Newcastle Upon Tyne
Tyne & Wear
NE5 3XN
Secretary Name | Mr Ivan Gakev |
---|---|
Status | Closed |
Appointed | 25 February 2010(8 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 25 February 2015) |
Role | Company Director |
Correspondence Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
Secretary Name | Atanas Georgios Petros |
---|---|
Nationality | Hellenic |
Status | Resigned |
Appointed | 01 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 2002) |
Role | Company Director |
Correspondence Address | 90 Saint Georges Terrace Flat 1a Tyne And Wear Jesmond Newcastle Upon Tyne NE2 2DL |
Secretary Name | Krasimira Paunova |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 09 June 2002(6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 March 2008) |
Role | Company Director |
Correspondence Address | 73 Barbot Close Edmonton London N9 9XQ |
Secretary Name | Mrs Katya Penova |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 27 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2010) |
Role | Secretary |
Correspondence Address | 37 Scafell Drive Newcastle Upon Tyne Tyne And Wear NE5 3XN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.bolanacleaning.co.uk |
---|
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mariya Gakeva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,810 |
Cash | £4,910 |
Current Liabilities | £1,101 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2015 | Final Gazette dissolved following liquidation (1 page) |
25 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 November 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
13 June 2014 | Registered office address changed from Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds Tyne and Wear LS20 9AT on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds Tyne and Wear LS20 9AT on 13 June 2014 (2 pages) |
20 December 2013 | Registered office address changed from 37 Scafell Drive Newcastle upon Tyne NE5 3XN England on 20 December 2013 (2 pages) |
20 December 2013 | Registered office address changed from 37 Scafell Drive Newcastle upon Tyne NE5 3XN England on 20 December 2013 (2 pages) |
19 December 2013 | Appointment of a voluntary liquidator (1 page) |
19 December 2013 | Resolutions
|
19 December 2013 | Appointment of a voluntary liquidator (1 page) |
19 December 2013 | Statement of affairs with form 4.19 (6 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Statement of affairs with form 4.19 (6 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
3 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
29 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
18 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Registered office address changed from 49 Bolingbroke Street Newcastle upon Tyne Tyne and Wear NE6 5PH England on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from 49 Bolingbroke Street Newcastle upon Tyne Tyne and Wear NE6 5PH England on 16 June 2011 (1 page) |
29 March 2011 | Registered office address changed from 37 Scafell Drive Newcastle upon Tyne NE5 3XN on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 37 Scafell Drive Newcastle upon Tyne NE5 3XN on 29 March 2011 (1 page) |
17 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 February 2010 | Termination of appointment of Katya Penova as a secretary (1 page) |
25 February 2010 | Appointment of Mr Ivan Gakev as a secretary (1 page) |
25 February 2010 | Appointment of Mr Ivan Gakev as a secretary (1 page) |
25 February 2010 | Termination of appointment of Katya Penova as a secretary (1 page) |
27 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Mariya Gakeva on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mariya Gakeva on 27 November 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
25 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
11 June 2008 | Appointment terminated secretary krasimira paunova (1 page) |
11 June 2008 | Appointment terminated secretary krasimira paunova (1 page) |
11 June 2008 | Secretary appointed mrs. Katya penova (1 page) |
11 June 2008 | Secretary appointed mrs. Katya penova (1 page) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
30 November 2007 | Return made up to 07/11/07; no change of members (6 pages) |
30 November 2007 | Return made up to 07/11/07; no change of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
13 December 2006 | Return made up to 07/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 07/11/06; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
17 November 2005 | Return made up to 07/11/05; full list of members
|
17 November 2005 | Return made up to 07/11/05; full list of members
|
18 August 2005 | Registered office changed on 18/08/05 from: 80 haydon close red house farm newcastle upon tyne north gosforth NE3 2BZ (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 80 haydon close red house farm newcastle upon tyne north gosforth NE3 2BZ (1 page) |
11 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
11 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
20 September 2004 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
15 March 2004 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
15 March 2004 | Accounting reference date extended from 31/12/03 to 28/02/04 (1 page) |
13 November 2003 | Return made up to 07/11/03; full list of members
|
13 November 2003 | Return made up to 07/11/03; full list of members
|
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 60 reid park road jesmond newcastle upon tyne NE2 2ES (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 60 reid park road jesmond newcastle upon tyne NE2 2ES (1 page) |
4 December 2002 | Return made up to 22/11/02; full list of members
|
4 December 2002 | Return made up to 22/11/02; full list of members
|
19 September 2002 | Registered office changed on 19/09/02 from: 69 linnet close edmonton london N9 8UH (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 69 linnet close edmonton london N9 8UH (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 90 saint georges terrace newcastle upon tyne jesmond tyne & wear NE2 2DL (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 90 saint georges terrace newcastle upon tyne jesmond tyne & wear NE2 2DL (1 page) |
25 June 2002 | New secretary appointed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | New secretary appointed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Secretary's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
17 May 2002 | Secretary's particulars changed (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 47 lonsdale terrace west jesmond newcastle upon tyne NE2 3HQ (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 47 lonsdale terrace west jesmond newcastle upon tyne NE2 3HQ (1 page) |
26 April 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | Secretary's particulars changed (1 page) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 25 henty close battersea london SW11 4AH (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 25 henty close battersea london SW11 4AH (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 December 2001 | Incorporation (7 pages) |
5 December 2001 | Incorporation (7 pages) |