Company NameYuliana Banko Ltd
Company StatusDissolved
Company Number08034661
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services
Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Banko Yulianov Karadzhov
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBulgarian
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Bushgrove Road
Dagenham
RM8 3SJ
Director NameMrs Rosana Dimitrova Karadzhova
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBulgarian
StatusClosed
Appointed26 September 2012(5 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 16 July 2019)
RoleCompani Director
Country of ResidenceEngland
Correspondence Address60 Bushgrove Road
Dagenham
RM8 3SJ

Location

Registered Address60 Bushgrove Road
Dagenham
RM8 3SJ
RegionLondon
ConstituencyBarking
CountyGreater London
WardParsloes
Built Up AreaGreater London

Financials

Year2013
Net Worth£231
Cash£688
Current Liabilities£457

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
12 October 2016Registered office address changed from 133 Bentry Road Chardwell Heath Romford RM8 3PL to 60 Bushgrove Road Dagenham RM8 3SJ on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 133 Bentry Road Chardwell Heath Romford RM8 3PL to 60 Bushgrove Road Dagenham RM8 3SJ on 12 October 2016 (1 page)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
11 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Director's details changed for Mrs Rosana Dimitrova Karadzhova on 1 April 2015 (2 pages)
29 September 2015Director's details changed for Mrs Rosana Dimitrova Karadzhova on 1 April 2015 (2 pages)
29 September 2015Director's details changed for Mr Banko Yulianov Karadzhov on 1 April 2015 (2 pages)
29 September 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(3 pages)
29 September 2015Director's details changed for Mr Banko Yulianov Karadzhov on 1 April 2015 (2 pages)
15 September 2015Registered office address changed from 116 Napier Road London E11 3JZ to 133 Bentry Road Chardwell Heath Romford RM8 3PL on 15 September 2015 (2 pages)
15 September 2015Registered office address changed from 116 Napier Road London E11 3JZ to 133 Bentry Road Chardwell Heath Romford RM8 3PL on 15 September 2015 (2 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 July 2014Director's details changed for Mrs Rosana Dimitrova Karadzhova on 1 April 2014 (2 pages)
23 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Director's details changed for Mr Banko Yulianov Karadzhov on 1 April 2014 (2 pages)
23 July 2014Director's details changed for Mr Banko Yulianov Karadzhov on 1 April 2014 (2 pages)
23 July 2014Director's details changed for Mrs Rosana Dimitrova Karadzhova on 1 April 2014 (2 pages)
23 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Registered office address changed from 2 Cobden Road London Anglia E11 3PH England to 116 Napier Road London E11 3JZ on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 2 Cobden Road London Anglia E11 3PH England to 116 Napier Road London E11 3JZ on 23 July 2014 (1 page)
23 July 2014Director's details changed for Mr Banko Yulianov Karadzhov on 1 April 2014 (2 pages)
23 July 2014Director's details changed for Mrs Rosana Dimitrova Karadzhova on 1 April 2014 (2 pages)
30 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(4 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(4 pages)
26 September 2012Appointment of Mrs Rosana Dimitrova Karadzhova as a director (2 pages)
26 September 2012Appointment of Mrs Rosana Dimitrova Karadzhova as a director (2 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)