36 Anadyrski Street
Moscow
Russia
Director Name | Dr Andrej Nikoliavich Grabushnikov |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 28 November 2003(12 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 07 December 2004) |
Role | Economist |
Correspondence Address | Apartment 3b Building 4 Krasnopreshenskyia Moscow Russia |
Director Name | Charles Peter Simmons |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 November 2003) |
Role | Secretary |
Correspondence Address | 37 Curzon Road Muswell Hill London N10 2RB |
Secretary Name | Mark David Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 June 1993) |
Role | Company Director |
Correspondence Address | Rosecroft Rosecroft Park Farnham Lane Langton Green Tunbridge Wells Kent TN3 0JT |
Director Name | Elehna Simmons |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1993(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 January 2001) |
Role | Economist |
Correspondence Address | 37 Curzon Road Muswell Hill London N10 2RB |
Secretary Name | Charles Peter Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1993(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2001) |
Role | Secretary |
Correspondence Address | 37 Curzon Road Muswell Hill London N10 2RB |
Secretary Name | James Reid Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 16 Beechwood Close Hertford Hertfordshire SG13 7HW |
Secretary Name | Madri Dinie Van Staden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 April 2003) |
Role | Accountant |
Correspondence Address | 57 Five Acres Harlow Essex CM18 6UY |
Director Name | Mark David Simmons |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(9 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 May 2001) |
Role | Engineer |
Correspondence Address | 37 Curzon Road London N10 2RB |
Registered Address | Parma House Clarendon Road Wood Green London. N22 6UL |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,642 |
Cash | £211,160 |
Current Liabilities | £93,485 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | Director resigned (1 page) |
6 November 2003 | New secretary appointed (1 page) |
25 April 2003 | Secretary resigned (1 page) |
3 February 2003 | Return made up to 31/01/03; full list of members
|
29 November 2002 | Total exemption small company accounts made up to 31 May 2002 (10 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
25 March 2002 | Return made up to 31/01/02; full list of members
|
22 February 2001 | Return made up to 31/01/01; full list of members
|
22 February 2001 | New director appointed (2 pages) |
7 February 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 March 1998 | Resolutions
|
25 January 1998 | Return made up to 31/01/98; no change of members (4 pages) |
28 January 1997 | Return made up to 31/01/97; no change of members (6 pages) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
20 December 1996 | Resolutions
|
12 September 1996 | New secretary appointed (2 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 February 1996 | Return made up to 13/01/96; full list of members (6 pages) |
16 August 1995 | Secretary's particulars changed (4 pages) |
16 August 1995 | Director's particulars changed (4 pages) |
20 April 1995 | Location of register of members (1 page) |