Kyiv
01010
Director Name | Mr David Arad |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | Wordstyle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 June 2003) |
Correspondence Address | 103 Evelyn Road Dunstable Bedfordshire LU5 4NQ |
Secretary Name | Havenfleet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1996(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 June 2003) |
Correspondence Address | 103 Evelyn Road Dunstable Bedfordshire LU5 4NQ |
Director Name | ARCO Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 November 2019) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Secretary Name | COAD Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 November 2019) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
34 at £1 | Arco Nominees LTD 33.33% Ordinary |
---|---|
34 at £1 | Victor Vaisberg 33.33% Ordinary |
34 at £1 | Zvi Donat 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £579,126 |
Cash | £3 |
Current Liabilities | £393,046 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2020 | Voluntary strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2020 | Application to strike the company off the register (3 pages) |
3 December 2019 | Cessation of Arco Nominees Limited as a person with significant control on 28 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Coad Secretaries Ltd as a secretary on 28 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Arco Nominees Limited as a director on 28 November 2019 (1 page) |
29 November 2019 | Termination of appointment of David Arad as a director on 28 November 2019 (1 page) |
29 November 2019 | Appointment of Iryna Kashuba as a director on 28 November 2019 (2 pages) |
30 January 2019 | Cessation of A Person with Significant Control as a person with significant control on 16 November 2017 (1 page) |
29 January 2019 | Notification of Sergey Muratov as a person with significant control on 16 November 2017 (2 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
6 November 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
21 September 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
21 September 2018 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
21 September 2018 | Administrative restoration application (3 pages) |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 March 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
4 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 February 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2014 | Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Director's details changed for Mr David Arad on 1 June 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr David Arad on 1 June 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr David Arad on 1 June 2013 (2 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Appointment of Mr David Arad as a director (2 pages) |
18 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Appointment of Mr David Arad as a director (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Amended accounts made up to 31 January 2009 (5 pages) |
3 December 2009 | Amended accounts made up to 31 January 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
20 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
14 June 2007 | Return made up to 24/01/07; full list of members; amend (6 pages) |
14 June 2007 | Return made up to 24/01/07; full list of members; amend (6 pages) |
8 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
8 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1V 6EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1V 6EL (1 page) |
4 April 2006 | Ad 27/03/06--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
4 April 2006 | Ad 27/03/06--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 24/01/05; full list of members (2 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 24/01/05; full list of members (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
24 August 2004 | Return made up to 24/01/04; full list of members (6 pages) |
24 August 2004 | Return made up to 24/01/04; full list of members (6 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
10 February 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Return made up to 24/01/03; full list of members (5 pages) |
28 January 2004 | Return made up to 24/01/03; full list of members (5 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 103 evelyn road dunstable bedfordshire LU5 4NQ (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 103 evelyn road dunstable bedfordshire LU5 4NQ (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
27 June 2002 | Return made up to 24/01/02; full list of members (5 pages) |
27 June 2002 | Return made up to 24/01/02; full list of members (5 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
26 November 2001 | Return made up to 24/01/01; full list of members (5 pages) |
26 November 2001 | Return made up to 24/01/01; full list of members (5 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
27 July 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
27 July 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
27 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
27 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
2 March 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
2 March 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
2 March 1999 | Return made up to 24/01/99; full list of members (5 pages) |
2 March 1999 | Return made up to 24/01/99; full list of members (5 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
18 September 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
3 February 1998 | Return made up to 24/01/98; full list of members (5 pages) |
3 February 1998 | Return made up to 24/01/98; full list of members (5 pages) |
9 October 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
9 October 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Secretary's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Secretary's particulars changed (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: 224 poynters road luton bedfordshire LU4 0LD (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: 224 poynters road luton bedfordshire LU4 0LD (1 page) |
21 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
21 February 1997 | Return made up to 24/01/97; full list of members (6 pages) |
27 September 1996 | Resolutions
|
27 September 1996 | Resolutions
|
27 September 1996 | Memorandum and Articles of Association (4 pages) |
27 September 1996 | Memorandum and Articles of Association (4 pages) |
26 September 1996 | Secretary resigned (2 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Secretary resigned (2 pages) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | Ad 16/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 31 church road hendon london NW4 4EB (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: 31 church road hendon london NW4 4EB (1 page) |
26 September 1996 | Ad 16/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 1996 | Return made up to 24/01/96; full list of members (5 pages) |
28 February 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
28 February 1996 | Resolutions
|
28 February 1996 | Return made up to 24/01/96; full list of members (5 pages) |
28 February 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
28 February 1996 | Resolutions
|
24 January 1995 | Incorporation (12 pages) |
24 January 1995 | Incorporation (12 pages) |