London
NW11 8NA
Director Name | John Alexander Adam |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saunders House 52-53 The Mall London W5 3TA |
Website | invezz.com/ |
---|---|
Email address | [email protected] |
Telephone | 01720 1415 |
Telephone region | Isles of Scilly |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
800 at £1 | Ivaylo Kostadinov 74.70% Ordinary |
---|---|
35 at £1 | Alexander Lee 3.27% Ordinary |
26 at £1 | Ema-30 LTD 2.43% Ordinary |
200 at £1 | John Alexander Adam 18.67% Ordinary |
6 at £1 | John James Ward 0.56% Ordinary |
4 at £1 | Nikolay Zhelev 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,924 |
Cash | £16,583 |
Current Liabilities | £67,877 |
Latest Accounts | 28 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2020 | Application to strike the company off the register (1 page) |
25 March 2020 | Micro company accounts made up to 28 December 2019 (3 pages) |
20 February 2020 | Previous accounting period extended from 28 June 2019 to 28 December 2019 (1 page) |
18 November 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
27 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
23 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
19 February 2018 | Change of details for Mr Ivaylo Plamenov Kostadinov as a person with significant control on 19 February 2018 (2 pages) |
19 February 2018 | Director's details changed for Mr Ivaylo Plamenov Kostadinov on 19 February 2018 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Ivaylo Kostadinov as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Ivaylo Kostadinov as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 February 2017 | Director's details changed for Mr Ivaylo Plamenov Kostadinov on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Ivaylo Plamenov Kostadinov on 15 February 2017 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
24 July 2015 | Termination of appointment of John Alexander Adam as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of John Alexander Adam as a director on 24 July 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 January 2014 | Appointment of John Alexander Adam as a director (2 pages) |
6 January 2014 | Appointment of John Alexander Adam as a director (2 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
3 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
3 January 2014 | Statement of capital following an allotment of shares on 2 January 2014
|
23 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (17 pages) |
23 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2013 (17 pages) |
16 July 2013 | Registered office address changed from , C/O Ivaylo Kostadinov, 843 Finchley Road, London, Outside Us & Canada, NW11 8NA, England on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from , C/O Ivaylo Kostadinov, 843 Finchley Road, London, Outside Us & Canada, NW11 8NA, England on 16 July 2013 (1 page) |
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 June 2013 | Director's details changed for Mr Ivaylo Plamenov Kostadinov on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Ivaylo Plamenov Kostadinov on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Ivaylo Plamenov Kostadinov on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Mr Ivaylo Plamenov Kostadinov on 18 June 2013 (2 pages) |
18 June 2012 | Incorporation (33 pages) |
18 June 2012 | Incorporation (33 pages) |