App 65
Minsk
220125
Republic Of Belarus
Director Name | Pearse Anthony Coghlan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hoddon Court Caldbeck Wigton Cumbria CA7 8EL |
Director Name | Serguei Kostenitch |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Bylorussian |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 135-136 K.Lirkneht Street Minsk 220000 |
Director Name | Valery Virkovsky |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Belorussian |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 285 Aldborough Road South Ilford Essex IG3 8JD |
Secretary Name | Pearse Anthony Coghlan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hoddon Court Caldbeck Wigton Cumbria CA7 8EL |
Secretary Name | David Herbert Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(4 years after company formation) |
Appointment Duration | 1 year (resigned 31 May 1998) |
Role | Financial Adviser |
Correspondence Address | 5 Kendal Park Tunbridge Wells Kent TN4 9SX |
Secretary Name | Natasha Yakovitski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 7 Latymer Gardens Wickliffe Avenue London N3 3HE |
Director Name | Rolandas Gencas |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 July 2002(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2004) |
Role | Managing Director |
Correspondence Address | 285 Aldborough Road South Ilford London IG3 8JD |
Director Name | Roman Souchtchinski |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Belarusian |
Status | Resigned |
Appointed | 01 September 2003(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | Belarus |
Correspondence Address | 9 Parnikovaya Str App237 Minsk 220000 Belarus |
Secretary Name | Nadia Virkouskaya |
---|---|
Nationality | Belarusia |
Status | Resigned |
Appointed | 16 October 2003(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 May 2013) |
Role | Designer |
Correspondence Address | 285 Aldborough Road South Ilford Essex IG3 8JD |
Registered Address | Suit 111 Queens Way House 275/285 High Street Stratford London E15 2TF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
75 at £1 | Mr Sergei Isaev 75.00% Ordinary |
---|---|
25 at £1 | Mr Roman Souchtchinski 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,707 |
Cash | £214,866 |
Current Liabilities | £445,374 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2016 | Termination of appointment of Roman Souchtchinski as a director on 1 May 2016 (2 pages) |
8 July 2016 | Termination of appointment of Roman Souchtchinski as a director on 1 May 2016 (2 pages) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Termination of appointment of Nadia Virkouskaya as a secretary (1 page) |
11 July 2014 | Termination of appointment of Nadia Virkouskaya as a secretary (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 October 2012 | Registered office address changed from 295 Aldborough Road South Ilford Essex IG3 8JD United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 295 Aldborough Road South Ilford Essex IG3 8JD United Kingdom on 26 October 2012 (1 page) |
11 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Registered office address changed from 11 Cundy Road Custom House London E16 3DJ United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Registered office address changed from 11 Cundy Road Custom House London E16 3DJ United Kingdom on 11 July 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 June 2010 | Registered office address changed from Office 108 34-36 High Street North Eastham London E6 2HJ on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from Office 108 34-36 High Street North Eastham London E6 2HJ on 25 June 2010 (1 page) |
14 June 2010 | Director's details changed for Roman Souchtchinski on 24 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Roman Souchtchinski on 24 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 September 2008 | Return made up to 26/05/08; full list of members (4 pages) |
8 September 2008 | Return made up to 26/05/08; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
28 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 26/05/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 August 2005 | Return made up to 26/05/05; full list of members (3 pages) |
8 August 2005 | Return made up to 26/05/05; full list of members (3 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
3 August 2004 | Return made up to 26/05/04; full list of members
|
3 August 2004 | Registered office changed on 03/08/04 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
3 August 2004 | Return made up to 26/05/04; full list of members
|
3 August 2004 | Registered office changed on 03/08/04 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
7 June 2003 | Return made up to 26/05/03; full list of members
|
7 June 2003 | Return made up to 26/05/03; full list of members
|
23 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
11 June 2002 | Return made up to 26/05/02; full list of members (8 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
15 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 September 1999 | Company name changed asquith international LTD\certificate issued on 30/09/99 (2 pages) |
29 September 1999 | Company name changed asquith international LTD\certificate issued on 30/09/99 (2 pages) |
15 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Return made up to 26/05/98; no change of members (4 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Return made up to 26/05/98; no change of members (4 pages) |
2 July 1998 | Secretary resigned (1 page) |
29 June 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
29 June 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
18 September 1997 | Return made up to 25/05/97; full list of members
|
18 September 1997 | Return made up to 25/05/97; full list of members
|
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
24 September 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
24 September 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
18 June 1996 | Return made up to 26/05/96; no change of members (4 pages) |
18 June 1996 | Return made up to 26/05/96; no change of members (4 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |