London
W4 1ER
Director Name | SMB Administrations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2001(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 19 February 2002) |
Correspondence Address | 32 Addison Grove London W4 1ER |
Director Name | Viktor Adamovitch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Belarussian |
Status | Resigned |
Appointed | 22 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | Flat 8 Bogdanovitch 35 Minsk Belarus |
Director Name | Alexei Korolev |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Belarussian |
Status | Resigned |
Appointed | 22 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | 17/30 Kupala Flat 105 Minsk 220030 Belarus |
Director Name | Paresh Ram Lal |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | 17106 Aviva Court Granada Hills Ca 91344 United States |
Director Name | Maneesh Saxena |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | 17106 Aviva Court Granada Hills Ca 91344 United States |
Director Name | Dmitri Bolotine |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Belarus |
Status | Resigned |
Appointed | 25 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 2001) |
Role | Manager |
Correspondence Address | Starinovskaya Str 4-455 Minsk 220141 Belarus |
Director Name | Serguei Nemogoutchev |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Belarus |
Status | Resigned |
Appointed | 25 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 2001) |
Role | Manager |
Correspondence Address | 75-1 Aezodromnaya Strasse Minsk Belarus 220065 Belarus |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 32 Addison Grove London W4 1ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2001 | Application for striking-off (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
6 June 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
18 May 2001 | Return made up to 09/05/01; full list of members (9 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
25 May 2000 | Return made up to 09/05/00; full list of members (9 pages) |
10 November 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
14 May 1999 | Return made up to 09/05/99; no change of members (6 pages) |
3 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
24 May 1998 | Return made up to 09/05/98; no change of members (6 pages) |
6 June 1997 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
15 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Ad 22/06/96--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | Secretary resigned (1 page) |
3 June 1996 | Resolutions
|
3 June 1996 | Nc inc already adjusted 21/05/96 (1 page) |
9 May 1996 | Incorporation (12 pages) |