London
WC1X 8DX
Director Name | Mr Illya Medvedenko |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 16 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Mr Daniel Rossi Obertelli |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N12 8QA |
Registered Address | 298 Gray's Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
30 May 2017 | Delivered on: 31 May 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 111 bridgeman road, london, N1 1BD. Outstanding |
---|---|
26 January 2016 | Delivered on: 28 January 2016 Persons entitled: Dumore Investments Limited Classification: A registered charge Particulars: Debenture containing fixed charges over all land and assets owned by the company including:. • the leasehold property known as flat a, 342 caledonian road, islington, london, N1 1BB as more particularly described and comprised in a lease made between (1) ploughcane limited and (2) bridgeman ventures limited dated 26 january 2016. see charge document for full details. Outstanding |
31 July 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
27 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
22 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
20 April 2022 | Director's details changed for Mr Akil Miah on 19 April 2022 (2 pages) |
20 April 2022 | Change of details for Mr Akil Miah as a person with significant control on 19 April 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
13 April 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
4 May 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 298 Gray's Inn Road London WC1X 8DX on 12 June 2018 (1 page) |
23 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 097794360001 (1 page) |
23 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 097794360001 (1 page) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 May 2017 | Registration of charge 097794360002, created on 30 May 2017 (3 pages) |
31 May 2017 | Registration of charge 097794360002, created on 30 May 2017 (3 pages) |
14 March 2017 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 1 Kings Avenue London N21 3NA on 14 March 2017 (1 page) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
20 February 2017 | Termination of appointment of Daniel Rossi Obertelli as a director on 15 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Illya Medvedenko as a director on 15 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Illya Medvedenko as a director on 15 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Daniel Rossi Obertelli as a director on 15 February 2017 (1 page) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
28 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
28 January 2016 | Registration of charge 097794360001, created on 26 January 2016 (27 pages) |
28 January 2016 | Registration of charge 097794360001, created on 26 January 2016 (27 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
19 December 2015 | Change of share class name or designation (2 pages) |
19 December 2015 | Change of share class name or designation (2 pages) |
15 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
16 September 2015 | Incorporation
Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Mr Akil Miah on 16 September 2015 (2 pages) |
16 September 2015 | Incorporation
Statement of capital on 2015-09-16
|
16 September 2015 | Director's details changed for Mr Akil Miah on 16 September 2015 (2 pages) |