Hainault
Ilford
Essex
IG6 3BJ
Secretary Name | Peter Koulikov |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1995(26 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (closed 04 October 2011) |
Role | Company Director |
Correspondence Address | 37 Walden Way Ilford Essex IG6 3BJ |
Director Name | Mr Andrei A Demidov |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | USSR |
Status | Resigned |
Appointed | 05 July 1991(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 March 1995) |
Role | Merchant |
Correspondence Address | 19 Hillway Highgate London N6 6QB |
Director Name | Mr Vitali Y Dobrolioubov |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | USSR |
Status | Resigned |
Appointed | 05 July 1991(21 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 1992) |
Role | Finance Director |
Correspondence Address | 19 Hillway Highgate London N6 6QB |
Director Name | Vitali V Yaschenin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | USSR |
Status | Resigned |
Appointed | 05 July 1991(21 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 January 1992) |
Role | Merchant |
Correspondence Address | 19 Hillway Highgate London N6 6QB |
Secretary Name | Mr Arthur Joseph Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 64 Great Thrift Petts Wood Orpington Kent BR5 1NG |
Registered Address | 37 Walden Way Hainault Ilford Essex IG6 3BJ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fairlop |
Built Up Area | Greater London |
93 at 1 | A-o Toeral 93.00% Ordinary |
---|---|
6 at 1 | V-o Mebelintorg 6.00% Ordinary |
1 at 1 | Victor Koulikov 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,697 |
Cash | £30,046 |
Current Liabilities | £19,889 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Application to strike the company off the register (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Director's details changed for Victor Koulikov on 3 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Director's details changed for Victor Koulikov on 3 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Victor Koulikov on 3 July 2010 (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Solvency Statement dated 25/04/10 (1 page) |
11 May 2010 | Statement of capital on 11 May 2010
|
11 May 2010 | Resolutions
|
11 May 2010 | Statement of capital on 11 May 2010
|
11 May 2010 | Solvency statement dated 25/04/10 (1 page) |
11 May 2010 | Statement by directors (1 page) |
11 May 2010 | Statement by Directors (1 page) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from prospect house 2 athenaeum road london N20 9YU (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from prospect house 2 athenaeum road london N20 9YU (1 page) |
22 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 May 2008 | Return made up to 03/07/07; full list of members (5 pages) |
13 May 2008 | Return made up to 03/07/07; full list of members (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
31 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
22 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members
|
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 September 2002 | Return made up to 03/07/02; full list of members (6 pages) |
23 September 2002 | Return made up to 03/07/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 August 2000 | Return made up to 03/07/00; full list of members (4 pages) |
24 August 2000 | Return made up to 03/07/00; full list of members (4 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: unit 4 kings exchange tileyard road london N7 9AH (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: unit 4 kings exchange tileyard road london N7 9AH (1 page) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
7 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 03/07/98; no change of members (4 pages) |
6 July 1998 | Particulars of mortgage/charge (4 pages) |
6 July 1998 | Particulars of mortgage/charge (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 September 1997 | Return made up to 03/07/97; full list of members (6 pages) |
12 September 1997 | Return made up to 03/07/97; full list of members (6 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
11 March 1997 | £ ic 371766/317101 26/11/96 £ sr 54665@1=54665 (1 page) |
11 March 1997 | £ ic 371766/317101 26/11/96 £ sr 54665@1=54665 (1 page) |
20 January 1997 | Full accounts made up to 31 December 1995 (18 pages) |
20 January 1997 | Full accounts made up to 31 December 1995 (18 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 107-113 curtain rd london EC2A 3BS (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 107-113 curtain rd london EC2A 3BS (1 page) |
2 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
2 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
19 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
30 October 1969 | Incorporation (13 pages) |
30 October 1969 | Incorporation (13 pages) |