) |
7 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Director's details changed for Dr Alexander Novitskiy on 4 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Dr Alexander Novitskiy on 4 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Dr Alexander Novitskiy on 4 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Director's details changed for Dr Alexander Alexandrovich Novitskiy on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Dr Alexander Alexandrovich Novitskiy on 26 April 2012 (2 pages) |
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|