Covent Garden
London
WC2N 4BJ
Director Name | Mr Sergey Vasilevich Kisa |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Bedfordbury Covent Garden London WC2N 4BJ |
Director Name | Mr Nathaniel Shenton |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 16 June 2014(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bedfordbury Covent Garden London WC2N 4BJ |
Director Name | Ms Nataliia Akhtyrska |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 16 June 2014(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 4 21-22 Upper Street London N1 0PQ |
Secretary Name | Law Firm UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 June 2016) |
Correspondence Address | 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
Registered Address | Office 4 21-22 Upper Street London N1 0PQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
10 at £1 | Ariel David Perez-almodovar 9.09% Ordinary B |
---|---|
50 at £1 | Aleksey Nikulin 45.45% Ordinary |
50 at £1 | Nataliia Akhtyrska 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£340,570 |
Cash | £8,072 |
Current Liabilities | £380,389 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
27 September 2012 | Delivered on: 18 October 2012 Persons entitled: Daniel Thomas Millington Synge and Eleanor Mary Magnusson Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum or sums from time to time standing to the credit of an interest bearing account with the initial deposit of £12,500 see image for full details. Outstanding |
---|
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
26 May 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
22 May 2018 | Director's details changed for Mr Aleksey Nikulin on 22 May 2018 (2 pages) |
22 May 2018 | Change of details for Mr Aleksey Nikulin as a person with significant control on 22 May 2018 (2 pages) |
22 May 2018 | Change of details for Mr Aleksey Nikulin as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Ms Nataliia Akhtyrska on 21 May 2018 (2 pages) |
21 May 2018 | Change of details for Mr Aleksey Nikulin as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Director's details changed for Mr Aleksey Nikulin on 21 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Nataliia Akhtyrska as a director on 21 May 2018 (1 page) |
21 May 2018 | Cessation of Nataliia Akhtyrska as a person with significant control on 21 May 2018 (1 page) |
21 May 2018 | Director's details changed for Ms Nataliia Akhtyrska on 21 May 2018 (2 pages) |
26 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
24 January 2018 | Registered office address changed from PO Box N1 0PQ Office 4 21-22 Upper Street London N1 0PQ United Kingdom to Office 4 21-22 Upper Street London N1 0PQ on 24 January 2018 (1 page) |
22 January 2018 | Registered office address changed from 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England to PO Box N1 0PQ Office 4 21-22 Upper Street London N1 0PQ on 22 January 2018 (1 page) |
5 July 2017 | Notification of Aleksey Nikulin as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Nataliia Akhtyrska as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Nataliia Akhtyrska as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Aleksey Nikulin as a person with significant control on 5 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | Termination of appointment of Law Firm Uk Ltd as a secretary on 16 June 2016 (1 page) |
24 January 2017 | Termination of appointment of Law Firm Uk Ltd as a secretary on 16 June 2016 (1 page) |
10 January 2017 | Registered office address changed from Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 10 January 2017 (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 July 2015 | Director's details changed for Mr Aleksey Nikulin on 22 July 2015 (2 pages) |
24 June 2015 | Appointment of Law Firm Uk Ltd as a secretary on 16 June 2015 (2 pages) |
24 June 2015 | Appointment of Law Firm Uk Ltd as a secretary on 16 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from 28 Bedfordbury Covent Garden London WC2N 4BJ to Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 28 Bedfordbury Covent Garden London WC2N 4BJ to Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 15 June 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 November 2014 | Termination of appointment of Nathaniel Shenton as a director on 10 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Nathaniel Shenton as a director on 10 November 2014 (1 page) |
8 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 July 2014 | Appointment of Ms Nataliia Akhtyrska as a director (2 pages) |
7 July 2014 | Appointment of Mr Nathaniel Shenton as a director (2 pages) |
7 July 2014 | Appointment of Ms Nataliia Akhtyrska as a director (2 pages) |
7 July 2014 | Appointment of Mr Nathaniel Shenton as a director (2 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Termination of appointment of Sergey Kisa as a director (1 page) |
11 February 2013 | Termination of appointment of Sergey Kisa as a director (1 page) |
10 February 2013 | Termination of appointment of Sergey Kisa as a director (1 page) |
10 February 2013 | Appointment of Mr Aleksey Nikulin as a director (2 pages) |
10 February 2013 | Termination of appointment of Sergey Kisa as a director (1 page) |
10 February 2013 | Appointment of Mr Aleksey Nikulin as a director (2 pages) |
6 February 2013 | Termination of appointment of Tatyana Kasa as a director (1 page) |
6 February 2013 | Termination of appointment of Tatyana Kasa as a director (1 page) |
19 October 2012 | Registered office address changed from 148 Queenswood Gardens London England E11 3SG United Kingdom on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from 148 Queenswood Gardens London England E11 3SG United Kingdom on 19 October 2012 (2 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 May 2012 | Incorporation
|
14 May 2012 | Incorporation
|