85 Saksaganskogo Street
Kiev
01032
Foreign
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2007(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 March 2010) |
Correspondence Address | 19 Peel Road Douglas Isle Of Man IM1 4LS |
Director Name | Gillian Norah Caine |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1997(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 1999) |
Role | Secretary |
Correspondence Address | Flat 1 2 Ridgeway Street Douglas Isle Of Man IM1 1EW |
Director Name | Susan Christine Cubbon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1997(1 year after company formation) |
Appointment Duration | 6 months (resigned 08 August 1997) |
Role | Secretary |
Correspondence Address | Flat 2 2 Ridgeway Street Douglas Isle Of Man IM1 1EW |
Secretary Name | Susan Christine Cubbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1997(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 1999) |
Role | Secretary |
Correspondence Address | Flat 2 2 Ridgeway Street Douglas Isle Of Man IM1 1EW |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Mr James William Grassick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 1998) |
Role | Consultant |
Correspondence Address | La Closette Sark GY9 0SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Premier Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2001) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis West Indies |
Secretary Name | Premier Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 September 2007) |
Correspondence Address | Britannic House Providenciales Turks & Caicos Islands British West Indies |
Registered Address | Suite 600, Mwb Business Exchange 10 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2009 | Application to strike the company off the register (3 pages) |
11 November 2009 | Application to strike the company off the register (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX (1 page) |
17 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2007 | Particulars of mortgage/charge (7 pages) |
5 March 2007 | Particulars of mortgage/charge (7 pages) |
1 March 2007 | Particulars of mortgage/charge (7 pages) |
1 March 2007 | Particulars of mortgage/charge (7 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 17 dartmouth street st james's park london SW1H 9BL (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 17 dartmouth street st james's park london SW1H 9BL (2 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
12 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
3 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
3 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
23 November 2005 | Particulars of mortgage/charge (5 pages) |
23 November 2005 | Particulars of mortgage/charge (5 pages) |
17 November 2005 | Particulars of mortgage/charge (6 pages) |
17 November 2005 | Particulars of mortgage/charge (6 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
30 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
30 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
22 November 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
22 November 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
9 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 February 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
18 February 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
12 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
12 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
18 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
12 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 June 2002 | Particulars of mortgage/charge (7 pages) |
18 June 2002 | Particulars of mortgage/charge (7 pages) |
8 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
28 January 2001 | Return made up to 02/02/01; full list of members (6 pages) |
28 January 2001 | Return made up to 02/02/01; full list of members
|
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 October 2000 | Accounts made up to 31 December 1999 (4 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
3 March 1999 | Return made up to 02/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 02/02/99; full list of members (6 pages) |
19 February 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
19 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
19 February 1999 | Accounts made up to 31 December 1998 (4 pages) |
19 February 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: suite 325 premier house 10 greycoat place london SW1P 1SB (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: suite 325 premier house 10 greycoat place london SW1P 1SB (1 page) |
4 November 1998 | Company name changed investword LIMITED\certificate issued on 05/11/98 (2 pages) |
4 November 1998 | Company name changed investword LIMITED\certificate issued on 05/11/98 (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
31 July 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
31 July 1998 | Accounts made up to 28 February 1998 (3 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
9 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
15 August 1997 | Return made up to 02/02/97; full list of members (6 pages) |
15 August 1997 | Return made up to 02/02/97; full list of members (6 pages) |
12 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 August 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 August 1997 | Accounts made up to 28 February 1997 (2 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
12 August 1997 | Resolutions
|
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New secretary appointed;new director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 1997 | New secretary appointed;new director appointed (2 pages) |
2 February 1996 | Incorporation (9 pages) |