London
W4 1ER
Director Name | Mr Alexey Lystsov |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Republic Of Belarus |
Status | Closed |
Appointed | 11 August 2014(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | Belarus |
Correspondence Address | 32 Addison Grove London W4 1ER |
Director Name | Ms Alena Tkachova |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Republic Of Belarus |
Status | Closed |
Appointed | 11 August 2014(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | Belarus |
Correspondence Address | 32 Addison Grove London W4 1ER |
Director Name | Alexey Lystsov |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Belarus |
Status | Resigned |
Appointed | 19 October 1995(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 July 2001) |
Role | General Manager |
Correspondence Address | Phlihova Str. 29-97 Minsk 220088 |
Director Name | Daria Lystsova |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Belarus |
Status | Resigned |
Appointed | 19 October 1995(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 July 2001) |
Role | Student |
Correspondence Address | Phlihova Str. 29-97 Minsk 220088 |
Director Name | Dr Elena Lystsova |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Belarus |
Status | Resigned |
Appointed | 19 October 1995(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 July 2001) |
Role | Country Manager |
Correspondence Address | Phlihova Str. 29-97 Minsk 220088 |
Director Name | Nanne Jan Vandelden |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 2001(6 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 August 2014) |
Role | Management Consultant |
Country of Residence | Netherlands |
Correspondence Address | Atensheerd 104 Groningen 9737te Netherlands |
Secretary Name | Mr Christopher John Kenneth Arkell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Addison Grove London W4 1ER |
Secretary Name | Mr Christopher John Kenneth Arkell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Addison Grove London W4 1ER |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 32 Addison Grove London W4 1ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.7k at £1 | Alexey Lystsov 90.00% Ordinary |
---|---|
300 at £1 | Alena Tkachova 10.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 March 2016 | Company name changed intermedia agency LIMITED\certificate issued on 15/03/16
|
7 March 2016 | Change of name notice (2 pages) |
7 March 2016 | Company name changed farair LTD\certificate issued on 07/03/16
|
6 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
12 September 2014 | Appointment of Mr Alexey Lystsov as a director on 11 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Nanne Jan Vandelden as a director on 11 August 2014 (1 page) |
12 September 2014 | Appointment of Ms Alena Tkachova as a director on 11 August 2014 (2 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
14 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
3 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
1 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
25 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
30 April 2002 | Return made up to 25/04/02; full list of members (6 pages) |
9 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | Company name changed agasfer technologies LTD\certificate issued on 22/03/02 (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
8 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
8 November 2001 | Company name changed farair LIMITED\certificate issued on 08/11/01 (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
4 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
6 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
27 September 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
2 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
15 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
2 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
28 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
6 July 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
28 October 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
7 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Registered office changed on 14/02/96 from: 8-10 stamford hill london N16 6XZ (1 page) |
14 February 1996 | Director resigned;new director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Ad 19/10/95--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
14 February 1996 | Accounting reference date notified as 30/06 (1 page) |
14 February 1996 | New director appointed (2 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Nc inc already adjusted 27/07/95 (1 page) |
10 July 1995 | Incorporation (20 pages) |