Vladivostok
690003
Russia
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2005(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 August 2007) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Sergy Frank |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 June 1995(4 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 31 March 1996) |
Role | Vice President |
Correspondence Address | V Portovaya Str 76-74 Vladivostok 690003 Russia |
Director Name | Vladimir Lyashenko |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 June 1995(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 14 Montana Road London SW20 8TW |
Director Name | Maxim Likhachov |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 June 2003(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | Pyatnitskaye Road 38 Apt 240 Moscow Russia |
Director Name | Evgeniy Moldovanov |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 June 2003(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 10-56 Stanukovicha St Vladivostok Russia |
Director Name | Elena Lozhevskaya |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2003(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 2005) |
Role | Company Director |
Correspondence Address | 35 Chesterfield House Chesterfield Gardens London W1J 5JU |
Director Name | HFW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Correspondence Address | Marlow House Lloyds Avenue London EC3N 3AL |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2005) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Registered Address | St Paul's House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
24 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 September 2005 | Return made up to 19/01/05; full list of members (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
6 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: marlow house lloyds ave london EC3N 3AL (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
5 July 2003 | Resolutions
|
25 February 2003 | Return made up to 19/01/03; no change of members (4 pages) |
3 July 2002 | Group of companies' accounts made up to 31 December 2001 (14 pages) |
13 February 2002 | Return made up to 19/01/02; full list of members (5 pages) |
21 September 2001 | Group of companies' accounts made up to 31 December 2000 (14 pages) |
20 February 2001 | Director's particulars changed (1 page) |
20 February 2001 | Return made up to 19/01/01; no change of members (4 pages) |
20 September 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
23 February 2000 | Return made up to 19/01/00; no change of members (5 pages) |
18 October 1999 | Director's particulars changed (1 page) |
27 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 February 1999 | Return made up to 19/01/99; full list of members (5 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 June 1998 | Particulars of mortgage/charge (5 pages) |
27 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
9 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
13 February 1997 | Return made up to 19/01/97; no change of members (4 pages) |
13 February 1997 | Director's particulars changed (1 page) |
13 February 1997 | Director resigned (1 page) |
2 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 April 1996 | Accounting reference date extended from 31/12/95 to 31/03/96 (1 page) |
2 March 1996 | Return made up to 19/01/96; full list of members (6 pages) |
2 March 1996 | Ad 30/05/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
22 June 1995 | Director resigned;new director appointed (2 pages) |
19 January 1995 | Incorporation (46 pages) |