London
EC1V 2NX
Director Name | Mr Aleksandrs Kuzmiskins |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Laburnum Road Hayes UB3 4JX |
Director Name | Nicu Vidrascu |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 05 December 2018(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House,160 City Road,London City Road London EC1V 2NX |
Registered Address | 160 City Road City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Aleksandrs Kuzmiskins 100.00% Ordinary |
---|
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
18 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
17 March 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
11 March 2020 | Termination of appointment of Nicu Vidrascu as a director on 10 March 2020 (1 page) |
11 March 2020 | Cessation of Nicu Vidrascu as a person with significant control on 10 March 2020 (1 page) |
11 March 2020 | Notification of Milena Simeonova Popova as a person with significant control on 10 March 2020 (2 pages) |
10 March 2020 | Appointment of Mrs Milena Simeonova Popova as a director on 10 March 2020 (2 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (3 pages) |
6 December 2018 | Notification of Nicu Vidrascu as a person with significant control on 6 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Aleksandrs Kuzmiskins as a director on 5 December 2018 (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
5 December 2018 | Cessation of Aleksandrs Kuzmiskins as a person with significant control on 5 December 2018 (1 page) |
5 December 2018 | Registered office address changed from 2 Shenstone Drive Burnham Slough SL1 7HJ England to 160 City Road City Road London EC1V 2NX on 5 December 2018 (1 page) |
5 December 2018 | Appointment of Director Nicu Vidrascu as a director on 5 December 2018 (2 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
24 November 2017 | Registered office address changed from 24a , Laburnum Road ,Hayes,London,England Laburnum Road Hayes Middlesex UB3 4JX England to 2 Shenstone Drive Burnham Slough SL1 7HJ on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 24a , Laburnum Road ,Hayes,London,England Laburnum Road Hayes Middlesex UB3 4JX England to 2 Shenstone Drive Burnham Slough SL1 7HJ on 24 November 2017 (1 page) |
24 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
24 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
5 April 2016 | Registered office address changed from 471 Forest Road London E17 5LD England to 24a , Laburnum Road ,Hayes,London,England Laburnum Road Hayes Middlesex UB3 4JX on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 471 Forest Road London E17 5LD England to 24a , Laburnum Road ,Hayes,London,England Laburnum Road Hayes Middlesex UB3 4JX on 5 April 2016 (1 page) |
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
5 February 2016 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 471 Forest Road London E17 5LD on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 471 Forest Road London E17 5LD on 5 February 2016 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|