Office 503
London
W3 6RT
Director Name | Mr Alan Baban |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Park View London W3 0PT |
Director Name | Mr Mitko Stoyanov |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 15 April 2014(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 17 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Windmill Road Brentford Middlesex TW8 0PW |
Director Name | Mr Joel Alexandre Da Silva Pina |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 September 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 October 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 11 Crawford Place Flat 1 London W1H 4LE |
Registered Address | 2 Portal Way Office 503 London W3 6RT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Andjez Urbanovic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,673 |
Cash | £4,923 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 April 2015 | Delivered on: 10 April 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 April 2015 | Registration of charge 084089140001, created on 6 April 2015 (24 pages) |
10 April 2015 | Registration of charge 084089140001, created on 6 April 2015 (24 pages) |
10 April 2015 | Registration of charge 084089140001, created on 6 April 2015 (24 pages) |
29 November 2014 | Appointment of Mr Andjez Urbanovic as a director on 1 November 2014 (2 pages) |
29 November 2014 | Termination of appointment of Joel Alexandre Da Silva Pina as a director on 1 October 2014 (1 page) |
29 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Termination of appointment of Joel Alexandre Da Silva Pina as a director on 1 October 2014 (1 page) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 November 2014 | Director's details changed for Mr Andjez Urbanovic on 1 November 2014 (2 pages) |
29 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Termination of appointment of Joel Alexandre Da Silva Pina as a director on 1 October 2014 (1 page) |
29 November 2014 | Director's details changed for Mr Andjez Urbanovic on 1 November 2014 (2 pages) |
29 November 2014 | Appointment of Mr Andjez Urbanovic as a director on 1 November 2014 (2 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 November 2014 | Registered office address changed from 11 Crawford Place Flat 1 London W1H 4LE to C/O Nk Nut Ltd 2 Portal Way Office 503 London W3 6RT on 29 November 2014 (1 page) |
29 November 2014 | Appointment of Mr Andjez Urbanovic as a director on 1 November 2014 (2 pages) |
29 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Registered office address changed from 11 Crawford Place Flat 1 London W1H 4LE to C/O Nk Nut Ltd 2 Portal Way Office 503 London W3 6RT on 29 November 2014 (1 page) |
29 November 2014 | Director's details changed for Mr Andjez Urbanovic on 1 November 2014 (2 pages) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
17 September 2014 | Registered office address changed from 12 Windmill Road Brentford Middlesex TW8 0PW England to 11 Crawford Place Flat 1 London W1H 4LE on 17 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Joel Alexandre Da Silva Pina as a director on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Joel Alexandre Da Silva Pina as a director on 17 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Mitko Stoyanov as a director on 17 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Mitko Stoyanov as a director on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 12 Windmill Road Brentford Middlesex TW8 0PW England to 11 Crawford Place Flat 1 London W1H 4LE on 17 September 2014 (1 page) |
28 May 2014 | Appointment of Mr. Mitko Stoyanov as a director (2 pages) |
28 May 2014 | Termination of appointment of Alan Baban as a director (1 page) |
28 May 2014 | Registered office address changed from 12 Chapel Road Ilford Essex IG1 2AG England on 28 May 2014 (1 page) |
28 May 2014 | Termination of appointment of Alan Baban as a director (1 page) |
28 May 2014 | Appointment of Mr. Mitko Stoyanov as a director (2 pages) |
28 May 2014 | Registered office address changed from 12 Chapel Road Ilford Essex IG1 2AG England on 28 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 12 May 2014 (1 page) |
1 May 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|