Tashkent
Uzbekistan
Director Name | Jahangir Usmanov |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Uzbek |
Status | Closed |
Appointed | 22 January 2003(10 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 14 February 2006) |
Role | Inginer |
Correspondence Address | 44 1 Arifouh Street Taskent Uzsbekistan |
Director Name | Mr Darron James Clarke |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Role | Director Proposed |
Correspondence Address | 114 The Chase Rayleigh Essex SS6 8QP |
Director Name | Mrs Suzanne Isabel Clarke |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Role | Director Proposed |
Correspondence Address | 114 The Chase Rayleigh Essex SS6 8QP |
Director Name | Mr Roderick Michael Coult |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gainsbrough Place Park Avenue Hutton Brentwood Essex CM13 2RF |
Director Name | Oliver Richard Power |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2001(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | Barwick House Barwick High Cross Ware Hertfordshire SG11 1DA |
Director Name | Mr Richard Patrick Power |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2001(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barwick House Barwick High Cross Ware Hertfordshire SG11 1DA |
Secretary Name | David Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 8 Patchett Court High Street Elsenham CM22 6EP |
Director Name | Atans Barbunopulos |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 January 2003(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Goldschmiedgasse 8-9 Vienna 1010 Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tuson & Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(same day as company formation) |
Correspondence Address | Alto House 29/30 Newbury Street London EC1A 7HZ |
Registered Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,352 |
Cash | £672 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page) |
2 September 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
26 May 2004 | Return made up to 23/04/04; no change of members (7 pages) |
3 April 2004 | Registered office changed on 03/04/04 from: alto house 29-30 newbury street london EC1A 7HZ (1 page) |
23 March 2004 | Return made up to 23/04/03; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
6 March 2003 | Ad 11/02/03--------- us$ si 50000@1=50000 us$ ic 0/50000 (2 pages) |
27 February 2003 | New director appointed (1 page) |
25 February 2003 | Us$ nc 0/50000 11/02/03 (1 page) |
25 February 2003 | Resolutions
|
17 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
10 February 2003 | Company name changed landcrest uk LIMITED\certificate issued on 10/02/03 (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
29 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
20 January 2003 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
7 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2003 | Return made up to 23/04/02; full list of members (7 pages) |
31 May 2001 | Return made up to 23/04/01; full list of members
|
27 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
23 February 2001 | Company name changed d a c associates LTD.\certificate issued on 23/02/01 (2 pages) |
13 November 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
15 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
14 October 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
17 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
18 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
19 May 1998 | Return made up to 23/04/98; full list of members
|
15 October 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
7 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
13 January 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
13 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
12 January 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |
5 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
23 April 1992 | Incorporation (14 pages) |