2nd Floor
London
W1W 6YT
Director Name | Serguei Petrov |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 May 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | Flat 94 Montagu Mansions London W1H 1LF |
Secretary Name | Alexander Gordioukov |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 09 May 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 42-31 Galernaya Street St. Petersburg 190000 |
Director Name | Alexander Gordioukov |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 June 1995(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 January 2009) |
Role | Company Director |
Correspondence Address | 31 Furshtadtskaya Street Flat 3 St Petersburg 191123 Foreign |
Secretary Name | Mr Babak Kamali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 January 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 7 Adelaide Crescent Hove East Sussex BN3 2JE |
Director Name | Ms Josephine Heng |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 16 April 1999(3 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 February 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17j Park Road London NW1 6XN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 164 New Cavendish Street 2nd Floor London W1W 6YT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Onita Prasada Vashisht 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 2000 | Delivered on: 1 November 2000 Persons entitled: Berkley Court Investments LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a deed dated 27TH october 2000. Particulars: A deposit of £10,000.00 placed in adeposit account. Outstanding |
---|---|
6 February 1997 | Delivered on: 18 February 1997 Satisfied on: 16 August 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 July 1995 | Delivered on: 9 August 1995 Satisfied on: 16 August 2006 Persons entitled: Serguei Petrov Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a loan agreement of even date. Particulars: All assets of the company. Fully Satisfied |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (3 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 October 2015 | Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG to 164 New Cavendish Street 2nd Floor London W1W 6YT on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG to 164 New Cavendish Street 2nd Floor London W1W 6YT on 12 October 2015 (1 page) |
26 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Registered office address changed from 5 Grampian Gardens London NW2 1JH England to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Registered office address changed from 5 Grampian Gardens London NW2 1JH England to C/O Civvals Limited 50 Seymour Street London W1H 7JG on 12 December 2014 (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Registered office address changed from 5 Grampian Gardens London NW2 1JH England on 10 June 2013 (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Registered office address changed from 5 Grampian Gardens London NW2 1JH England on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England on 10 June 2013 (1 page) |
22 April 2013 | Registered office address changed from 16 Glentworth Street London NW1 5PG Uk on 22 April 2013 (1 page) |
22 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
22 April 2013 | Registered office address changed from 16 Glentworth Street London NW1 5PG Uk on 22 April 2013 (1 page) |
22 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 May 2010 | Director's details changed for Ms. Onita Prasada on 19 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Director appointed ms. Onita prasada (1 page) |
25 June 2009 | Appointment terminated director josephine heng (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 16 glentworth street london NW1 5PG uk (1 page) |
5 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 17 mandeville court finchley road london NW3 6HB (1 page) |
9 April 2009 | Appointment terminated director alexander gordioukov (1 page) |
9 April 2009 | Appointment terminated secretary babak kamali (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 3 ashland house ashland place london W1U 4AJ (1 page) |
25 February 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
7 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
21 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Return made up to 19/04/06; full list of members
|
27 February 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
17 August 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
3 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
29 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
2 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
3 July 2003 | Return made up to 19/04/03; full list of members (7 pages) |
29 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 May 2002 | Return made up to 19/04/02; full list of members
|
8 October 2001 | Return made up to 19/04/01; full list of members
|
25 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 November 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
25 May 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 19/04/99; full list of members (5 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 94 montagu mansions crawford street london W1H 1LF (1 page) |
21 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
14 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 94 2 montagu mansions london W1H 1AJ (1 page) |
7 January 1998 | Auditor's resignation (1 page) |
3 May 1997 | Return made up to 19/04/97; full list of members (4 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Return made up to 19/04/96; full list of members (5 pages) |
22 May 1996 | Resolutions
|
12 March 1996 | Director's particulars changed (1 page) |
18 January 1996 | Accounting reference date notified as 30/09 (1 page) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
19 April 1995 | Incorporation (28 pages) |