Krivoy Rog Ukraine
Secretary Name | Andrii Kharlamov |
---|---|
Nationality | Ukraine |
Status | Closed |
Appointed | 21 July 2000(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 February 2007) |
Role | Chairman Of The Board |
Correspondence Address | Flat 13 45 Queens Gate London SW7 5HR |
Director Name | Andrii Kharlamov |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Ukraine |
Status | Closed |
Appointed | 01 September 2000(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 February 2007) |
Role | Chairman Of The Board |
Correspondence Address | Flat 13 45 Queens Gate London SW7 5HR |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 15 September 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Frank John Tearle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 15 September 1995) |
Role | Solicitor |
Correspondence Address | 28 Martin Terrace Burley Leeds West Yorkshire LS4 2JY |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 15 September 1995) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Secretary Name | Tetyana Kharlamon |
---|---|
Nationality | Ukraine |
Status | Resigned |
Appointed | 15 September 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 7/43 Podbelskogo Street Krivoy Rog Ukraine |
Registered Address | Flat 13 45 Queens Gate London SW7 5HR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2006 | Application for striking-off (1 page) |
23 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: apt 13 45 queens gate london SW7 5HR (1 page) |
1 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
23 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
27 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
9 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
3 January 2003 | Return made up to 28/07/02; full list of members
|
3 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: flat 6 61 queensgate london SW7 5JP (1 page) |
3 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2002 | Secretary's particulars changed (1 page) |
28 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
30 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 59 montrose court princes gate london SW7 2QG (1 page) |
29 August 2001 | Return made up to 28/07/01; full list of members
|
5 June 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
6 September 2000 | New director appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Return made up to 28/07/00; full list of members
|
7 August 2000 | New secretary appointed (2 pages) |
19 October 1999 | Return made up to 28/07/99; full list of members (5 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
23 November 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
20 October 1998 | Return made up to 28/07/98; no change of members
|
2 December 1997 | Registered office changed on 02/12/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
2 December 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
2 December 1997 | Return made up to 28/07/97; no change of members (4 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
13 November 1996 | Return made up to 28/07/96; full list of members (6 pages) |
19 September 1995 | Secretary resigned;director resigned (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | Location of register of members (1 page) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |
30 August 1995 | New secretary appointed;new director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
30 August 1995 | Secretary resigned;director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
28 July 1995 | Incorporation (28 pages) |