Mitcham
CR4 2BT
Secretary Name | Mr Andrew Grushevskiy |
---|---|
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Hay Lane London NW9 0LG |
Secretary Name | Mrs Yulia Bezymyannaya |
---|---|
Status | Resigned |
Appointed | 01 April 2017(4 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | 39b Inglemere Road Mitcham CR4 2BT |
Director Name | Ms Yulia Benzymyannaya |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 City View House 463 Bethnal Green Road London E2 9QY |
Registered Address | 39b Inglemere Road Mitcham CR4 2BT |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £8,961 |
Current Liabilities | £4,040 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2021 | Voluntary strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2021 | Application to strike the company off the register (1 page) |
19 October 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
15 June 2020 | Director's details changed for Mr Andrey Grushevskiy on 15 June 2020 (2 pages) |
21 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (3 pages) |
16 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
14 December 2018 | Director's details changed for Mr Andrew Grushevskiy on 7 December 2018 (2 pages) |
14 December 2018 | Change of details for Mr Andrew Grushevskiy as a person with significant control on 7 December 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
9 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
9 April 2018 | Termination of appointment of Yulia Bezymyannaya as a secretary on 29 March 2018 (1 page) |
6 March 2018 | Change of details for Mr Andrew Grushevskiy as a person with significant control on 2 February 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Andrew Grushevskiy on 2 February 2018 (2 pages) |
22 February 2018 | Registered office address changed from Flat 2 City View House 463 Bethnal Green Road London E2 9QY United Kingdom to 39B Inglemere Road Mitcham CR4 2BT on 22 February 2018 (1 page) |
2 December 2017 | Termination of appointment of Yulia Benzymyannaya as a director on 30 November 2017 (1 page) |
2 December 2017 | Termination of appointment of Yulia Benzymyannaya as a director on 30 November 2017 (1 page) |
25 September 2017 | Director's details changed for Ms Yulia Benzymyannaya on 21 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Ms Yulia Benzymyannaya on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Ms Yulia Benzymyannaya as a director on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Ms Yulia Benzymyannaya as a director on 21 September 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
29 June 2017 | Termination of appointment of Andrew Grushevskiy as a secretary on 1 April 2017 (1 page) |
29 June 2017 | Appointment of Mrs Yulia Bezymyannaya as a secretary on 1 April 2017 (2 pages) |
29 June 2017 | Appointment of Mrs Yulia Bezymyannaya as a secretary on 1 April 2017 (2 pages) |
29 June 2017 | Termination of appointment of Andrew Grushevskiy as a secretary on 1 April 2017 (1 page) |
6 June 2017 | Registered office address changed from 98 Hay Lane London NW9 0LG to Flat 2 City View House 463 Bethnal Green Road London E2 9QY on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 98 Hay Lane London NW9 0LG to Flat 2 City View House 463 Bethnal Green Road London E2 9QY on 6 June 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 October 2013 | Register inspection address has been changed (1 page) |
4 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Register inspection address has been changed (1 page) |
4 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
14 August 2012 | Incorporation (25 pages) |
14 August 2012 | Incorporation (25 pages) |