New Lydenburg Street
London
SE7 8NF
Director Name | Aziz Shamsiev |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | MD |
Country of Residence | England |
Correspondence Address | Davina House 137-149 Goswell Road London EC1V 7ET |
Secretary Name | Aziz Shamsiev |
---|---|
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 8 New Lydenburg Street London SE7 8NF |
Director Name | Mrs Svitlana Shamsieva |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(7 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 17 March 2014) |
Role | MD |
Country of Residence | England |
Correspondence Address | Unit 8 New Lydenburg Commercial Estate New Lydenburg Street London SE7 8NF |
Registered Address | Unit 8 New Lydenburg Commercial Estate New Lydenburg Street London SE7 8NF |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
5k at £1 | Tomas Kosinski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,833 |
Cash | £8,652 |
Current Liabilities | £36,994 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2016 | Termination of appointment of Svitlana Shamsieva as a director on 17 March 2014 (1 page) |
7 May 2016 | Termination of appointment of Svitlana Shamsieva as a director on 17 March 2014 (1 page) |
30 October 2015 | Registered office address changed from 137-149 Goswell Road London EC1V 7ET England to Unit 8 New Lydenburg Commercial Estate New Lydenburg Street London SE7 8NF on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from 137-149 Goswell Road London EC1V 7ET England to Unit 8 New Lydenburg Commercial Estate New Lydenburg Street London SE7 8NF on 30 October 2015 (1 page) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
16 October 2015 | Registered office address changed from Unit 8 New Lydenburg Commercial Estate New Lydenburg Street London SE7 8NF England to 137-149 Goswell Road London EC1V 7ET on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Unit 8 New Lydenburg Commercial Estate New Lydenburg Street London SE7 8NF England to 137-149 Goswell Road London EC1V 7ET on 16 October 2015 (1 page) |
5 October 2015 | Appointment of Mrs Svitlana Shamsieva as a director on 17 March 2014 (2 pages) |
5 October 2015 | Appointment of Mrs Svitlana Shamsieva as a director on 17 March 2014 (2 pages) |
19 September 2015 | Termination of appointment of Aziz Shamsiev as a director on 18 September 2014 (1 page) |
19 September 2015 | Registered office address changed from Davina House 137-149 Goswell Road London EC1V 7ET to Unit 8 New Lydenburg Commercial Estate New Lydenburg Street London SE7 8NF on 19 September 2015 (1 page) |
19 September 2015 | Registered office address changed from Davina House 137-149 Goswell Road London EC1V 7ET to Unit 8 New Lydenburg Commercial Estate New Lydenburg Street London SE7 8NF on 19 September 2015 (1 page) |
19 September 2015 | Termination of appointment of Aziz Shamsiev as a director on 18 September 2014 (1 page) |
18 August 2015 | Registered office address changed from Unit 8 New Lydenburg Street London SE7 8NF to Davina House 137-149 Goswell Road London EC1V 7ET on 18 August 2015 (1 page) |
18 August 2015 | Director's details changed for Aziz Shamsiev on 11 April 2015 (2 pages) |
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Aziz Shamsiev on 11 April 2015 (2 pages) |
18 August 2015 | Registered office address changed from Unit 8 New Lydenburg Street London SE7 8NF to Davina House 137-149 Goswell Road London EC1V 7ET on 18 August 2015 (1 page) |
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 June 2015 | Appointment of Mr Tomas Kosinski as a director on 5 July 2014 (2 pages) |
22 June 2015 | Appointment of Mr Tomas Kosinski as a director on 5 July 2014 (2 pages) |
22 June 2015 | Appointment of Mr Tomas Kosinski as a director on 5 July 2014 (2 pages) |
19 June 2015 | Termination of appointment of Aziz Shamsiev as a secretary on 18 February 2015 (1 page) |
19 June 2015 | Termination of appointment of Aziz Shamsiev as a secretary on 18 February 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 August 2014 | Company name changed orion property investment LTD\certificate issued on 29/08/14
|
29 August 2014 | Company name changed orion property investment LTD\certificate issued on 29/08/14
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 August 2013 | Registered office address changed from 4 Dodson Street London SE1 7QL England on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 4 Dodson Street London SE1 7QL England on 14 August 2013 (1 page) |
26 July 2013 | Incorporation Statement of capital on 2013-07-26
|
26 July 2013 | Incorporation Statement of capital on 2013-07-26
|