Morden
Surrey
SM4 5AE
Director Name | Mr Yordan Milenov Nikolov |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 20 March 2013(5 days after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Builder |
Country of Residence | England |
Correspondence Address | 13 Links Avenue Morden Surrey SM4 5AE |
Director Name | Ms Elizabet Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a St Albans Lane London NW11 7QE |
Registered Address | 108 Golders Green Road London NW11 8HB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
16 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 May 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
7 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
15 July 2019 | Registered office address changed from 22a St Albans Lane London NW11 7QE United Kingdom to 108 Golders Green Road London NW11 8HB on 15 July 2019 (1 page) |
10 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 September 2015 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Administrative restoration application (3 pages) |
11 September 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 September 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 September 2015 | Administrative restoration application (3 pages) |
11 September 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Appointment of Mr Vasko Hristov Hristozov as a director (2 pages) |
3 June 2013 | Appointment of Mr Vasko Hristov Hristozov as a director (2 pages) |
3 June 2013 | Appointment of Mr Yordan Milenov Nikolov as a director (2 pages) |
3 June 2013 | Appointment of Mr Yordan Milenov Nikolov as a director (2 pages) |
15 March 2013 | Incorporation Statement of capital on 2013-03-15
|
15 March 2013 | Termination of appointment of Elizabeth Davies as a director (1 page) |
15 March 2013 | Termination of appointment of Elizabeth Davies as a director (1 page) |
15 March 2013 | Incorporation Statement of capital on 2013-03-15
|