Brentwood
CM14 4AB
Director Name | Mrs Duriya Nuriyeva |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 05 June 2013(same day as company formation) |
Role | University Lecturer |
Country of Residence | Azerbaijan |
Correspondence Address | 85-87 Borough High Street London SE1 1NH |
Director Name | Miss Sevinj Baghirova |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 16 June 2013(1 week, 4 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 02 July 2013) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 85-87 Borough High Street London SE1 1NH |
Registered Address | 8 High Street Brentwood CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Nordfields Investments Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,542 |
Cash | £73,873 |
Current Liabilities | £60,729 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
25 November 2020 | Registered office address changed from 4 Princes Street London W1B 2LE England to 8 High Street Brentwood CM14 4AB on 25 November 2020 (1 page) |
---|---|
3 November 2020 | Registered office address changed from 63-66 Hatton Garden Fith Floor Suite 23 London EC1N 8LE to 4 Princes Street London W1B 2LE on 3 November 2020 (1 page) |
26 June 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
13 March 2019 | Notification of Duriya Nuriyeva as a person with significant control on 6 April 2016 (2 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
17 October 2018 | Registered office address changed from 583 Wandsworth Road London SW8 3JD to 63-66 Hatton Garden Fith Floor Suite 23 London EC1N 8LE on 17 October 2018 (2 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2018 | Registered office address changed from 85-87 Borough High Street London SE1 1NH to 583 Wandsworth Road London SW8 3JD on 8 August 2018 (2 pages) |
3 May 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
15 January 2018 | Administrative restoration application (3 pages) |
15 January 2018 | Confirmation statement made on 5 June 2017 with updates (8 pages) |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
27 September 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 July 2013 | Termination of appointment of Sevinj Baghirova as a director (1 page) |
2 July 2013 | Appointment of Duriya Nuriyeva as a director (2 pages) |
2 July 2013 | Appointment of Duriya Nuriyeva as a director (2 pages) |
2 July 2013 | Termination of appointment of Sevinj Baghirova as a director (1 page) |
19 June 2013 | Appointment of Sevinj Baghirova as a director (2 pages) |
19 June 2013 | Termination of appointment of Duriya Nuriyeva as a director (1 page) |
19 June 2013 | Termination of appointment of Duriya Nuriyeva as a director (1 page) |
19 June 2013 | Appointment of Sevinj Baghirova as a director (2 pages) |
5 June 2013 | Incorporation
|
5 June 2013 | Incorporation
|