About

Registered Number: 04626135
Date of Incorporation: 31/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 63 Loveridge Road, Kilburn, London, NW6 2DR

 

Based in London, Office Saints Ltd was setup in 2002, it's status is listed as "Active". We do not know the number of employees at the organisation. Garkov, Christopher Mihailov, Ali, Janny, Doshkov, Ivan, Enverova, Dilber, Garkova, Miroslava Galabova, Kirova, Donka, Tonchev, Ivan, Garkov, Michael Hristov are listed as the directors of Office Saints Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARKOV, Christopher Mihailov 02 September 2020 - 1
GARKOV, Michael Hristov 31 December 2002 02 September 2020 1
Secretary Name Appointed Resigned Total Appointments
ALI, Janny 01 September 2016 14 January 2018 1
DOSHKOV, Ivan 01 September 2016 02 September 2020 1
ENVEROVA, Dilber 01 September 2016 02 September 2020 1
GARKOVA, Miroslava Galabova 31 December 2002 02 September 2020 1
KIROVA, Donka 01 September 2016 02 September 2020 1
TONCHEV, Ivan 01 September 2016 02 September 2020 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AP01 - Appointment of director 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
TM02 - Termination of appointment of secretary 03 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 08 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 January 2018
PSC04 - N/A 11 January 2018
CH01 - Change of particulars for director 11 January 2018
AA - Annual Accounts 10 November 2017
DISS40 - Notice of striking-off action discontinued 11 April 2017
CS01 - N/A 10 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 29 December 2016
AP03 - Appointment of secretary 08 September 2016
AP03 - Appointment of secretary 08 September 2016
AP03 - Appointment of secretary 08 September 2016
AP03 - Appointment of secretary 08 September 2016
AP03 - Appointment of secretary 08 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 17 December 2013
AAMD - Amended Accounts 15 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 11 January 2005
363s - Annual Return 05 January 2005
287 - Change in situation or address of Registered Office 10 March 2004
363s - Annual Return 04 February 2004
225 - Change of Accounting Reference Date 20 May 2003
NEWINC - New incorporation documents 31 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.