Koppa Region
Chikmagalur District
577118
Director Name | Mr Juri Vitman |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 27 September 2008(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 January 2012) |
Role | Business Consulting |
Country of Residence | Ireland |
Correspondence Address | Apt.7 44 Rathmines Road Upper Rathmines Dublin 0 6 Ireland |
Director Name | Mr Juchun Lee |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 09 January 2012(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 May 2016) |
Role | Consultant |
Country of Residence | South Korea |
Correspondence Address | Singil 7 Dong 1816 Sinjeongyeon Li Yeongdeungpo - Ku Seoul 150-057 |
Director Name | Euro-Amex Exchange Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | PO Box 6-5879 El Dorado Panama City 6a Panama |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Saturn Investment Group Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | PO Box 6 5879 El Dorado Panama Republic Of Panama |
Director Name | Jargon Management Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 30 September 2001(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2010) |
Correspondence Address | 1 Naousis Street Larnaca 6302 Cyprus |
Secretary Name | Luxco 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2001(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2010) |
Correspondence Address | 42 Chelmsford Road Dublin 6 Irish |
Director Name | Fynel Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 August 2013) |
Correspondence Address | 9 Zinonos Kitieos Street Office 3 Nicosia 2406 Cyprus |
Secretary Name | Starwell International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(14 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 May 2016) |
Correspondence Address | PO Box 853, Springates East Government Road Charlestown Nevis |
Director Name | Trendmax Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2013(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 2016) |
Correspondence Address | 8 Copthall Roseau Valley 00152 |
Registered Address | 13 John Princes Street 2nd Floor London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Euro Amex Exchange Inc. 50.00% Ordinary |
---|---|
1 at £1 | Saturn Investments Group Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,812 |
Cash | £25 |
Current Liabilities | £3,313 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2017 | Application to strike the company off the register (2 pages) |
15 June 2017 | Application to strike the company off the register (2 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
29 June 2016 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Princes Street 2nd Floor London W1G 0JR on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of Juchun Lee as a director on 24 May 2016 (1 page) |
29 June 2016 | Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Princes Street 2nd Floor London W1G 0JR on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Hema Noronha as a director on 24 May 2016 (2 pages) |
29 June 2016 | Termination of appointment of Trendmax Inc. as a director on 24 May 2016 (1 page) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Termination of appointment of Trendmax Inc. as a director on 24 May 2016 (1 page) |
29 June 2016 | Termination of appointment of Starwell International Ltd as a secretary on 24 May 2016 (1 page) |
29 June 2016 | Termination of appointment of Juchun Lee as a director on 24 May 2016 (1 page) |
29 June 2016 | Appointment of Hema Noronha as a director on 24 May 2016 (2 pages) |
29 June 2016 | Termination of appointment of Starwell International Ltd as a secretary on 24 May 2016 (1 page) |
1 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 August 2013 (15 pages) |
19 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 August 2013 (15 pages) |
9 October 2013 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
9 October 2013 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
9 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2014-05-19
|
9 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2014-05-19
|
8 September 2013 | Termination of appointment of Fynel Limited as a director (1 page) |
8 September 2013 | Appointment of Trendmax Inc. as a director (2 pages) |
8 September 2013 | Appointment of Trendmax Inc. as a director (2 pages) |
8 September 2013 | Termination of appointment of Fynel Limited as a director (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
1 September 2012 | Secretary's details changed for Starwell International Ltd on 1 September 2010 (1 page) |
1 September 2012 | Secretary's details changed for Starwell International Ltd on 1 September 2010 (1 page) |
1 September 2012 | Secretary's details changed for Starwell International Ltd on 1 September 2010 (1 page) |
24 July 2012 | Appointment of Mr. Juchun Lee as a director (2 pages) |
24 July 2012 | Appointment of Mr. Juchun Lee as a director (2 pages) |
24 July 2012 | Termination of appointment of Juri Vitman as a director (1 page) |
24 July 2012 | Termination of appointment of Juri Vitman as a director (1 page) |
11 November 2011 | Registered office address changed from , 48 Queen Anne Street, London, United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from , 48 Queen Anne Street, London, United Kingdom on 11 November 2011 (1 page) |
2 November 2011 | Total exemption full accounts made up to 31 August 2011 (3 pages) |
2 November 2011 | Total exemption full accounts made up to 31 August 2011 (3 pages) |
26 October 2011 | Registered office address changed from , 39 Wetherby Mansions, Earls Court Square, London, SW5 9BH on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from , 39 Wetherby Mansions, Earls Court Square, London, SW5 9BH on 26 October 2011 (1 page) |
24 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
3 June 2011 | Director's details changed for Fynel Limited on 6 April 2011 (2 pages) |
10 January 2011 | Termination of appointment of Jargon Management Limited as a director (1 page) |
10 January 2011 | Termination of appointment of Jargon Management Limited as a director (1 page) |
7 January 2011 | Termination of appointment of Jargon Management Limited as a director (1 page) |
7 January 2011 | Termination of appointment of Jargon Management Limited as a director (1 page) |
1 December 2010 | Total exemption full accounts made up to 31 August 2010 (3 pages) |
1 December 2010 | Total exemption full accounts made up to 31 August 2010 (3 pages) |
23 November 2010 | Appointment of Fynel Limited as a director (2 pages) |
23 November 2010 | Appointment of Fynel Limited as a director (2 pages) |
11 November 2010 | Termination of appointment of Graceway Limited as a director (1 page) |
11 November 2010 | Termination of appointment of Graceway Limited as a director (1 page) |
10 November 2010 | Termination of appointment of Luxco 2000 Limited as a secretary (1 page) |
10 November 2010 | Appointment of Starwell International Ltd as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Luxco 2000 Limited as a secretary (1 page) |
10 November 2010 | Appointment of Starwell International Ltd as a secretary (2 pages) |
14 September 2010 | Director's details changed for Juri Vitman on 16 April 2010 (3 pages) |
14 September 2010 | Director's details changed for Juri Vitman on 16 April 2010 (3 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (9 pages) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (9 pages) |
8 January 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
8 January 2010 | Total exemption full accounts made up to 31 August 2009 (3 pages) |
9 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
9 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
27 August 2009 | Director's change of particulars / juri vitman / 01/07/2009 (1 page) |
27 August 2009 | Director's change of particulars / juri vitman / 01/07/2009 (1 page) |
23 December 2008 | Director appointed juri vitman (1 page) |
23 December 2008 | Director appointed juri vitman (1 page) |
9 October 2008 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
9 October 2008 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
29 September 2008 | Return made up to 23/08/08; full list of members (6 pages) |
29 September 2008 | Return made up to 23/08/08; full list of members (6 pages) |
13 November 2007 | Total exemption full accounts made up to 31 August 2007 (3 pages) |
13 November 2007 | Total exemption full accounts made up to 31 August 2007 (3 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (6 pages) |
17 September 2007 | Return made up to 23/08/07; full list of members (6 pages) |
4 June 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
4 June 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
31 August 2006 | Return made up to 23/08/06; full list of members (8 pages) |
31 August 2006 | Return made up to 23/08/06; full list of members (8 pages) |
18 May 2006 | Total exemption full accounts made up to 31 August 2005 (3 pages) |
18 May 2006 | Total exemption full accounts made up to 31 August 2005 (3 pages) |
12 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
12 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (3 pages) |
1 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
12 March 2004 | Total exemption full accounts made up to 31 August 2003 (3 pages) |
12 March 2004 | Total exemption full accounts made up to 31 August 2003 (3 pages) |
2 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 23/08/03; full list of members (6 pages) |
28 February 2003 | Total exemption full accounts made up to 31 August 2002 (3 pages) |
28 February 2003 | Total exemption full accounts made up to 31 August 2002 (3 pages) |
2 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
2 September 2002 | Return made up to 23/08/02; full list of members (6 pages) |
25 March 2002 | Total exemption full accounts made up to 31 August 2001 (3 pages) |
25 March 2002 | Total exemption full accounts made up to 31 August 2001 (3 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Return made up to 23/08/01; full list of members (6 pages) |
6 November 2001 | Return made up to 23/08/01; full list of members (6 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Return made up to 23/08/00; full list of members (6 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
8 November 2000 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
8 November 2000 | Return made up to 23/08/00; full list of members (6 pages) |
9 November 1999 | Return made up to 23/08/99; full list of members (5 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
9 November 1999 | Return made up to 23/08/99; full list of members (5 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
9 November 1999 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
30 September 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
30 September 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
29 September 1998 | Resolutions
|
29 September 1998 | Return made up to 23/08/98; full list of members (5 pages) |
29 September 1998 | Secretary's particulars changed (2 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
29 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
29 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
29 September 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
29 September 1998 | Director's particulars changed (2 pages) |
29 September 1998 | Return made up to 23/08/98; full list of members (5 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Director's particulars changed (2 pages) |
29 September 1998 | Secretary's particulars changed (2 pages) |
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1998 | Resolutions
|
25 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1998 | Resolutions
|
19 August 1998 | Registered office changed on 19/08/98 from: 21 kipling road, bletchley, milton keynes, MK3 5AT (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 21 kipling road, bletchley, milton keynes, MK3 5AT (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | Secretary resigned;director resigned (1 page) |
27 September 1996 | New secretary appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Secretary resigned;director resigned (1 page) |
23 August 1996 | Incorporation (16 pages) |
23 August 1996 | Incorporation (16 pages) |