First Floor
London
EC2A 4AP
Director Name | Mr Ivan Nicolai Kaufmann |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Liechtenstein Citize |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 2 5 Baldwin Street London EC1V 9NU |
Secretary Name | Mr Soobaschand Seebaluck |
---|---|
Status | Resigned |
Appointed | 04 May 2012(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 November 2019) |
Role | Company Director |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Mr Igor Popovic |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 06 September 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | Croatia |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Mrs Iryna Popovic |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 03 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Registered Address | 26 Cowper Street First Floor London EC2A 4AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £0.01 | Sinalpia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,237 |
Cash | £124,258 |
Current Liabilities | £108,022 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2019 | Application to strike the company off the register (1 page) |
5 November 2019 | Termination of appointment of Iryna Popovic as a director on 4 November 2019 (1 page) |
5 November 2019 | Termination of appointment of Soobaschand Seebaluck as a secretary on 4 November 2019 (1 page) |
5 November 2019 | Appointment of Ms Iryna Popovic as a director on 5 November 2019 (2 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
11 June 2018 | Second filing of Confirmation Statement dated 23/03/2018 (5 pages) |
11 June 2018 | Second filing of Confirmation Statement dated 23/03/2017 (5 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates
|
14 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 March 2017 | 23/03/17 Statement of Capital gbp 20000
|
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2015 | Termination of appointment of Igor Popovic as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mrs Iryna Popovic as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Igor Popovic as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mrs Iryna Popovic as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mrs Iryna Popovic as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Igor Popovic as a director on 3 February 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Termination of appointment of Ivan-Nicolai Kaufmann as a director (1 page) |
6 September 2012 | Appointment of Mr Igor Popovic as a director (2 pages) |
6 September 2012 | Termination of appointment of Ivan-Nicolai Kaufmann as a director (1 page) |
6 September 2012 | Appointment of Mr Igor Popovic as a director (2 pages) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page) |
15 May 2012 | Sub-division of shares on 4 May 2012 (5 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Sub-division of shares on 4 May 2012 (5 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Sub-division of shares on 4 May 2012 (5 pages) |
4 May 2012 | Appointment of Mr Soobaschand Seebaluck as a secretary (1 page) |
4 May 2012 | Appointment of Mr Soobaschand Seebaluck as a secretary (1 page) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|