Company NameNet Positive Advisors Limited
DirectorStefan Tzvetkov
Company StatusActive - Proposal to Strike off
Company Number08576782
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStefan Tzvetkov
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBulgarian
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered Address16 Great Queen Street
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2022 (1 year, 10 months ago)
Next Return Due4 July 2023 (overdue)

Filing History

10 November 2022Compulsory strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2022Compulsory strike-off action has been discontinued (1 page)
28 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
15 November 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
18 September 2021Compulsory strike-off action has been discontinued (1 page)
17 September 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
23 March 2021Registered office address changed from 35 New Bridge Street London EC4V 6BW to 16 Great Queen Street London WC2B 5AH on 23 March 2021 (1 page)
20 February 2021Total exemption full accounts made up to 31 March 2019 (6 pages)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
5 November 2020Total exemption full accounts made up to 31 March 2018 (7 pages)
27 June 2020Compulsory strike-off action has been discontinued (1 page)
26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
22 June 2019Compulsory strike-off action has been discontinued (1 page)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
4 July 2017Notification of Melissa Russo as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Stefan Tzvetkov as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Stefan Tzvetkov as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
4 July 2017Notification of Melissa Russo as a person with significant control on 6 April 2016 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Registered office address changed from 163 Oxford Gardens London W10 6NE United Kingdom to 35 New Bridge Street London EC4V 6BW on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 163 Oxford Gardens London W10 6NE United Kingdom to 35 New Bridge Street London EC4V 6BW on 22 October 2014 (1 page)
22 October 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 2
(4 pages)
11 July 2013Appointment of Stefan Tzvetkov as a director (3 pages)
11 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 2
(4 pages)
11 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
11 July 2013Appointment of Stefan Tzvetkov as a director (3 pages)
11 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
26 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
26 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)