London
EC1N 8JY
Secretary Name | Vadim Turcanu |
---|---|
Status | Closed |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 34, 67-68 Hatton Garden London EC1N 8JY |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Cencus Assets Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
27 April 2017 | Notice of final account prior to dissolution (1 page) |
27 April 2017 | Notice of final account prior to dissolution (1 page) |
12 August 2016 | Registered office address changed from Suite 34, 67-68 Hatton Garden London EC1N 8JY England to Albemarle House 1 Albemarle Street London W1S 4HA on 12 August 2016 (2 pages) |
12 August 2016 | Registered office address changed from Suite 34, 67-68 Hatton Garden London EC1N 8JY England to Albemarle House 1 Albemarle Street London W1S 4HA on 12 August 2016 (2 pages) |
7 August 2016 | Appointment of a liquidator (1 page) |
7 August 2016 | Appointment of a liquidator (1 page) |
19 July 2016 | Order of court to wind up (3 pages) |
19 July 2016 | Order of court to wind up (3 pages) |
1 March 2016 | Director's details changed for Mr Vadim Turcanu on 1 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Registered office address changed from 89 Wilton Road London SW1V 1DN to Suite 34, 67-68 Hatton Garden London EC1N 8JY on 1 March 2016 (1 page) |
1 March 2016 | Secretary's details changed for Vadim Turcanu on 1 March 2016 (1 page) |
1 March 2016 | Director's details changed for Mr Vadim Turcanu on 1 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from 89 Wilton Road London SW1V 1DN to Suite 34, 67-68 Hatton Garden London EC1N 8JY on 1 March 2016 (1 page) |
1 March 2016 | Secretary's details changed for Vadim Turcanu on 1 March 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
6 May 2015 | Director's details changed for Vadim Turcanu on 1 May 2015 (2 pages) |
6 May 2015 | Secretary's details changed for Vadim Turcanu on 1 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Vadim Turcanu on 1 May 2015 (1 page) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Vadim Turcanu on 1 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Vadim Turcanu on 1 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Secretary's details changed for Vadim Turcanu on 1 May 2015 (1 page) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|