Omsk
644010
Director Name | Mr Anton Palitsyn |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 10 March 2006(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Globe View 10 High Timber Street London Greater London EC4V 3PR |
Secretary Name | Alexander Babis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Nursery Road Strawberry Vale East Finchley London N2 9RA |
Director Name | Alexander Babis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2000) |
Role | Company Director |
Correspondence Address | 7 Nursery Road Strawberry Vale East Finchley London N2 9RA |
Director Name | Mr Alexander Rudolf Sager |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 North End Parade London W14 0SJ |
Secretary Name | Mr Alexander Rudolf Sager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(3 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 North End Parade London W14 0SJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12 North End Parade London W14 0SJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1 at £1 | Alexander Sager 50.00% Ordinary |
---|---|
1 at £1 | Mr Sergei Palitsyne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£135,710 |
Cash | £43 |
Current Liabilities | £143,159 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2015 | Termination of appointment of Alexander Rudolf Sager as a director on 1 March 2015 (1 page) |
4 June 2015 | Termination of appointment of Alexander Rudolf Sager as a secretary on 1 March 2015 (1 page) |
4 June 2015 | Termination of appointment of Alexander Rudolf Sager as a director on 1 March 2015 (1 page) |
4 June 2015 | Termination of appointment of Alexander Rudolf Sager as a secretary on 1 March 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Appointment of Mr Alexander Rudolf Sager as a director on 1 June 2013 (2 pages) |
26 February 2015 | Appointment of Mr Alexander Rudolf Sager as a director on 1 June 2013 (2 pages) |
11 August 2014 | Termination of appointment of Alexander Rudolf Sager as a director on 1 June 2013 (1 page) |
11 August 2014 | Termination of appointment of Alexander Rudolf Sager as a director on 1 June 2013 (1 page) |
8 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 July 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 July 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 April 2010 | Secretary's details changed for Alexander Tsagareishuili on 10 February 2010 (1 page) |
26 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Anton Palitsyn on 10 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Alexander Tsagareishuili on 10 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Sergei Palitsyne on 10 February 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 December 2009 | Annual return made up to 10 February 2009 with a full list of shareholders (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 10/02/07; full list of members (4 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from 4/5 north end parade london W14 0SJ (1 page) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 March 2006 | Return made up to 10/02/06; full list of members
|
29 March 2006 | New director appointed (2 pages) |
21 December 2005 | Return made up to 10/02/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 August 2004 | Return made up to 10/02/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 May 2002 | Return made up to 10/02/02; full list of members
|
5 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
5 April 2001 | Return made up to 10/02/01; full list of members
|
3 May 2000 | Registered office changed on 03/05/00 from: 5 harley place london W1N 1HB (1 page) |
27 March 2000 | Return made up to 10/02/00; full list of members
|
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
6 December 1999 | Full accounts made up to 31 May 1999 (8 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: 5 harley place london W1N 1HB (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: 7 nursery road strawberry vale east finchley london N2 9RA (1 page) |
25 May 1999 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Return made up to 10/02/99; full list of members (6 pages) |
10 March 1999 | New director appointed (2 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 March 1998 | Return made up to 10/02/98; full list of members
|
29 December 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
10 February 1997 | Incorporation (17 pages) |