Company NameZEVS 89 Ltd
DirectorGeorgi Georgiev
Company StatusActive
Company Number08503323
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Georgi Georgiev
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBulgarian
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nuxley Road
Belvedere
DA17 5JF
Director NameMr Georgi Georgiev Nedyalkov
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBulgarian
StatusResigned
Appointed27 May 2013(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 06 June 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Conifer House 44 Southend Road
Beckenham
BR3 1SL
Director NameMr Petar Petrov
Date of BirthJune 1967 (Born 56 years ago)
NationalityBulgarian
StatusResigned
Appointed01 June 2014(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 10 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kettlebaston Road
London
E10 7PE

Location

Registered Address415 Forest Road
London
E17 5LD
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Shareholders

100 at £1Georgi Georgiev
100.00%
Ordinary

Financials

Year2014
Net Worth£181
Cash£151
Current Liabilities£370

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2024 (5 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

5 June 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
22 March 2023Registered office address changed from 233B Chingford Mount Road London E4 8LP England to 415 Forest Road London E17 5LD on 22 March 2023 (1 page)
15 March 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
23 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
14 April 2022Compulsory strike-off action has been discontinued (1 page)
14 April 2022Registered office address changed from 10 Nuxley Road Belvedere DA17 5JF England to 233B Chingford Mount Road London E4 8LP on 14 April 2022 (1 page)
13 April 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
10 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
7 February 2019Change of details for Mr Georgi Georgiev Georgiev as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Registered office address changed from 58 Cobden Road London E11 3PE England to 10 Nuxley Road Belvedere DA17 5JF on 7 February 2019 (1 page)
7 February 2019Director's details changed for Mr Georgi Georgiev on 7 February 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
18 October 2018Director's details changed for Mr Georgi Georgiev on 18 October 2018 (2 pages)
18 October 2018Change of details for Mr Georgi Georgiev Georgiev as a person with significant control on 18 October 2018 (2 pages)
18 October 2018Registered office address changed from 6B Kensington Gardens Ilford Essex IG1 3EL England to 58 Cobden Road London E11 3PE on 18 October 2018 (1 page)
14 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
1 August 2017Notification of Georgi Georgiev Georgiev as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Georgi Georgiev Georgiev as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
1 August 2017Notification of Georgi Georgiev Georgiev as a person with significant control on 6 April 2016 (2 pages)
23 June 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
23 June 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 November 2015Registered office address changed from 7 Kettlebaston Road London E10 7PE to 6B Kensington Gardens Ilford Essex IG1 3EL on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 7 Kettlebaston Road London E10 7PE to 6B Kensington Gardens Ilford Essex IG1 3EL on 17 November 2015 (1 page)
26 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(3 pages)
26 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 100
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 August 2014Termination of appointment of Petar Petrov as a director on 10 August 2014 (1 page)
18 August 2014Termination of appointment of Petar Petrov as a director on 10 August 2014 (1 page)
9 June 2014Appointment of Mr Petar Petrov as a director (2 pages)
9 June 2014Appointment of Mr Petar Petrov as a director (2 pages)
6 June 2014Registered office address changed from 3 Conifer House 44 Southend Road Beckenham BR3 1SL England on 6 June 2014 (1 page)
6 June 2014Director's details changed for Mr Georgi Georgiev on 1 May 2014 (2 pages)
6 June 2014Registered office address changed from 3 Conifer House 44 Southend Road Beckenham BR3 1SL England on 6 June 2014 (1 page)
6 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Director's details changed for Mr Georgi Georgiev on 1 May 2014 (2 pages)
6 June 2014Registered office address changed from 3 Conifer House 44 Southend Road Beckenham BR3 1SL England on 6 June 2014 (1 page)
6 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(3 pages)
6 June 2014Director's details changed for Mr Georgi Georgiev on 1 May 2014 (2 pages)
6 June 2013Termination of appointment of Georgi Nedyalkov as a director (1 page)
6 June 2013Termination of appointment of Georgi Nedyalkov as a director (1 page)
28 May 2013Appointment of Mr Georgi Georgiev Nedyalkov as a director (2 pages)
28 May 2013Appointment of Mr Georgi Georgiev Nedyalkov as a director (2 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)