Sutton
SM1 1QW
Director Name | Mr Boyan Doykov Kuzmanov |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cotswold Road Sutton SM2 5NW |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Boyan Kuzmanov 50.00% Ordinary |
---|---|
1 at £1 | Sava Zarov 50.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
2 July 2020 | Liquidators' statement of receipts and payments to 24 April 2020 (12 pages) |
---|---|
16 May 2019 | Registered office address changed from 58 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 16 May 2019 (2 pages) |
15 May 2019 | Resolutions
|
15 May 2019 | Appointment of a voluntary liquidator (3 pages) |
15 May 2019 | Statement of affairs (8 pages) |
31 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
23 January 2019 | Termination of appointment of Boyan Doykov Kuzmanov as a director on 23 January 2019 (1 page) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
17 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
11 June 2018 | Amended accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
27 June 2017 | Notification of Sava Zarov as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Notification of Sava Zarov as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Sava Zarov as a person with significant control on 27 June 2017 (2 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-11-09
|
9 November 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-11-09
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
25 March 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
25 March 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
25 March 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
29 July 2015 | Registered office address changed from 58-60 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ England to 58 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 58-60 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ England to 58 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ on 29 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 48 Rectory Road Sutton SM1 1QW to 58 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 48 Rectory Road Sutton SM1 1QW to 58 Upper Mulgrave Road Cheam Sutton Surrey SM2 7AJ on 28 July 2015 (1 page) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|
25 June 2014 | Incorporation Statement of capital on 2014-06-25
|