Douglas
Isle Of Man
IM1 5AN
Secretary Name | Nadiya Koval |
---|---|
Nationality | Ukrainian |
Status | Closed |
Appointed | 08 May 2001(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 27 October 2015) |
Role | Student |
Correspondence Address | Saksagansky Str 42 Apt 46 Kiev 01033 Foreign |
Secretary Name | Edward William Brimble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 May 2001) |
Role | Company Director |
Correspondence Address | 28 Pitson Close Corrie Road Addlestone Surrey KT15 2HR |
Registered Address | 104 Ruislip Road Greenford Middlesex UB6 9QH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr John Brimble 50.00% Ordinary |
---|---|
1 at £1 | Ms Nadiya Koval 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24 |
Cash | £6,095 |
Current Liabilities | £6,120 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (14 pages) |
6 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (14 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 August 2008 | Return made up to 24/07/08; no change of members (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 July 2005 | Return made up to 24/07/05; full list of members (6 pages) |
15 November 2004 | Return made up to 24/07/04; full list of members (6 pages) |
2 March 2004 | Return made up to 24/07/03; no change of members
|
30 December 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
27 July 2002 | Return made up to 24/07/01; full list of members (6 pages) |
27 July 2002 | Return made up to 24/07/02; full list of members (6 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 42 kings avenue greenford middlesex UB6 9DE (1 page) |
20 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 October 2000 | Return made up to 24/07/98; full list of members (6 pages) |
2 October 2000 | Return made up to 24/07/99; full list of members (6 pages) |
26 September 2000 | Return made up to 24/07/00; full list of members
|
14 March 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 October 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 319 hounslow road hanworth feltham middx. TW13 5JQ (1 page) |
29 October 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
16 September 1996 | Return made up to 24/07/96; full list of members (6 pages) |
14 September 1995 | Return made up to 24/07/95; no change of members (4 pages) |