London
NW1 7SN
Secretary Name | COAD Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 16 March 2021) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | COAD Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2017(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 March 2021) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Alexander Gyurdzhan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 October 2010(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Avenida Los Cortijos 16 San Roque Cadiz (11310) Spain |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Director Name | ARCO Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 16 November 2017) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Arco Nominees LTD 50.00% Ordinary |
---|---|
50 at £1 | Coad Secretaries LTD 50.00% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2020 | Application to strike the company off the register (3 pages) |
19 November 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
6 July 2018 | Director's details changed for Mr David Arad on 1 February 2018 (2 pages) |
4 December 2017 | Appointment of Coad Secretaries Limited as a director on 16 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Arco Nominees Limited as a director on 16 November 2017 (1 page) |
4 December 2017 | Change of details for Coad Secretaries Limited as a person with significant control on 15 November 2017 (2 pages) |
4 December 2017 | Appointment of Coad Secretaries Limited as a director on 16 November 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
4 December 2017 | Cessation of Arco Nominees Limited as a person with significant control on 15 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Arco Nominees Limited as a director on 16 November 2017 (1 page) |
4 December 2017 | Cessation of Arco Nominees Limited as a person with significant control on 15 November 2017 (1 page) |
4 December 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
4 December 2017 | Change of details for Coad Secretaries Limited as a person with significant control on 15 November 2017 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
21 November 2017 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
26 February 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
23 January 2015 | Termination of appointment of Alexander Gyurdzhan as a director on 17 November 2013 (1 page) |
23 January 2015 | Appointment of Mr David Arad as a director on 17 November 2013 (2 pages) |
23 January 2015 | Appointment of Mr David Arad as a director on 17 November 2013 (2 pages) |
23 January 2015 | Termination of appointment of Alexander Gyurdzhan as a director on 17 November 2013 (1 page) |
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 September 2014 | Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
6 March 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
17 January 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
6 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
19 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
22 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Appointment of Mr Alexander Gyurdzhan as a director (2 pages) |
15 December 2010 | Appointment of Mr Alexander Gyurdzhan as a director (2 pages) |
17 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
17 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
4 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
2 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
15 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
15 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
4 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
4 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
24 November 2004 | Return made up to 16/11/04; full list of members (5 pages) |
24 November 2004 | Return made up to 16/11/04; full list of members (5 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
2 December 2003 | Return made up to 16/11/03; full list of members (5 pages) |
2 December 2003 | Return made up to 16/11/03; full list of members (5 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
10 December 2002 | Return made up to 19/10/02; full list of members (9 pages) |
10 December 2002 | Return made up to 19/10/02; full list of members (9 pages) |
19 November 2001 | Return made up to 19/10/01; full list of members (5 pages) |
19 November 2001 | Return made up to 19/10/01; full list of members (5 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members (5 pages) |
24 October 2000 | Return made up to 19/10/00; full list of members (5 pages) |
7 December 1999 | Return made up to 19/10/99; full list of members (5 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
7 December 1999 | Return made up to 19/10/99; full list of members (5 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
22 February 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
22 February 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
22 February 1999 | Return made up to 19/10/98; full list of members (5 pages) |
22 February 1999 | Return made up to 19/10/98; full list of members (5 pages) |
28 November 1997 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
28 November 1997 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
15 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
15 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Ad 30/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 June 1997 | Ad 30/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Registered office changed on 17/06/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
11 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
11 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
8 November 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
8 November 1996 | Resolutions
|
19 October 1995 | Incorporation (22 pages) |
19 October 1995 | Incorporation (22 pages) |