London
N3 2EA
Director Name | Mr Oliver Christopher Cover |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 260a Hyde End Road Spencers Wood Reading Berkshire RG7 1DL |
Director Name | Mr Olexandr Danovych |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 27 December 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 2018) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 3 Kirchhofstr Bei Fridman Etage 2 Berlin Neukoelln 12055 |
Registered Address | C/O Ch.Hausmann & Co., 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Olexandr Danovych 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,542 |
Current Liabilities | £17,637 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2018 | Termination of appointment of Olexandr Danovych as a director on 10 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Oliver Christopher Cover as a director on 10 December 2018 (1 page) |
10 December 2018 | Application to strike the company off the register (3 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 December 2016 | Appointment of Mr Olexandr Danovych as a director on 27 December 2016 (2 pages) |
27 December 2016 | Appointment of Mr Olexandr Danovych as a director on 27 December 2016 (2 pages) |
31 October 2016 | Registered office address changed from 60 Larchmont Road Leicester Le4 0 Be to C/O Ch.Hausmann & Co., 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 60 Larchmont Road Leicester Le4 0 Be to C/O Ch.Hausmann & Co., 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 31 October 2016 (1 page) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
29 June 2016 | Termination of appointment of Olexandr Danovych as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Olexandr Danovych as a director on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Oliver Christopher Cover as a director on 29 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Oliver Christopher Cover as a director on 29 June 2016 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
25 April 2015 | Registered office address changed from 30 Etchingham Court Etchingham Park Road London N3 2EA to 60 Larchmont Road Leicester Le4 0 Be on 25 April 2015 (1 page) |
25 April 2015 | Registered office address changed from 30 Etchingham Court Etchingham Park Road London N3 2EA to 60 Larchmont Road Leicester Le4 0 Be on 25 April 2015 (1 page) |
14 August 2014 | Appointment of Mr Olexandr Danovych as a director on 12 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Olexandr Danovych as a director on 12 August 2014 (2 pages) |
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
13 August 2014 | Termination of appointment of Ghassan Hoteit as a director on 12 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Ghassan Hoteit as a director on 12 August 2014 (1 page) |
8 August 2014 | Incorporation
|
8 August 2014 | Incorporation
|