London
W2 2LE
Secretary Name | Sotiris Poulengeris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | 44 Broad Walk Winchmore Hill London N21 3BY |
Secretary Name | Jetspan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 18-22 Wigmore Street London W1H 9DE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
50k at £1 | Alexiy Monarshuk 100.00% Ordinary |
---|---|
1 at £1 | Magnezit Investments Holdings LTD 0.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 August 2003 | Delivered on: 28 August 2003 Persons entitled: Bank of Cyprus (London)LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 36 queensway bayswater london W2. Outstanding |
---|---|
6 August 2003 | Delivered on: 8 August 2003 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 12, 70 and 71 princes square, hereford road london W2. Outstanding |
9 April 2002 | Delivered on: 16 April 2002 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as flat 4 13 cheniston gardens london W8. Outstanding |
28 July 2000 | Delivered on: 5 August 2000 Persons entitled: Alpha Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 riven court inverness terrace london W2 NGL307908. Outstanding |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Registered office address changed from 15 Vicarage Gate London W8 4AA on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from 15 Vicarage Gate London W8 4AA on 21 March 2013 (1 page) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
25 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (11 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (11 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Alexiy Monarshuk on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Alexiy Monarshuk on 9 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Alexiy Monarshuk on 9 March 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 October 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
4 October 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 9 bickels yard 151-153 bermondsey street london bridge london SE1 3HA (1 page) |
10 May 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
10 May 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 09/03/05; full list of members
|
20 April 2005 | Return made up to 09/03/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 March 2004 | Return made up to 09/03/04; full list of members
|
16 March 2004 | Return made up to 09/03/04; full list of members
|
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
24 March 2003 | Return made up to 09/03/03; full list of members
|
24 March 2003 | Return made up to 09/03/03; full list of members
|
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
7 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
5 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 May 2000 | Return made up to 09/03/00; full list of members (6 pages) |
22 May 2000 | Return made up to 09/03/00; full list of members (6 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Return made up to 09/03/99; no change of members
|
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Return made up to 09/03/99; no change of members
|
14 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 July 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 July 1999 | Full accounts made up to 31 March 1998 (10 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 18-22 wigmore street london W1H 9DE (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 18-22 wigmore street london W1H 9DE (1 page) |
12 May 1998 | Return made up to 09/03/98; full list of members
|
12 May 1998 | Return made up to 09/03/98; full list of members
|
7 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
26 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
5 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
25 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 09/03/96; full list of members (6 pages) |
14 March 1995 | Secretary resigned (1 page) |
14 March 1995 | Secretary resigned (1 page) |
9 March 1995 | Incorporation (20 pages) |
9 March 1995 | Incorporation (20 pages) |