Chigwell
Essex
IG7 5QA
Secretary Name | Ms Dobromira Vasileva |
---|---|
Status | Closed |
Appointed | 01 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 April 2015) |
Role | Company Director |
Correspondence Address | 7 Bushy Close Romford Essex RM1 4WL |
Secretary Name | Nikola Dimitrov Golakov |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32b Kings Road London E4 7JE |
Website | www.myhomemadefood.com/ |
---|---|
Telephone | 07 209391644 |
Telephone region | Mobile |
Registered Address | 159a Manor Road Chigwell Essex IG7 5QA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
100 at £1 | Albena Stankeva Vasileva 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Accounts made up to 31 March 2014 (7 pages) |
25 June 2014 | Accounts made up to 31 March 2014 (7 pages) |
11 September 2013 | Change of name notice (2 pages) |
11 September 2013 | Company name changed deni express LTD\certificate issued on 11/09/13
|
11 September 2013 | Change of name notice (2 pages) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Company name changed deni express LTD\certificate issued on 11/09/13
|
13 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
13 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Accounts made up to 31 March 2013 (7 pages) |
11 April 2013 | Accounts made up to 31 March 2013 (7 pages) |
28 July 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 July 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
10 July 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 June 2010 | Director's details changed for Albena Stankeva Vasileva on 24 March 2010 (2 pages) |
13 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
13 June 2010 | Director's details changed for Albena Stankeva Vasileva on 24 March 2010 (2 pages) |
13 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
26 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
25 May 2009 | Director's change of particulars / albena vasileva / 25/05/2009 (1 page) |
25 May 2009 | Registered office changed on 25/05/2009 from 32B kings road north chingford london E4 7JE (1 page) |
25 May 2009 | Registered office changed on 25/05/2009 from 32B kings road north chingford london E4 7JE (1 page) |
25 May 2009 | Director's change of particulars / albena vasileva / 25/05/2009 (1 page) |
15 October 2008 | Accounts made up to 31 March 2008 (2 pages) |
15 October 2008 | Accounts made up to 31 March 2008 (2 pages) |
15 October 2008 | Secretary appointed ms dobromira vasileva (1 page) |
15 October 2008 | Return made up to 27/03/08; full list of members (3 pages) |
15 October 2008 | Return made up to 27/03/08; full list of members (3 pages) |
15 October 2008 | Secretary appointed ms dobromira vasileva (1 page) |
15 October 2008 | Appointment terminated secretary nikola golakov (1 page) |
15 October 2008 | Appointment terminated secretary nikola golakov (1 page) |
27 March 2007 | Incorporation (11 pages) |
27 March 2007 | Incorporation (11 pages) |