South Kensington
London
SW7 3AE
Director Name | Boris Pavlov |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 27 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 April 1999) |
Role | Manager |
Correspondence Address | Flat 1 House 10 Ulitsa Lenina Shelokovo 1 Moscow Region Russia |
Director Name | Alexei Timofeev |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 27 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 April 1999) |
Role | Manager |
Correspondence Address | Flat 25 Block 2 House 56 Oktyabrskaya Ulitsa Moscow 127521 |
Secretary Name | Boris Pavlov |
---|---|
Nationality | Russian |
Status | Closed |
Appointed | 27 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 April 1999) |
Role | Manager |
Correspondence Address | Flat 1 House 10 Ulitsa Lenina Shelokovo 1 Moscow Region Russia |
Director Name | Michael Urazaev |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 59 Middleton Road Morden Surrey SM4 6RU |
Secretary Name | Elena Boukhareva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Middleton Road Morden Surrey SM4 6RU |
Secretary Name | Michael Urazaev |
---|---|
Nationality | Latvian |
Status | Resigned |
Appointed | 19 March 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 59 Middleton Road Morden Surrey SM4 6RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 274 London Road Wallington Surrey SM6 7DJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington North |
Built Up Area | Greater London |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Company name changed investment decisions public limi ted company\certificate issued on 29/04/97 (2 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
16 April 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 April 1997 | Re-registration of Memorandum and Articles (11 pages) |
16 April 1997 | Auditor's report (1 page) |
16 April 1997 | Declaration on reregistration from private to PLC (1 page) |
16 April 1997 | Application for reregistration from private to PLC (1 page) |
16 April 1997 | Auditor's statement (1 page) |
16 April 1997 | Balance Sheet (1 page) |
16 April 1997 | Resolutions
|
15 April 1997 | Accounting reference date extended from 31/08/96 to 30/09/96 (1 page) |
4 April 1997 | £ nc 200000/1000000 21/03/97 (1 page) |
4 April 1997 | Resolutions
|
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Ad 21/03/97--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages) |
8 October 1996 | Return made up to 09/08/96; full list of members
|
22 February 1996 | Ad 14/02/96--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
22 February 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | £ nc 100000/200000 14/02/96 (1 page) |
28 December 1995 | Nc inc already adjusted 19/12/95 (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: raffety house 2/4 sutton court road sutton surrey SM1 4TN (1 page) |
28 December 1995 | Ad 19/12/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
28 December 1995 | Resolutions
|
14 September 1995 | Ad 08/09/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 August 1995 | New secretary appointed;new director appointed (3 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: suite 38 second floor morley house 314 regent street london W1R 5AB (1 page) |
10 August 1995 | Secretary resigned;director resigned (2 pages) |
9 August 1995 | Incorporation (38 pages) |