London
SW19 8AQ
Secretary Name | Anna Kniazeff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(16 years, 11 months after company formation) |
Appointment Duration | 7 years (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | Ibex House, 162-164 Arthur Road London SW19 8AQ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Igor Panich |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Rue Poulampont 78113 Conde Sur Vesgre |
Registered Address | Ibex House, 162-164 Arthur Road London SW19 8AQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Wimbledon Park |
Built Up Area | Greater London |
49 at £1 | Mr Youri Dmitrenko 49.00% Ordinary |
---|---|
34 at £1 | Anna Kniazeff 34.00% Ordinary |
17 at £1 | Mr Igor Panich 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,771 |
Cash | £4,052 |
Current Liabilities | £6,473 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2020 | Application to strike the company off the register (1 page) |
7 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2019 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
28 November 2016 | Secretary's details changed for Anna Kniazeff on 21 November 2016 (1 page) |
28 November 2016 | Secretary's details changed for Anna Kniazeff on 21 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
22 September 2016 | Registered office address changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 158-160 Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 22 September 2016 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
9 October 2013 | Appointment of Anna Kniazeff as a secretary (3 pages) |
9 October 2013 | Appointment of Anna Kniazeff as a secretary (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Termination of appointment of Igor Panich as a secretary (1 page) |
16 September 2013 | Termination of appointment of Igor Panich as a secretary (1 page) |
27 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Youri Dmitrenko on 3 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Youri Dmitrenko on 3 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Youri Dmitrenko on 3 October 2009 (2 pages) |
13 February 2009 | Return made up to 03/10/08; full list of members (4 pages) |
13 February 2009 | Return made up to 03/10/08; full list of members (4 pages) |
11 February 2009 | Conve (1 page) |
11 February 2009 | Conve (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 October 2007 | Secretary's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
4 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Location of register of members (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
7 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
9 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 October 2000 | Return made up to 03/10/00; full list of members
|
27 October 2000 | Return made up to 03/10/00; full list of members
|
25 October 2000 | Registered office changed on 25/10/00 from: 1 palk street torquay devon TQ2 5EL (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 1 palk street torquay devon TQ2 5EL (1 page) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 December 1999 | Resolutions
|
24 December 1999 | Resolutions
|
24 December 1999 | Return made up to 03/10/99; full list of members
|
24 December 1999 | Return made up to 03/10/99; full list of members
|
5 June 1999 | Registered office changed on 05/06/99 from: somerset house temple street birmingham B2 5DN (1 page) |
5 June 1999 | Registered office changed on 05/06/99 from: somerset house temple street birmingham B2 5DN (1 page) |
20 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
12 January 1998 | Return made up to 03/10/97; full list of members
|
12 January 1998 | Return made up to 03/10/97; full list of members
|
12 January 1998 | Ad 03/10/96--------- ff si 99@10=990 ff ic 1010/2000 (2 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Ad 03/10/96--------- ff si 99@10=990 ff ic 1010/2000 (2 pages) |
12 January 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
6 August 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
6 August 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
23 October 1996 | Ad 03/10/96--------- ff si 99@10=990 ff ic 20/1010 (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | Ad 03/10/96--------- ff si 99@10=990 ff ic 20/1010 (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Incorporation (12 pages) |
3 October 1996 | Incorporation (12 pages) |