14 Mayakovskogo Street
St Petersburg 191014
Foreign
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 2002(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 September 2005) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Igor Kostikov |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 6 Warrenwood North Chailey East Sussex BN8 4JR |
Director Name | John Roger Simpson Brice |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(9 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 July 1998) |
Role | Company Executive |
Correspondence Address | 6 Warrenwood North Chailey Lewes East Sussex BN8 4JR |
Secretary Name | David Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 44 Oxford Street London W1N 9FJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 1999) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Newchain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2002) |
Correspondence Address | 2nd Floor 207 High Street Orpington Kent BR6 0PF |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2005 | Application for striking-off (1 page) |
20 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
17 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Return made up to 31/03/02; full list of members
|
13 November 2002 | Registered office changed on 13/11/02 from: 44 oxford street london W1D 1BD (1 page) |
13 November 2002 | New secretary appointed (1 page) |
13 November 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page) |
5 March 2002 | Secretary resigned (1 page) |
11 October 2001 | Resolutions
|
11 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 October 2001 | Resolutions
|
23 April 2001 | Return made up to 31/03/01; no change of members (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 September 2000 | Return made up to 22/08/00; no change of members (6 pages) |
10 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 February 2000 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 December 1999 | Return made up to 22/08/99; full list of members (6 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 6 warrenwood north chailey east sussex BN8 4JR (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
18 August 1998 | Return made up to 22/08/98; full list of members (6 pages) |
26 July 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
30 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
4 September 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
4 September 1997 | Ad 31/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
22 August 1997 | Incorporation (14 pages) |