117259
Moscow
Russia
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2002(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 20 November 2012) |
Correspondence Address | 14 Hanover Street 3rd Floor London W1S 1YH |
Director Name | Amanda Brown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Anthony Graham Shiffers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 2000) |
Role | Accountant |
Correspondence Address | 3 Swan Yard High Street Honiton Devon EX14 8LN |
Secretary Name | Amanda Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(2 days after company formation) |
Appointment Duration | 4 years (resigned 27 April 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Peter Crowther Alwyn |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(4 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 32 Mallow Way Bingham Nottingham Nottinghamshire NG13 8TZ |
Secretary Name | Wendy Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 40 Nottingham Road Keyworth Nottingham Nottinghamshire NG12 5GT |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 14 Hanover Street 3rd Floor London W1S 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Stepan Aivazov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,607 |
Cash | £4,385 |
Current Liabilities | £27,992 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Registered office address changed from Suite 4010 72 New Bond Street London W1S 1RR on 6 October 2011 (1 page) |
6 October 2011 | Secretary's details changed for Incorporate Secretariat Limited on 15 April 2011 (2 pages) |
6 October 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Secretary's details changed for Incorporate Secretariat Limited on 15 April 2011 (2 pages) |
6 October 2011 | Registered office address changed from Suite 4010 72 New Bond Street London W1S 1RR on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Registered office address changed from Suite 4010 72 New Bond Street London W1S 1RR on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
23 March 2011 | Compulsory strike-off action has been suspended (1 page) |
23 March 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Mr Incorporate Secretariat Limited Incorporate Secretariat Limited on 9 April 2010 (1 page) |
8 June 2010 | Director's details changed for Stepan Aivazian on 9 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Stepan Aivazian on 9 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Stepan Aivazian on 9 April 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Incorporate Secretariat Limited Incorporate Secretariat Limited on 9 April 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mr Incorporate Secretariat Limited Incorporate Secretariat Limited on 9 April 2010 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 May 2009 | Secretary's Change of Particulars / incorporate secretariat LIMITED / 18/05/2009 / Forename was: , now: incorporate; Middle Name/s was: , now: secretariat LIMITED; HouseName/Number was: , now: 72; Street was: mellier house, now: new bond street; Area was: 26A albemarle street, now: ; Post Code was: W1S 4HY, now: W1S 1RR; Country was: , now: united (2 pages) |
19 May 2009 | Secretary's change of particulars / incorporate secretariat LIMITED / 18/05/2009 (2 pages) |
18 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 June 2008 | Return made up to 09/04/08; full list of members (3 pages) |
25 June 2008 | Return made up to 09/04/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 August 2007 | Return made up to 09/04/07; full list of members (6 pages) |
6 August 2007 | Return made up to 09/04/07; full list of members (6 pages) |
23 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 May 2006 | Return made up to 09/04/06; full list of members (6 pages) |
31 May 2006 | Return made up to 09/04/06; full list of members (6 pages) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 June 2003 | Return made up to 09/04/03; full list of members
|
11 June 2003 | Return made up to 09/04/03; full list of members (6 pages) |
9 April 2003 | Return made up to 09/04/02; full list of members (6 pages) |
9 April 2003 | Return made up to 09/04/02; full list of members (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 32 mallow way mayfield park bingham nottinghamshire NG13 8TZ (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 32 mallow way mayfield park bingham nottinghamshire NG13 8TZ (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
19 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 December 1999 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 December 1999 (5 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 18 high street taunton somerset TA1 3PJ (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 18 high street taunton somerset TA1 3PJ (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
9 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
21 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
30 April 1999 | Return made up to 09/04/99; no change of members (4 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
27 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 18 high street taunton somerset TA1 3PJ (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 18 high street taunton somerset TA1 3PJ (1 page) |
8 May 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
8 May 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
27 April 1997 | Ad 09/04/97-13/04/97 £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 April 1997 | Ad 09/04/97-13/04/97 £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
16 April 1997 | New director appointed (2 pages) |
9 April 1997 | Incorporation (15 pages) |
9 April 1997 | Incorporation (15 pages) |