London
W8 4JD
Director Name | Ms Tamar Lordkipanidze |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-47 Parkway London NW1 7PN |
Director Name | Mr Paul Boguslavsky |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Waterside Chesham Buckinghamshire HP5 1PR |
Director Name | Miss Tamila Kereselidze |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 20 February 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 April 2018) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 21 Highfield Road Dartford DA1 2JS |
Registered Address | 21 Highfield Road Dartford DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
8 at £1 | Tamar Lordkipanidze 8.00% Ordinary |
---|---|
7 at £1 | Aleksandr Bordiug 7.00% Ordinary |
6 at £1 | Vasili Morozov 6.00% Ordinary |
5 at £1 | Semen Gershovich 5.00% Ordinary |
19 at £1 | Eliza Fisherman 19.00% Ordinary |
17 at £1 | Andrei Levin 17.00% Ordinary |
14 at £1 | Andrey Rost 14.00% Ordinary |
14 at £1 | Sergey Lapin 14.00% Ordinary |
10 at £1 | Elena Astrakhan 10.00% Ordinary |
Latest Accounts | 1 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 December 2020 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
---|---|
6 May 2020 | Liquidators' statement of receipts and payments to 5 March 2020 (22 pages) |
23 April 2019 | Liquidators' statement of receipts and payments to 5 March 2019 (31 pages) |
24 April 2018 | Termination of appointment of Tamila Kereselidze as a director on 18 April 2018 (2 pages) |
5 April 2018 | Registered office address changed from 45-47 Parkway London NW1 7PN to 21 Highfield Road Dartford DA1 2JS on 5 April 2018 (2 pages) |
4 April 2018 | Statement of affairs (9 pages) |
4 April 2018 | Appointment of a voluntary liquidator (4 pages) |
4 April 2018 | Resolutions
|
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Appointment of Miss Tamila Kereselidze as a director on 20 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Paul Boguslavsky as a director on 20 February 2018 (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Termination of appointment of Tamar Lordkipanidze as a director on 26 January 2016 (1 page) |
31 January 2016 | Termination of appointment of Tamar Lordkipanidze as a director on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Paul Boguslavsky as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Paul Boguslavsky as a director on 26 January 2016 (2 pages) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
14 June 2015 | Director's details changed for Ms Tamar Lordkipanidze on 31 May 2015 (2 pages) |
14 June 2015 | Director's details changed for Ms Tamar Lordkipanidze on 31 May 2015 (2 pages) |
20 October 2014 | Registered office address changed from 11 Fernwood Crescent London N20 0RP to 45-47 Parkway London NW1 7PN on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 11 Fernwood Crescent London N20 0RP to 45-47 Parkway London NW1 7PN on 20 October 2014 (1 page) |
7 June 2014 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
7 June 2014 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
7 June 2014 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
12 February 2014 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Registered office address changed from 51 St. Margarets Avenue London N20 9LL England on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 51 St. Margarets Avenue London N20 9LL England on 11 February 2014 (1 page) |
22 May 2013 | Termination of appointment of Andrei Levin as a director (1 page) |
22 May 2013 | Termination of appointment of Andrei Levin as a director (1 page) |
17 May 2013 | Incorporation (27 pages) |
17 May 2013 | Incorporation (27 pages) |