Apt 1101 No. 26
Croydon
CR0 9XF
Director Name | Elena Vasilenko |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 28 March 2023(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Economist |
Country of Residence | Cyprus |
Correspondence Address | 26 Dingwall Road Apt 1101 Croydon CR0 9XF |
Director Name | Mrs Victoria Gati |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | 15 Theydon Gardens Rainham Essex RM13 7TU |
Director Name | Mr Alfred Dzigbordi Gati |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Theydon Gardens Rainham Essex RM13 7TU |
Secretary Name | Mr Alfred Dzigbordi Gati |
---|---|
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Theydon Gardens Rainham Essex RM13 7TU |
Director Name | Mr Igor Tsybolyuk |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 May 2017(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 August 2017) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 207 Regent Street Third Floor London W1B 3HH |
Director Name | Mrs Elena Vasilenko |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 August 2017(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 2021) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 26 Dingwall Road Apt 1101 Croydon CR0 9XF |
Registered Address | 26 Dingwall Road Apt 1101 Croydon CR0 9XF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Alfred Dzigbordi Gati 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (9 months ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
---|---|
23 November 2020 | Appointment of David Constantinou as a director on 23 November 2020 (2 pages) |
7 August 2020 | Change of details for Mrs. Elena Vasilenko as a person with significant control on 5 August 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
7 August 2020 | Director's details changed for Mrs. Elena Vasilenko on 5 August 2020 (2 pages) |
7 April 2020 | Statement of capital following an allotment of shares on 27 December 2019
|
26 February 2020 | Amended micro company accounts made up to 31 December 2018 (2 pages) |
12 February 2020 | Registered office address changed from Innovation House 29 Mark Road Office 20F Hemel Hempstead HP2 7DN United Kingdom to No.26 26 Dingwall Road Apt 1101 Croydon CR0 9XF on 12 February 2020 (1 page) |
12 February 2020 | Registered office address changed from No.26 26 Dingwall Road Apt 1101 Croydon CR0 9XF England to 26 Dingwall Road Apt 1101 Croydon CR0 9XF on 12 February 2020 (1 page) |
3 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
30 April 2019 | Statement of capital following an allotment of shares on 25 December 2018
|
12 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 November 2018 | Change of details for Mrs. Elena Vasilenko as a person with significant control on 9 September 2018 (2 pages) |
2 November 2018 | Director's details changed for Mrs. Elena Vasilenko on 4 September 2018 (2 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
1 June 2018 | Registered office address changed from 207 Regent Street Third Floor London W1B 3HH United Kingdom to Innovation House 29 Mark Road Office 20F Hemel Hempstead HP2 7DN on 1 June 2018 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 August 2017 | Termination of appointment of Igor Tsybolyuk as a director on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Igor Tsybolyuk as a director on 2 August 2017 (1 page) |
2 August 2017 | Appointment of Mrs. Elena Vasilenko as a director on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Notification of Elena Vasilenko as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Cessation of Igor Tsybolyuk as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Cessation of Igor Tsybolyuk as a person with significant control on 2 August 2017 (1 page) |
2 August 2017 | Appointment of Mrs. Elena Vasilenko as a director on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Elena Vasilenko as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
11 May 2017 | Termination of appointment of Alfred Dzigbordi Gati as a director on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Alfred Dzigbordi Gati as a secretary on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 15 Theydon Gardens Rainham RM13 7TU to 207 Regent Street Third Floor London W1B 3HH on 11 May 2017 (1 page) |
11 May 2017 | Appointment of Mr. Igor Tsybolyuk as a director on 11 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Alfred Dzigbordi Gati as a secretary on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 15 Theydon Gardens Rainham RM13 7TU to 207 Regent Street Third Floor London W1B 3HH on 11 May 2017 (1 page) |
11 May 2017 | Appointment of Mr. Igor Tsybolyuk as a director on 11 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Alfred Dzigbordi Gati as a director on 11 May 2017 (1 page) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
5 May 2015 | Termination of appointment of Victoria Gati as a director on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Victoria Gati as a director on 5 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Victoria Gati as a director on 5 May 2015 (1 page) |
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|