Sumskaya Street
Moscow
Russia
Director Name | Anatoly Boyarov |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 27 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 24 July 2007) |
Role | Financial Director |
Correspondence Address | 10 Apartment 39 Nagornaya Street Dolgoprudny Moscow Russia |
Director Name | Viatcheslav Evgenievitch Kamnev |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 27 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 24 July 2007) |
Role | Director Investment Management |
Correspondence Address | Flat 9 20 Mikluho-Maklay Street Moscow 117437 Russia |
Secretary Name | RSG Information Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 24 July 2007) |
Correspondence Address | Flat 4 7 Belgrave Gardens London NW8 0QY |
Director Name | Viktor Abramovitch Polichtouk |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 April 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 1998) |
Role | Compny President |
Correspondence Address | Apartment 280 36 Frunzenskaya Nabereznaya Moscow 119146 |
Director Name | Eugene Kamnev |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 27 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1998) |
Role | Company Director |
Correspondence Address | 117937 Moscow Miclachomarlay St 20-9 Moscow 117937 Russia |
Director Name | Nikohai Parshenko |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 27 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | 115569 Moscow Keshirskaya St 87-569 Moscow 115569 Russia |
Director Name | Mr Melvyn Frederick Quiller |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 1998) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | St Chads Chapel Lane West Bergholt Colchester Essex CO6 3EF |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 66 Wigmore Street London W1U 2SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£574 |
Cash | £1,927 |
Current Liabilities | £2,501 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2007 | Application for striking-off (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
7 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
1 February 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
15 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
7 November 2003 | Director resigned (1 page) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 March 2003 | Return made up to 11/02/03; full list of members
|
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 May 2002 | Ad 20/12/01--------- £ si 498@1 (2 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Nc inc already adjusted 30/04/97 (2 pages) |
12 March 2002 | Return made up to 11/02/02; full list of members (7 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 February 2001 | Return made up to 11/02/01; full list of members
|
13 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
3 April 2000 | Resolutions
|
21 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
16 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 July 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
19 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
1 December 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 11/02/98; full list of members
|
27 January 1998 | Registered office changed on 27/01/98 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page) |
27 October 1997 | Resolutions
|
27 October 1997 | Memorandum and Articles of Association (8 pages) |
1 August 1997 | Particulars of mortgage/charge (4 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Resolutions
|
19 March 1997 | Company name changed hamsard one thousand and thirty five LIMITED\certificate issued on 20/03/97 (3 pages) |
11 February 1997 | Incorporation (20 pages) |