Company NameUntag Community Limited
Company StatusDissolved
Company Number09169425
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 8 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Dimitri Chikovani
Date of BirthMarch 1987 (Born 37 years ago)
NationalityGeorgian
StatusClosed
Appointed11 August 2014(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN

Location

Registered Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
12 December 2019Registered office address changed from First Floor, 50 Brook Street London W1K 5DR England to 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN on 12 December 2019 (1 page)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
6 December 2019Director's details changed for Mr Dimitri Chikovani on 6 December 2019 (2 pages)
6 December 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
13 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
10 September 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
23 May 2018Second filed SH01 - 31/08/17 Statement of Capital gbp 282000 31/08/17 Statement of Capital eur 1338000 (11 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
26 April 2018Statement of capital following an allotment of shares on 31 August 2017
  • EUR 1,223,000
  • GBP 282,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/05/2018.
(4 pages)
14 March 2018Amended total exemption small company accounts made up to 31 August 2016 (7 pages)
26 February 2018Statement of capital following an allotment of shares on 31 August 2017
  • GBP 282,000
  • EUR 1,223,000
(3 pages)
8 September 2017Notification of Dimitri Chikovani as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Dimitri Chikovani as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
5 April 2016Micro company accounts made up to 31 August 2015 (6 pages)
5 April 2016Micro company accounts made up to 31 August 2015 (6 pages)
24 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 282,000.00
(4 pages)
24 March 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 282,000.00
(4 pages)
26 February 2016Director's details changed for Mr Dimitri Chikovani on 1 September 2015 (2 pages)
26 February 2016Director's details changed for Mr Dimitri Chikovani on 1 September 2015 (2 pages)
1 December 2015Registered office address changed from Flat 81 Centurion Building 376 Queenstown Road London SW8 4NZ to First Floor, 50 Brook Street London W1K 5DR on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Flat 81 Centurion Building 376 Queenstown Road London SW8 4NZ to First Floor, 50 Brook Street London W1K 5DR on 1 December 2015 (1 page)
1 September 2015Director's details changed for Mr Dimitri Chikovani on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Dimitri Chikovani on 1 September 2015 (2 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 240,000
(3 pages)
1 September 2015Director's details changed for Mr Dimitri Chikovani on 1 September 2015 (2 pages)
1 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 240,000
(3 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 240,000
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 240,000
(3 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)