London
SW18 2SH
Director Name | Nikolai Sviridov |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 02 November 1994(6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 August 1996) |
Role | Representative Of Prior Bank |
Correspondence Address | 51 Birkbeck Road London NW7 4BP |
Secretary Name | Nikolai Sviridov |
---|---|
Nationality | Russian |
Status | Closed |
Appointed | 02 November 1994(6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 August 1996) |
Role | Representative Of Prior Bank |
Correspondence Address | 51 Birkbeck Road London NW7 4BP |
Director Name | Mikhail Benjamin Borshchevski |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Role | Professor |
Correspondence Address | Flat 16 78 Wapping High Street Wapping London E1 9NE |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Refuge House 66 Gresham Street London EC2V 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 August 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 1996 | First Gazette notice for voluntary strike-off (1 page) |
5 May 1995 | Ad 08/11/94--------- £ si 194000@1=194000 £ ic 195000/389000 (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
5 May 1995 | Nc inc already adjusted 13/04/95 (1 page) |
5 May 1995 | Resolutions
|
5 May 1995 | Nc inc already adjusted 13/07/94 (1 page) |
5 May 1995 | Ad 13/04/95--------- £ si 625000@1=625000 £ ic 195000/820000 (2 pages) |
5 May 1995 | Resolutions
|
30 April 1995 | Registered office changed on 30/04/95 from: united house 23 dorset street london W1H 3FT (1 page) |
27 April 1995 | Particulars of mortgage/charge (8 pages) |
21 March 1995 | Ad 08/11/94--------- £ si 194000@1=194000 £ ic 1000/195000 (2 pages) |
21 March 1995 | Resolutions
|