Company NameNeo Management Ltd
Company StatusDissolved
Company Number11259615
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Sophia Barchenkova
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2019(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 16 March 2021)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address77 Eddington Court
London
E16 1GW
Director NameAleksei Evseev
Date of BirthJuly 1990 (Born 33 years ago)
NationalityRussian
StatusClosed
Appointed19 August 2020(2 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (closed 16 March 2021)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressFlat 46 Ul. Kommuny, 61
Saint Petersburg
195030
Director NameMrs Kseniya Keningiser
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Dorking Road Harold Hill
Romford
RM3 9YX
Director NameMiss Sophia Barchenkova
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address77 Eddington Court
London
E16 1GW
Director NameMiss Valeryia Sherman
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBelarusian
StatusResigned
Appointed01 March 2019(11 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 13 May 2019)
RoleFinancial Accounts Manager
Country of ResidenceEngland
Correspondence AddressFlat 5, 121 Westbourne Grove
London
W2 4UP
Director NameMr Alexander Smirnov
Date of BirthJune 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed01 May 2020(2 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lyndhurst Road Hampstead
London
NW3 5NX

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (1 page)
6 November 2020Registered office address changed from Unit 3 Second Floor 68 Old Brompton Road London SW7 3LQ England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 6 November 2020 (2 pages)
19 August 2020Cessation of Alexander Smirnov as a person with significant control on 19 August 2020 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
19 August 2020Termination of appointment of Alexander Smirnov as a director on 19 August 2020 (1 page)
19 August 2020Notification of Aleksei Evseev as a person with significant control on 19 August 2020 (2 pages)
19 August 2020Appointment of Aleksei Evseev as a director on 19 August 2020 (2 pages)
6 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
1 May 2020Termination of appointment of Sophia Barchenkova as a director on 1 May 2020 (1 page)
1 May 2020Notification of Alexander Smirnov as a person with significant control on 1 May 2020 (2 pages)
1 May 2020Cessation of Sophia Barchenkova as a person with significant control on 1 May 2020 (1 page)
1 May 2020Appointment of Mr Alexander Smirnov as a director on 1 May 2020 (2 pages)
9 March 2020Registered office address changed from 77 Eddington Court London London E16 1GW England to Unit 3 Second Floor 68 Old Brompton Road London SW7 3LQ on 9 March 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 November 2019Change of details for a person with significant control (2 pages)
24 November 2019Cessation of Sergei Kustarjov as a person with significant control on 1 November 2019 (1 page)
24 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
24 November 2019Notification of Sophia Barchenkova as a person with significant control on 1 November 2019 (2 pages)
13 May 2019Termination of appointment of Valeryia Sherman as a director on 13 May 2019 (1 page)
13 May 2019Registered office address changed from Flat 5, 121 Westbourne Grove London London W2 4UP United Kingdom to 77 Eddington Court London London E16 1GW on 13 May 2019 (1 page)
13 May 2019Appointment of Miss Sophia Barchenkova as a director on 13 May 2019 (2 pages)
30 April 2019Director's details changed for Miss Valeryia Sherman on 1 April 2019 (2 pages)
3 April 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
1 April 2019Registered office address changed from 77 Eddington Court London London E16 1GW United Kingdom to Flat 5, 121 Westbourne Grove London London W2 4UP on 1 April 2019 (1 page)
1 March 2019Termination of appointment of Sophia Barchenkova as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Miss Valeryia Sherman as a director on 1 March 2019 (2 pages)
11 November 2018Registered office address changed from 77 Eddiington Court London London E16 1GW United Kingdom to 77 Eddington Court London London E16 1GW on 11 November 2018 (1 page)
21 May 2018Termination of appointment of Kseniya Keningiser as a director on 17 May 2018 (1 page)
18 May 2018Appointment of Miss Sophia Barchenkova as a director on 18 May 2018 (2 pages)
18 May 2018Registered office address changed from 84 Dorking Road Harold Hill Romford RM3 9YX United Kingdom to 77 Eddiington Court London London E16 1GW on 18 May 2018 (1 page)
16 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-16
  • GBP 100
(35 pages)