London
N14 7AN
Secretary Name | Dimitar Ivanov |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Morton Way London N14 7AN |
Director Name | Dimitar Mitev |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Morton Way London N14 7AN |
Secretary Name | Dimitar Ivanov |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Worton Gardens Isleworth TW7 4BD |
Registered Address | 6 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | -£1,428 |
Cash | £4,439 |
Current Liabilities | £37,157 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Director and secretary's change of particulars / dimitar ivanov / 01/02/2009 (1 page) |
13 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 20/03/09; full list of members (4 pages) |
13 May 2009 | Director and Secretary's Change of Particulars / dimitar ivanov / 01/02/2009 / HouseName/Number was: , now: 119; Street was: 117 morton way, now: morton way (1 page) |
12 May 2009 | Appointment Terminated Director dimitar mitev (1 page) |
12 May 2009 | Appointment terminated director dimitar mitev (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Return made up to 20/03/08; full list of members (4 pages) |
18 December 2008 | Director's Change of Particulars / dimitar mitev / 01/07/2008 / HouseName/Number was: 119, now: 117 (1 page) |
18 December 2008 | Director and secretary's change of particulars / dimitar ivanov / 01/09/2008 (1 page) |
18 December 2008 | Director and Secretary's Change of Particulars / dimitar ivanov / 01/09/2008 / HouseName/Number was: 119, now: 117 (1 page) |
18 December 2008 | Return made up to 20/03/08; full list of members (4 pages) |
18 December 2008 | Director's change of particulars / dimitar mitev / 01/07/2008 (1 page) |
26 August 2008 | Director and Secretary's Change of Particulars / dimitar ivanov / 01/06/2008 / Nationality was: bulgarian, now: british; HouseName/Number was: , now: 119; Street was: 117 morton way, now: morton way (1 page) |
26 August 2008 | Director and secretary's change of particulars / dimitar ivanov / 01/06/2008 (1 page) |
22 August 2008 | Director's change of particulars / dimitar mitev / 01/06/2008 (1 page) |
22 August 2008 | Director's Change of Particulars / dimitar mitev / 01/06/2008 / HouseName/Number was: , now: 119; Street was: 117 morton way, now: morton way (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 20/03/07; full list of members (2 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Return made up to 20/03/07; full list of members (2 pages) |
13 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 98 broomfield avenue palmers green london N13 4JP (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 98 broomfield avenue palmers green london N13 4JP (1 page) |
2 May 2006 | New secretary appointed (1 page) |
2 May 2006 | New secretary appointed (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 March 2006 | Incorporation (7 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Incorporation (7 pages) |