London
E1 6GS
Director Name | Ms Yuliya Petryk |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Compayne Gardens Flat 3 London NW6 3DG |
Director Name | Mr Evgeny Ten |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Compayne Gardens Flat 3 London NW6 3DG |
Director Name | Mr Lior Rabinovitz |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 July 2017(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11, Unit 1 Long Street London E2 8HN |
Registered Address | 117 Avantgarde Tower 1 Avantgarde Place London E1 6GS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
50k at £0.01 | Evgeny Ten 50.00% Ordinary |
---|---|
50k at £0.01 | Yuliya Petryk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2021 | Application to strike the company off the register (1 page) |
20 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
29 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
3 February 2020 | Termination of appointment of Lior Rabinovitz as a director on 24 January 2020 (1 page) |
27 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
27 July 2017 | Registered office address changed from 21 Compayne Gardens Flat 3 London NW6 3DG to 117 Avantgarde Tower 1 Avantgarde Place London E1 6GS on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 21 Compayne Gardens Flat 3 London NW6 3DG to 117 Avantgarde Tower 1 Avantgarde Place London E1 6GS on 27 July 2017 (1 page) |
27 July 2017 | Notification of Jenny Yi-Yn Liu as a person with significant control on 18 July 2017 (2 pages) |
27 July 2017 | Notification of Jenny Yi-Yn Liu as a person with significant control on 18 July 2017 (2 pages) |
26 July 2017 | Cessation of Yuliya Petryk as a person with significant control on 18 July 2017 (1 page) |
26 July 2017 | Cessation of Evgeny Ten as a person with significant control on 18 July 2017 (1 page) |
26 July 2017 | Cessation of Yuliya Petryk as a person with significant control on 18 July 2017 (1 page) |
26 July 2017 | Cessation of Evgeny Ten as a person with significant control on 18 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Lior Rabinovitz as a director on 10 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Lior Rabinovitz as a director on 10 July 2017 (2 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 July 2017 | Termination of appointment of Yuliya Petryk as a director on 10 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Yuliya Petryk as a director on 10 July 2017 (1 page) |
28 April 2017 | Appointment of Jenny Liu as a director on 11 November 2016 (2 pages) |
28 April 2017 | Termination of appointment of Evgeny Ten as a director on 11 November 2016 (1 page) |
28 April 2017 | Termination of appointment of Evgeny Ten as a director on 11 November 2016 (1 page) |
28 April 2017 | Appointment of Jenny Liu as a director on 11 November 2016 (2 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
9 March 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
9 March 2017 | Statement of capital following an allotment of shares on 14 November 2016
|
9 March 2017 | Statement of capital following an allotment of shares on 14 November 2016
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
23 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
14 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
14 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
8 April 2015 | Registered office address changed from 41 Netherhall Gardens Flat 2 London NW3 5RL to 21 Compayne Gardens Flat 3 London NW6 3DG on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 41 Netherhall Gardens Flat 2 London NW3 5RL to 21 Compayne Gardens Flat 3 London NW6 3DG on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from 41 Netherhall Gardens Flat 2 London NW3 5RL to 21 Compayne Gardens Flat 3 London NW6 3DG on 8 April 2015 (1 page) |
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|