Moscow
119048
Russia
Director Name | Tatiana Stanislavovna Dontsova |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 02 May 2022(29 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 13 December 2022) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 22 Yefremova Str Flat 38 Moscow 119048 |
Director Name | Mr Dmitriy Aleksandrovich Kazimirov |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 22 April 1993(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 November 2007) |
Role | President Of Interintellect Ru |
Correspondence Address | Building 3 Flat 51 Ul Garibaldi 15 Moscow 117335 |
Director Name | Mr Leonid Alekseyevich Savostin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 22 April 1993(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 1993) |
Role | President Of Large Internation |
Correspondence Address | Building 2 Flat 583 Ul Profsoyuznaya 43 Moscow 117420 |
Director Name | Natalia Stanislavovna Shchegolskaya |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 March 2009(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 May 2022) |
Role | Manager |
Country of Residence | Russia |
Correspondence Address | Apartment 125 28 Khamovnicheskiy Val Moscow 119048 Russia |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1993(1 week, 2 days after company formation) |
Appointment Duration | 10 years (resigned 24 April 2003) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2004) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 12 August 2022) |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
40 at £1 | Mrs Stanislav Aleksandrovich Shchegolsky 40.00% Ordinary |
---|---|
30 at £1 | Natalia Stanislavovna Shchegolskaya 30.00% Ordinary |
30 at £1 | Tatiana Stanislavovna Dontsova 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,892 |
Cash | £68,116 |
Current Liabilities | £4,227 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
18 November 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
---|---|
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
14 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
18 December 2017 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
6 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 September 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Director's details changed for Natalia Stanislavovna Shchegolskaya on 4 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Natalia Stanislavovna Shchegolskaya on 4 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Natalia Stanislavovna Shchegolskaya on 4 March 2013 (2 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
21 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
4 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
14 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
16 April 2009 | Director appointed natalia stanislavovna shchegolskaya (2 pages) |
16 April 2009 | Director appointed natalia stanislavovna shchegolskaya (2 pages) |
9 April 2009 | Return made up to 05/03/09; full list of members (6 pages) |
9 April 2009 | Return made up to 05/03/09; full list of members (6 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
8 April 2008 | Appointment terminated director dmitriy kazimirov (1 page) |
8 April 2008 | Appointment terminated director dmitriy kazimirov (1 page) |
26 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 05/03/08; full list of members (5 pages) |
19 July 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
19 July 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
30 March 2007 | Return made up to 05/03/07; full list of members (4 pages) |
30 March 2007 | Return made up to 05/03/07; full list of members (4 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
24 April 2006 | Return made up to 05/03/06; full list of members (4 pages) |
24 April 2006 | Return made up to 05/03/06; full list of members (4 pages) |
18 April 2006 | Location of register of members (1 page) |
18 April 2006 | Location of debenture register (1 page) |
18 April 2006 | Location of debenture register (1 page) |
18 April 2006 | Location of register of members (1 page) |
14 June 2005 | Return made up to 05/03/05; full list of members (4 pages) |
14 June 2005 | Return made up to 05/03/05; full list of members (4 pages) |
3 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 July 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
21 July 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
5 May 2004 | Return made up to 05/03/04; full list of members (7 pages) |
5 May 2004 | Return made up to 05/03/04; full list of members (7 pages) |
26 April 2004 | Location of register of members (1 page) |
26 April 2004 | Location of register of members (1 page) |
26 April 2004 | Location of debenture register (1 page) |
26 April 2004 | Location of debenture register (1 page) |
5 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
5 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
20 May 2003 | New secretary appointed (1 page) |
20 May 2003 | New secretary appointed (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
25 April 2003 | Secretary's particulars changed (1 page) |
25 April 2003 | Secretary's particulars changed (1 page) |
21 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
2 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
2 April 2002 | Return made up to 05/03/02; full list of members (8 pages) |
2 April 2002 | Return made up to 05/03/02; full list of members (8 pages) |
2 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
14 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
14 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
24 March 2000 | Return made up to 05/03/00; full list of members
|
24 March 2000 | Return made up to 05/03/00; full list of members
|
23 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 August 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 March 1999 | Return made up to 05/03/99; full list of members (7 pages) |
24 March 1999 | Return made up to 05/03/99; full list of members (7 pages) |
15 March 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
15 March 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
28 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 March 1998 | Return made up to 05/03/98; no change of members
|
11 March 1998 | Return made up to 05/03/98; no change of members
|
12 February 1998 | Registered office changed on 12/02/98 from: c/o blease lloyd & co 1 pemberton row london EC4A 3HY (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: c/o blease lloyd & co 1 pemberton row london EC4A 3HY (1 page) |
30 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 July 1997 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
30 July 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 July 1997 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
1 May 1997 | Secretary's particulars changed (1 page) |
1 May 1997 | Secretary's particulars changed (1 page) |
11 March 1997 | Return made up to 05/03/97; full list of members (7 pages) |
11 March 1997 | Return made up to 05/03/97; full list of members (7 pages) |
19 November 1996 | Delivery ext'd 3 mth 30/06/97 (1 page) |
19 November 1996 | Delivery ext'd 3 mth 30/06/97 (1 page) |
14 May 1996 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
14 May 1996 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
14 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 March 1996 | Return made up to 11/03/96; no change of members (5 pages) |
15 March 1996 | Return made up to 11/03/96; no change of members (5 pages) |
22 May 1995 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
22 May 1995 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
22 March 1995 | Return made up to 20/03/95; no change of members
|
22 March 1995 | Return made up to 20/03/95; no change of members
|
21 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
21 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
19 November 1993 | Director resigned;new director appointed (2 pages) |
19 November 1993 | Director resigned;new director appointed (2 pages) |