92100 Boulogne-Billanciourt
Paris
Foreign
Director Name | Yuri Saltanov |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 26 July 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 January 2004) |
Role | Government Mnister |
Correspondence Address | 38 Academic Anohin Str Bed 2 Apt 227 Moscow 117 602 Russia |
Secretary Name | Yuri Saltanov |
---|---|
Nationality | Russian |
Status | Closed |
Appointed | 26 July 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 January 2004) |
Role | Government Mnister |
Correspondence Address | 38 Academic Anohin Str Bed 2 Apt 227 Moscow 117 602 Russia |
Director Name | Zaletin Anatoli |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Construction Officer |
Correspondence Address | 2 4 17 Sumskoy Proezd Moscow 113208 |
Secretary Name | Igor Boris Mashinsky |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7900 Cote St-Luc Road Apt 550 Montreal Quebec H4w 3g8 Canada |
Director Name | Mr Alexander Chlepianov |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1999) |
Role | Investment Advisor |
Correspondence Address | 25 Methley Street London SE11 4AL |
Secretary Name | Mr Oleg Degtyarev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queens Court Queensway London W2 4QN |
Director Name | Mr Oleg Degtyarev |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queens Court Queensway London W2 4QN |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,193 |
Cash | £2,801 |
Current Liabilities | £36,994 |
Latest Accounts | 30 June 2001 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 April 2002 | Director's particulars changed (1 page) |
9 March 2002 | Return made up to 21/01/02; full list of members
|
8 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 June 2000 | Return made up to 21/01/00; full list of members (6 pages) |
10 November 1999 | Ad 22/04/99--------- £ si [email protected]=31 £ ic 2/33 (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
22 January 1999 | Return made up to 21/01/99; full list of members
|
22 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 1998 | Delivery ext'd 3 mth 30/06/98 (1 page) |
12 March 1998 | Return made up to 21/01/98; full list of members
|
12 November 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
4 September 1997 | New director appointed (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 25 methley street london SE11 4AL (1 page) |
27 August 1997 | Director resigned (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 32 buckingham mansions 353 west end lane london NW6 1LS (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Incorporation (17 pages) |