London
W1G 9YL
Director Name | Ms Jillian Teresia James |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Nevis |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Manager |
Country of Residence | Nevis |
Correspondence Address | Bath Village Nevis |
Secretary Name | Unitrust Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Correspondence Address | Office 1, 2nd Floor 244 Edgware Road London W2 1DS |
Registered Address | 33 Alfred Place Fitzrovia London WC1E 7DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
400 at £1 | Etia Holding LTD 40.00% Ordinary |
---|---|
200 at £1 | Bluebell Investments Trading Inc 20.00% Ordinary |
200 at £1 | Createx Ventures Inc 20.00% Ordinary |
200 at £1 | Sunsite Capital LTD 20.00% Ordinary |
Latest Accounts | 28 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
27 January 2024 | Total exemption full accounts made up to 28 April 2023 (6 pages) |
---|---|
13 December 2023 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
12 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 28 April 2022 (6 pages) |
12 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
29 March 2022 | Change of details for Mr Alexey Prudnikov as a person with significant control on 1 January 2022 (2 pages) |
29 March 2022 | Change of details for Mr Ays Sharaev as a person with significant control on 1 January 2022 (2 pages) |
27 January 2022 | Total exemption full accounts made up to 28 April 2021 (6 pages) |
15 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 28 April 2020 (5 pages) |
2 February 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
24 June 2020 | Notification of Ays Sharaev as a person with significant control on 19 June 2019 (2 pages) |
23 June 2020 | Cessation of Maxim Rubin as a person with significant control on 19 June 2019 (1 page) |
23 June 2020 | Notification of Alexey Prudnikov as a person with significant control on 19 June 2019 (2 pages) |
18 June 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 June 2020 | Amended total exemption full accounts made up to 30 April 2018 (8 pages) |
27 April 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
31 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
18 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
14 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
28 March 2018 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 33 Alfred Place Fitzrovia London WC1E 7DP on 28 March 2018 (1 page) |
20 March 2018 | Cessation of Etia Holding Ltd as a person with significant control on 10 June 2016 (1 page) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
5 June 2017 | Registered office address changed from 8-12 Welbeck Way London W1G 9YL England to Kemp House 152 City Road London EC1V 2NX on 5 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
5 June 2017 | Registered office address changed from 8-12 Welbeck Way London W1G 9YL England to Kemp House 152 City Road London EC1V 2NX on 5 June 2017 (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 May 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Termination of appointment of Jillian Teresia James as a director on 16 November 2015 (1 page) |
2 December 2015 | Registered office address changed from 185 Edgware Road London W2 1ET England to 8-12 Welbeck Way London W1G 9YL on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Unitrust Corporate Services Ltd. as a secretary on 16 November 2015 (1 page) |
2 December 2015 | Appointment of Dace Jurevica as a director on 16 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Unitrust Corporate Services Ltd. as a secretary on 16 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Jillian Teresia James as a director on 16 November 2015 (1 page) |
2 December 2015 | Registered office address changed from 185 Edgware Road London W2 1ET England to 8-12 Welbeck Way London W1G 9YL on 2 December 2015 (1 page) |
2 December 2015 | Appointment of Dace Jurevica as a director on 16 November 2015 (2 pages) |
5 October 2015 | Registered office address changed from Office 1, 2nd Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Office 1, 2nd Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page) |
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
7 April 2014 | Incorporation
|
7 April 2014 | Incorporation
|