London
SW2 2QS
Director Name | Ms Swati Rishi |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2010(14 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Paradise Road Richmond TW9 1SE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Eugeny Victorovich Kogan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Rhodfa Sant Elian Colwyn Bay Clwyd LL29 8PY Wales |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mariana Kogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Severn Road Colwyn Bay Clwyd LL29 8RD Wales |
Director Name | Valeriy Anatolievich Radchenco |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | Apt 248 Building 3 61 Lesnoy Prospect St Petersburg Russia |
Director Name | Chee Peng Lee |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 23 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1999) |
Role | Business Administrator |
Correspondence Address | 1 Palmerston Court Oak Hill Road Surbiton Surrey KT6 6EF |
Director Name | Samantha Chee Peng Lee |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 23 March 1999(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 February 2007) |
Role | Business Administ |
Correspondence Address | 2 Manor Drive North New Malden Surrey KT3 5PB |
Secretary Name | Diliara Gumirova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(3 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | 28 Melbreak House Dog Kennel Hill Esta London SE22 8AL |
Director Name | Lenka Filipova |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Slovakian |
Status | Resigned |
Appointed | 07 July 2005(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 22 July 2010) |
Role | Office Manager |
Correspondence Address | Flat A 81 Bushwood Road Kew Surrey TW9 3BG |
Registered Address | 36 Paradise Road Richmond TW9 1SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2011 | Application to strike the company off the register (3 pages) |
15 June 2011 | Application to strike the company off the register (3 pages) |
3 February 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
3 February 2011 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
7 October 2010 | Appointment of Ms Swati Rishi as a director (2 pages) |
7 October 2010 | Appointment of Ms Swati Rishi as a director (2 pages) |
7 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Termination of appointment of Lenka Filipova as a director (1 page) |
7 October 2010 | Termination of appointment of Lenka Filipova as a director (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
6 August 2009 | Secretary appointed ms elena ustynovych (1 page) |
6 August 2009 | Secretary appointed ms elena ustynovych (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 April 2008 | Appointment Terminated Secretary diliara gumirova (1 page) |
4 April 2008 | Appointment terminated secretary diliara gumirova (1 page) |
2 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
18 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
18 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 April 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
5 April 2006 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
10 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 22/07/05; full list of members
|
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
26 October 2004 | Return made up to 22/07/04; full list of members (7 pages) |
26 October 2004 | Return made up to 22/07/04; full list of members (7 pages) |
21 August 2003 | Return made up to 22/07/03; full list of members (8 pages) |
21 August 2003 | Return made up to 22/07/03; full list of members (8 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
25 November 2002 | Return made up to 22/07/02; full list of members
|
25 November 2002 | Return made up to 22/07/02; full list of members (7 pages) |
16 August 2002 | Director's particulars changed (1 page) |
16 August 2002 | Director's particulars changed (1 page) |
16 April 2002 | Resolutions
|
16 April 2002 | Resolutions
|
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
17 December 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
20 September 2001 | Return made up to 22/07/01; full list of members (6 pages) |
20 September 2001 | Return made up to 22/07/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
19 December 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
14 September 2000 | Return made up to 22/07/00; full list of members
|
14 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
5 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
6 December 1999 | Ad 08/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 December 1999 | Ad 08/10/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
22 April 1999 | Company name changed zvezda (uk) LIMITED\certificate issued on 23/04/99 (2 pages) |
22 April 1999 | Company name changed zvezda (uk) LIMITED\certificate issued on 23/04/99 (2 pages) |
22 March 1999 | Director's particulars changed (1 page) |
22 March 1999 | Return made up to 22/07/98; full list of members (8 pages) |
22 March 1999 | Director's particulars changed (1 page) |
22 March 1999 | Secretary's particulars changed (1 page) |
22 March 1999 | Return made up to 22/07/98; full list of members (8 pages) |
22 March 1999 | Secretary's particulars changed (1 page) |
6 October 1998 | Resolutions
|
6 October 1998 | Accounts made up to 31 July 1998 (2 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
3 September 1997 | Return made up to 22/07/97; full list of members (6 pages) |
3 September 1997 | Return made up to 22/07/97; full list of members (6 pages) |
6 November 1996 | New director appointed (1 page) |
6 November 1996 | New director appointed (1 page) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New secretary appointed (2 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page) |
31 July 1996 | Ad 22/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Company name changed zevezda (uk) LIMITED\certificate issued on 31/07/96 (2 pages) |
30 July 1996 | Company name changed zevezda (uk) LIMITED\certificate issued on 31/07/96 (2 pages) |
22 July 1996 | Incorporation (11 pages) |