Moscow
Russia
Secretary Name | Vassily Volkov |
---|---|
Nationality | Russian |
Status | Closed |
Appointed | 12 October 1996(3 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 July 2003) |
Role | Company Director |
Correspondence Address | 109033 Samokatnaya Str 8 28 Moscow Russia |
Director Name | Belinda Croshaw |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 1995) |
Role | Secretary |
Correspondence Address | The Avenue Sark Guernsey GY9 0SB |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Constantine Robert Guppy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 18a Lansdowne Gardens London SW8 2EG |
Secretary Name | Constantine Robert Guppy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 1997) |
Role | Secretary |
Correspondence Address | 18a Lansdowne Gardens London SW8 2EG |
Director Name | Antony Christopher Adams |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 1998) |
Role | Chemical Engineer |
Correspondence Address | 69 Third Avenue Luton Bedfordshire LU3 3ER |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2 Wimpole Street London W1G 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,600 |
Cash | £102 |
Current Liabilities | £11,702 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2001 | Return made up to 11/10/01; no change of members (6 pages) |
18 January 2001 | Return made up to 11/10/00; full list of members (6 pages) |
10 January 2001 | Return made up to 11/10/99; no change of members (6 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 73 wimpole street london W1M 8DD (1 page) |
18 December 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
18 December 2000 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
18 December 2000 | Resolutions
|
15 February 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
9 October 1998 | Full accounts made up to 31 October 1997 (9 pages) |
26 August 1998 | Delivery ext'd 3 mth 31/10/97 (1 page) |
18 June 1998 | New director appointed (1 page) |
23 April 1998 | Full accounts made up to 31 October 1996 (9 pages) |
6 February 1998 | Return made up to 11/10/97; full list of members
|
24 June 1997 | Full accounts made up to 31 October 1995 (11 pages) |
16 June 1997 | Registered office changed on 16/06/97 from: 47 damsonwood road southall middlesex UB2 4RL (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Director's particulars changed (1 page) |
30 May 1997 | Return made up to 11/10/96; full list of members (5 pages) |
28 May 1997 | Ad 31/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | Director resigned (2 pages) |
4 September 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
23 October 1995 | Return made up to 11/10/95; no change of members (8 pages) |
23 October 1995 | Return made up to 11/10/94; full list of members (6 pages) |
23 October 1995 | Full accounts made up to 31 October 1994 (11 pages) |