Langton Road
Tunbridge Wells
Kent
TN4 8XB
Director Name | Dr Sergei Vladi |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(same day as company formation) |
Role | Doctor Of Law |
Correspondence Address | Riverside Old Mill Road Kings Langley Hertfordshire WD4 8QT |
Secretary Name | Mr David Pow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Rusthall Place Langton Road Tunbridge Wells Kent TN4 8XB |
Director Name | Anne Lee Calder |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Gilbert House 3 Princeton Street London WC1R 4AX |
Director Name | Graham John Evans |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 57 The Spinney Beaconsfield Buckinghamshire HP9 1SA |
Director Name | Maria Vladi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Designer |
Correspondence Address | The Old Coach House 179 Moss Lane Pinner Middlesex HA5 3AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Great James Street London WC1N 3DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23,400 |
Cash | £7 |
Current Liabilities | £30,434 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2008 | Application for striking-off (1 page) |
9 September 2008 | Return made up to 24/04/08; no change of members (4 pages) |
2 May 2008 | Director's change of particulars / sergei vladi / 01/05/2008 (2 pages) |
24 April 2008 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
28 September 2006 | Return made up to 24/04/06; full list of members (7 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
5 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
3 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
19 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
29 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
2 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
18 December 2002 | Director's particulars changed (1 page) |
29 April 2002 | Return made up to 24/04/02; full list of members (7 pages) |
22 March 2002 | Company name changed tsarina metropolis LIMITED\certificate issued on 22/03/02 (2 pages) |
6 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
13 July 2001 | Full accounts made up to 30 April 2000 (12 pages) |
9 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
8 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
16 June 1999 | Full accounts made up to 30 April 1998 (9 pages) |
28 April 1999 | Particulars of mortgage/charge (4 pages) |
24 April 1999 | Return made up to 24/04/99; no change of members (8 pages) |
28 April 1998 | Return made up to 24/04/98; full list of members (8 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (3 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New secretary appointed;new director appointed (3 pages) |
24 April 1997 | Incorporation (12 pages) |