Hove
BN3 5QL
Director Name | Mr Premton Boshnjaku |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Albanian |
Status | Closed |
Appointed | 24 March 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 March 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dritan Kanina 50.00% Ordinary |
---|---|
1 at £1 | Premton Boshnjaku 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177 |
Cash | £13,221 |
Current Liabilities | £13,044 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
4 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 December 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 March 2017 | Amended total exemption full accounts made up to 28 February 2016 (4 pages) |
7 March 2017 | Amended total exemption full accounts made up to 28 February 2016 (4 pages) |
11 February 2017 | Amended total exemption full accounts made up to 28 February 2016 (10 pages) |
11 February 2017 | Amended total exemption full accounts made up to 28 February 2016 (10 pages) |
21 December 2016 | Withdraw the company strike off application (1 page) |
21 December 2016 | Withdraw the company strike off application (1 page) |
28 November 2016 | Registered office address changed from C/O Dritan Kanina 118 Sydenham Road Sydenham London SE26 5JX to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from C/O Dritan Kanina 118 Sydenham Road Sydenham London SE26 5JX to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 28 November 2016 (2 pages) |
24 November 2016 | Appointment of a voluntary liquidator (1 page) |
24 November 2016 | Statement of affairs with form 4.19 (5 pages) |
24 November 2016 | Statement of affairs with form 4.19 (5 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Appointment of a voluntary liquidator (1 page) |
24 November 2016 | Resolutions
|
15 November 2016 | Voluntary strike-off action has been suspended (1 page) |
15 November 2016 | Voluntary strike-off action has been suspended (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 April 2014 | Appointment of Mr Premton Boshnjaku as a director (2 pages) |
2 April 2014 | Appointment of Mr Premton Boshnjaku as a director (2 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
7 February 2014 | Incorporation (27 pages) |
7 February 2014 | Incorporation (27 pages) |