Company NameMario Nikolov Ltd
Company StatusDissolved
Company Number08555286
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Director

Director NameMr Mario Aleksandrov Nikolov
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBulgarian
StatusClosed
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Leerdam Drive
London
E14 3JJ

Location

Registered Address34 Leerdam Drive
London
E14 3JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1Mario Aleksandrov Nikolov
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (3 pages)
24 November 2017Application to strike the company off the register (3 pages)
25 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
21 January 2016Registered office address changed from Flat 21 Vermeer Court 1 Rembrandt Close London E14 3XA England to 34 Leerdam Drive London E14 3JJ on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Flat 21 Vermeer Court 1 Rembrandt Close London E14 3XA England to 34 Leerdam Drive London E14 3JJ on 21 January 2016 (1 page)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Registered office address changed from 407 Britannia House 1 - 11 Glenthorne Road London W6 0LH to Flat 21 Vermeer Court 1 Rembrandt Close London E14 3XA on 14 October 2015 (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Registered office address changed from 407 Britannia House 1 - 11 Glenthorne Road London W6 0LH to Flat 21 Vermeer Court 1 Rembrandt Close London E14 3XA on 14 October 2015 (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Registered office address changed from 21 Rembrandt Close London E14 3XA England to 407 Britannia House 1 - 11 Glenthorne Road London W6 0LH on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 21 Rembrandt Close London E14 3XA England to 407 Britannia House 1 - 11 Glenthorne Road London W6 0LH on 11 August 2014 (1 page)
11 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
19 June 2013Director's details changed for Mr Mario Aleksandrov Nikolov on 5 June 2013 (2 pages)
19 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
19 June 2013Director's details changed for Mr Mario Aleksandrov Nikolov on 5 June 2013 (2 pages)
19 June 2013Registered office address changed from 21 Vermee R Court 1 Rembrand Close London E14 3XA England on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 21 Vermee R Court 1 Rembrand Close London E14 3XA England on 19 June 2013 (1 page)
19 June 2013Director's details changed for Mr Mario Aleksandrov Nikolov on 5 June 2013 (2 pages)
19 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)