London
N13 4LL
Director Name | Korostil Valentyn Valentyn |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 19 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Caversham Avenue London N13 4LL |
Director Name | Mr Serghei Litviniuc |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 4 Edham House Florence Road London N4 4DH |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Salford M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
100 at £1 | Korostil Valentyn Korostil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £333,441 |
Gross Profit | -£1,138 |
Net Worth | -£43,952 |
Cash | £16,015 |
Current Liabilities | £21,034 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
19 November 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 November 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 May 2015 | Registered office address changed from 9a Caversham Avenue London N13 4LL to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Salford M3 5EQ on 11 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from 9a Caversham Avenue London N13 4LL to Kay Johnson Gee Griffin Court 201 Chapel Street Manchester Salford M3 5EQ on 11 May 2015 (2 pages) |
8 May 2015 | Resolutions
|
8 May 2015 | Statement of affairs with form 4.19 (6 pages) |
8 May 2015 | Appointment of a voluntary liquidator (1 page) |
8 May 2015 | Statement of affairs with form 4.19 (6 pages) |
8 May 2015 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Registered office address changed from Flat 4 Edham House Florence Road London N4 4DH on 26 November 2012 (1 page) |
26 November 2012 | Registered office address changed from Flat 4 Edham House Florence Road London N4 4DH on 26 November 2012 (1 page) |
1 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Appointment of Korostil Valentyn Valentyn as a director (2 pages) |
6 April 2012 | Termination of appointment of Serghei Litviniuc as a director (1 page) |
6 April 2012 | Appointment of Korostil Valentyn Valentyn as a director (2 pages) |
6 April 2012 | Termination of appointment of Serghei Litviniuc as a director (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
30 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
14 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|