London
W1U 7LW
Secretary Name | Mr Stephen John Goldsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1998(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 11 April 2017) |
Role | Company General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manchester Street London W1U 7LW |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Oleg Zemlianski |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 11 October 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 April 2011) |
Role | Consultant |
Country of Residence | Russia |
Correspondence Address | House 4 Flat 179 University Prospect Moscow Russia |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | IMS Visa Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 1998) |
Correspondence Address | 9 Mandeville Place London W1M 5LB |
Secretary Name | IMS Visa Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 1998) |
Correspondence Address | 9 Mandeville Place London W1M 5LB |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Oleg Zemlianski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
5 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
16 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
16 May 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
31 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
23 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
14 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
20 April 2011 | Termination of appointment of Oleg Zemlianski as a director (1 page) |
20 April 2011 | Termination of appointment of Oleg Zemlianski as a director (1 page) |
6 December 2010 | Secretary's details changed for Mr Stephen John Goldsmith on 1 January 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Stephen John Goldsmith on 1 January 2010 (2 pages) |
6 December 2010 | Director's details changed for Oleg Zemlianski on 1 January 2010 (2 pages) |
6 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Oleg Zemlianski on 1 January 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Mr Stephen John Goldsmith on 1 January 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Stephen John Goldsmith on 1 January 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Stephen John Goldsmith on 1 January 2010 (2 pages) |
6 December 2010 | Director's details changed for Oleg Zemlianski on 1 January 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Mr Stephen John Goldsmith on 1 January 2010 (2 pages) |
6 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
17 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
17 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
26 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
25 March 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
25 March 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
19 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
21 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
21 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
20 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
20 December 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
5 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
5 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
17 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
17 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
12 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
29 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
29 April 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
20 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
1 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
24 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
24 March 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
7 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
17 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
17 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
27 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
7 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
7 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
19 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
4 April 2000 | Full accounts made up to 30 September 1999 (6 pages) |
26 November 1999 | Return made up to 18/09/99; no change of members
|
26 November 1999 | Return made up to 18/09/99; no change of members
|
19 January 1999 | Return made up to 18/09/98; no change of members (4 pages) |
19 January 1999 | Return made up to 18/09/98; no change of members (4 pages) |
18 January 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
18 January 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
15 January 1999 | New secretary appointed;new director appointed (3 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New secretary appointed;new director appointed (3 pages) |
15 January 1999 | Director resigned (1 page) |
27 March 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
27 March 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
17 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
17 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
11 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1998 | Return made up to 18/09/97; full list of members (6 pages) |
11 March 1998 | Return made up to 18/09/97; full list of members (6 pages) |
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
18 September 1996 | Incorporation (17 pages) |
18 September 1996 | Incorporation (17 pages) |