270026
Odessa
Foreign
Secretary Name | Olga Pavlava |
---|---|
Nationality | Ukrainian |
Status | Closed |
Appointed | 29 April 1999(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 September 2003) |
Role | Company Director |
Correspondence Address | Pushkinskaya Street N:7/6 270026 Odessa Foreign |
Director Name | Mr Sukhdeep Singh Bajaj |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Singaporian |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | 20 Tosca Street Singapore 1545 Foreign |
Director Name | Mitesh Mahendra Doolabh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Businessman |
Correspondence Address | 20 Tosca Street Singapore 1545 |
Director Name | Gursharn Kaur |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Jeweller |
Correspondence Address | 20 Tosca Street 1545 Singapore Foreign |
Secretary Name | Mr Jayesh Amritlal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gowan Road London NW10 2SH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 47 Queen Anne Street London W1G 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £600 |
Current Liabilities | £98,958 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2003 | Application for striking-off (1 page) |
16 December 2002 | Return made up to 06/07/02; full list of members
|
16 December 2002 | Return made up to 06/07/01; full list of members (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: hathaway house popes drive finchley london N3 1QF (1 page) |
10 November 2000 | Full accounts made up to 31 July 2000 (9 pages) |
9 November 2000 | Return made up to 06/07/00; full list of members (6 pages) |
9 November 2000 | Return made up to 06/07/99; full list of members
|
30 October 2000 | Full accounts made up to 31 July 1999 (9 pages) |
26 June 2000 | Resolutions
|
5 June 2000 | Particulars of mortgage/charge (7 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
21 July 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
3 June 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
31 October 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 July 1996 (6 pages) |
10 August 1998 | Return made up to 06/07/98; no change of members (4 pages) |
30 May 1998 | Return made up to 06/07/97; full list of members
|
1 November 1996 | Return made up to 06/07/95; full list of members (8 pages) |
1 November 1996 | Return made up to 06/07/96; no change of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
30 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 1996 | First Gazette notice for compulsory strike-off (1 page) |