Moscow
117574
Russia
Director Name | Yuri Ognev |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 10 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 15 February 2000) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 22 Queens Gate Gardens London SW7 5LZ |
Secretary Name | Yuri Ognev |
---|---|
Nationality | Russian |
Status | Closed |
Appointed | 10 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 15 February 2000) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 22 Queens Gate Gardens London SW7 5LZ |
Director Name | Alfred Blackburn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 18 Castlegate Richmond Surrey TW9 2HJ |
Director Name | Michael Kenneth Douglas Hind |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | Ambleside Faircrouch Lane Wadhurst East Sussex TN5 6PP |
Secretary Name | Alfred Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 18 Castlegate Richmond Surrey TW9 2HJ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 August 1999 | Application for striking-off (1 page) |
21 June 1999 | Secretary resigned;director resigned (1 page) |
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 04/03/99; full list of members
|
4 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New director appointed (3 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: 60 tabernacle street london EC2A 4NB (1 page) |
16 April 1997 | New director appointed (2 pages) |
4 April 1997 | Company name changed buteshire LIMITED\certificate issued on 04/04/97 (2 pages) |
4 March 1997 | Incorporation (15 pages) |