St Petersburg
Foreign
Director Name | Igor Anatolevich Nikolaev |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 11 June 2007(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 17 September 2019) |
Role | Lawyer |
Country of Residence | Russia |
Correspondence Address | Flat 33 20 Krasnoputilovskaya Street St Petersburg 198152 |
Secretary Name | Igor Anatolevich Nikolaev |
---|---|
Nationality | Russian |
Status | Closed |
Appointed | 20 July 2007(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 17 September 2019) |
Role | Lawyer |
Country of Residence | Russia |
Correspondence Address | Flat 33 20 Krasnoputilovskaya Street St Petersburg 198152 |
Director Name | Jonathan Charles Brannam |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | La Jaspellerie Sark Channel Islands GY9 0SD |
Director Name | Loic John Willis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Maison Pommier Sark Guernsey GY9 0SF |
Secretary Name | Loic John Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Maison Pommier Sark Guernsey GY9 0SF |
Director Name | Dmitry Genkin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 October 2005(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Redcliff Street Flat 7 London SW10 9JY |
Director Name | Tatiana Zhuraskaya |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 October 2005(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 38 Redcliffe Square Flat No 6 London SW10 9JY |
Secretary Name | Dr Tatiana Zhuravskaya |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 10 October 2005(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2007) |
Role | Secretary |
Correspondence Address | 38 Redcliff Square Flat No 6 London SW10 7JV |
Director Name | Igor Abramovich Beilenson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 June 2007(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 December 2007) |
Role | Company Director |
Correspondence Address | Shkipersky Pr 5-24 St Petersburg Foreign |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Caravel Management Limited (Corporation) |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 23 March 1996(1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 October 2005) |
Correspondence Address | Enterprises House 21-23 Buckle Street London E1 8XZ |
Secretary Name | Amarado Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1996(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2003) |
Correspondence Address | PO Box 237 181 South Esplanade St Peter Port Channel Islands GY1 3PE |
Secretary Name | Tower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 October 2005) |
Correspondence Address | Tropic Isle Building Road Town Tortola British Virgin Islands |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66 at £1 | Igor Anatolievich Nikolaev 66.67% Ordinary |
---|---|
33 at £1 | Oldwick Holdings LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£146 |
Current Liabilities | £1,710 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2019 | Application to strike the company off the register (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
27 March 2017 | Director's details changed for Igor Anatolevich Nikolaev on 10 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Igor Anatolevich Nikolaev on 10 March 2017 (2 pages) |
23 March 2017 | Secretary's details changed for Igor Anatolievich Nikolaev on 10 March 2017 (1 page) |
23 March 2017 | Secretary's details changed for Igor Anatolievich Nikolaev on 10 March 2017 (1 page) |
22 February 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 22 February 2017 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 March 2016 | Director's details changed for Natalia Vikforovna Miron on 22 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Natalia Vikforovna Miron on 22 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 10 March 2016 Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 10 March 2016 Statement of capital on 2016-03-23
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 March 2014 | Director's details changed for Natalia Vikforovna Miron on 10 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Natalia Vikforovna Miron on 10 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Igor Anatolievich Nikolaev on 10 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Igor Anatolievich Nikolaev on 10 March 2014 (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2012 | Annual return made up to 10 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 10 March 2012 (5 pages) |
26 March 2012 | Secretary's details changed for Igor Anatolievich Nikolaev on 10 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Igor Anatolievich Nikolaev on 10 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Igor Anatolievich Nikolaev on 10 March 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Igor Anatolievich Nikolaev on 10 March 2012 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Annual return made up to 10 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 10 March 2011 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 July 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: enterprise house 21 buckle street london E1 8NN (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: enterprise house 21 buckle street london E1 8NN (1 page) |
14 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
4 April 2006 | Return made up to 10/03/06; full list of members
|
4 April 2006 | Return made up to 10/03/06; full list of members
|
10 January 2006 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
17 March 2005 | Return made up to 10/03/05; full list of members
|
17 March 2005 | Return made up to 10/03/05; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: po box 12175 hill house, highgate hill london N19 5TE (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: po box 12175 hill house, highgate hill london N19 5TE (1 page) |
25 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Ad 13/11/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Ad 13/11/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
28 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
14 September 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
22 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
22 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (1 page) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: hill house highgate hill london N19 5UU (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: hill house highgate hill london N19 5UU (1 page) |
11 April 2000 | Return made up to 22/03/00; full list of members (9 pages) |
11 April 2000 | Return made up to 22/03/00; full list of members (9 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1998 (2 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1997 (2 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1998 (2 pages) |
5 March 2000 | Accounts for a small company made up to 31 December 1997 (2 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
19 May 1999 | Return made up to 22/03/99; no change of members (7 pages) |
19 May 1999 | Return made up to 22/03/99; no change of members (7 pages) |
10 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
10 September 1998 | Accounts for a small company made up to 31 December 1996 (1 page) |
10 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
10 September 1998 | Accounts for a small company made up to 31 December 1996 (1 page) |
31 March 1998 | Return made up to 22/03/98; full list of members
|
31 March 1998 | Return made up to 22/03/98; full list of members
|
26 March 1997 | Return made up to 22/03/97; full list of members
|
26 March 1997 | Return made up to 22/03/97; full list of members
|
2 February 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
2 February 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 June 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
27 June 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
14 May 1996 | New secretary appointed;new director appointed (5 pages) |
14 May 1996 | New director appointed (5 pages) |
14 May 1996 | New secretary appointed;new director appointed (5 pages) |
14 May 1996 | New director appointed (5 pages) |
9 May 1996 | Secretary resigned;director resigned (1 page) |
9 May 1996 | Secretary resigned;director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
29 April 1996 | New secretary appointed (3 pages) |
29 April 1996 | New director appointed (3 pages) |
29 April 1996 | New secretary appointed (3 pages) |
29 April 1996 | New director appointed (3 pages) |
22 April 1996 | Accounting reference date notified as 30/06 (1 page) |
22 April 1996 | Accounting reference date notified as 30/06 (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Incorporation (11 pages) |
22 March 1996 | Incorporation (11 pages) |