Company NameV I Z Bg Ltd
Company StatusDissolved
Company Number08017136
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years, 1 month ago)
Dissolution Date19 March 2018 (6 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Evgeni Georgiev
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBulgarian
StatusClosed
Appointed01 June 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 19 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stalham Way
Ilford
IG6 2GE
Director NameMr Vladimir Georgiev
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBulgarian
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCourrier
Country of ResidenceEngland
Correspondence Address3 Smith Road
Chatham
Kent
ME5 8DR
Director NameMiss Zoya Kostova
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBulgarian
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCourrier
Country of ResidenceEngland
Correspondence Address3 Smith Road
Chatham
Kent
ME5 8DR
Director NameMr Dragan Petkov
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBulgarian
StatusResigned
Appointed01 July 2016(4 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Stalham Way
Ilford
IG6 2GE

Location

Registered Address23 Stalham Way
Ilford
IG6 2GE
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London

Shareholders

50 at £1Vladimir Georgiev
50.00%
Ordinary
50 at £1Zoya Kostova
50.00%
Ordinary

Financials

Year2014
Net Worth£70
Cash£8,565
Current Liabilities£8,495

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 March 2018Final Gazette dissolved following liquidation (1 page)
19 December 2017Completion of winding up (1 page)
19 December 2017Completion of winding up (1 page)
21 July 2017Order of court to wind up (3 pages)
21 July 2017Order of court to wind up (3 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 May 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
26 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
26 January 2017Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 100
(6 pages)
11 October 2016Termination of appointment of a director (1 page)
11 October 2016Termination of appointment of Dragan Petkov as a director on 1 July 2016 (1 page)
11 October 2016Termination of appointment of a director (1 page)
11 October 2016Termination of appointment of a director (1 page)
11 October 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 100
(6 pages)
11 October 2016Termination of appointment of Dragan Petkov as a director on 1 July 2016 (1 page)
11 October 2016Termination of appointment of a director (1 page)
10 October 2016Appointment of Mr Evgeni Georgiev as a director on 1 June 2016 (2 pages)
10 October 2016Registered office address changed from , 196 Burrow Road, Chigwell, Essex, IG7 4NQ, England to 23 Stalham Way Ilford IG6 2GE on 10 October 2016 (1 page)
10 October 2016Registered office address changed from , 196 Burrow Road, Chigwell, Essex, IG7 4NQ, England to 23 Stalham Way Ilford IG6 2GE on 10 October 2016 (1 page)
10 October 2016Appointment of Mr Evgeni Georgiev as a director on 1 June 2016 (2 pages)
23 September 2016Compulsory strike-off action has been suspended (1 page)
23 September 2016Compulsory strike-off action has been suspended (1 page)
26 July 2016Termination of appointment of Zoya Kostova as a director on 1 July 2016 (1 page)
26 July 2016Appointment of Mr Dragan Petkov as a director on 1 July 2016 (2 pages)
26 July 2016Appointment of Mr Dragan Petkov as a director on 1 July 2016 (2 pages)
26 July 2016Registered office address changed from , 3 Smith Road, Chatham, Kent, ME5 8DR to 23 Stalham Way Ilford IG6 2GE on 26 July 2016 (1 page)
26 July 2016Registered office address changed from , 3 Smith Road, Chatham, Kent, ME5 8DR to 23 Stalham Way Ilford IG6 2GE on 26 July 2016 (1 page)
26 July 2016Termination of appointment of Zoya Kostova as a director on 1 July 2016 (1 page)
25 July 2016Termination of appointment of Vladimir Georgiev as a director on 1 July 2016 (1 page)
25 July 2016Termination of appointment of Vladimir Georgiev as a director on 1 July 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
24 October 2013Registered office address changed from 10 Boleyn Way Swanscombe Kent DA10 0NG England on 24 October 2013 (1 page)
24 October 2013Director's details changed for Miss Zoya Kostova on 1 October 2013 (2 pages)
24 October 2013Director's details changed for Miss Zoya Kostova on 1 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Vladimir Georgiev on 1 October 2013 (2 pages)
24 October 2013Registered office address changed from , 10 Boleyn Way, Swanscombe, Kent, DA10 0NG, England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from , 10 Boleyn Way, Swanscombe, Kent, DA10 0NG, England on 24 October 2013 (1 page)
24 October 2013Director's details changed for Mr Vladimir Georgiev on 1 October 2013 (2 pages)
24 October 2013Director's details changed for Miss Zoya Kostova on 1 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Vladimir Georgiev on 1 October 2013 (2 pages)
5 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
1 May 2013Director's details changed for Miss Zoya Kostova on 1 April 2013 (2 pages)
1 May 2013Registered office address changed from , 2 B, Gowan Road, London, NW10 2SH, England on 1 May 2013 (1 page)
1 May 2013Director's details changed for Miss Zoya Kostova on 1 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Vladimir Georgiev on 1 April 2013 (2 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Mr Vladimir Georgiev on 1 April 2013 (2 pages)
1 May 2013Registered office address changed from 2 B Gowan Road London NW10 2SH England on 1 May 2013 (1 page)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Mr Vladimir Georgiev on 1 April 2013 (2 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Miss Zoya Kostova on 1 April 2013 (2 pages)
1 May 2013Registered office address changed from , 2 B, Gowan Road, London, NW10 2SH, England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 2 B Gowan Road London NW10 2SH England on 1 May 2013 (1 page)
27 March 2013Director's details changed for Miss Zoya Kostova on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Miss Zoya Kostova on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Vladimir Georgiev on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Vladimir Georgiev on 27 March 2013 (2 pages)
3 October 2012Registered office address changed from Flat 3 197 Brondesbury Park London NW2 5JN England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from , Flat 3 197 Brondesbury Park, London, NW2 5JN, England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from , Flat 3 197 Brondesbury Park, London, NW2 5JN, England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Flat 3 197 Brondesbury Park London NW2 5JN England on 3 October 2012 (1 page)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)