Kherson
Ukraine
Director Name | Guillaume Guldentops |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Role | Trader |
Correspondence Address | Distelhoek 27 Merksem Antwerp 2170 Foreign |
Director Name | Ronny Gaston Anna Maas |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Droogte 178 Evergem 9940 Belgium |
Secretary Name | Guillaume Guldentops |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Role | Trader |
Correspondence Address | Distelhoek 27 Merksem Antwerp 2170 Foreign |
Secretary Name | Mrs Anita Elizabeth Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 26 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodside Lane North Finchley London N12 8RB |
Director Name | Mrs Anita Elizabeth Carr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 October 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 3 Woodside Lane North Finchley London N12 8RB |
Secretary Name | Abrehet Asfeha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | 36 Telford House 358 Portobello Road London W10 5XY |
Secretary Name | Shruti Valambhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 October 2012) |
Role | Company Director |
Correspondence Address | 3 Beckett Chase Langley Woods Slough Berks SL3 7GP |
Director Name | Ms Anns Govender |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 19 October 2012(14 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 27 October 2022) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Gopilall Lane Gopilall Lane Mahebourg Mauritius |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | GAC Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2012(14 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 27 October 2022) |
Correspondence Address | Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL |
Registered Address | Unit 3, 6/7 St. Mary At Hill London EC3R 8EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Sterola LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
11 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
7 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with updates (5 pages) |
27 October 2022 | Termination of appointment of Gac Secretary Limited as a secretary on 27 October 2022 (1 page) |
27 October 2022 | Termination of appointment of Anns Govender as a director on 27 October 2022 (1 page) |
24 October 2022 | Director's details changed for Dmytro Zhminko on 1 August 2022 (2 pages) |
24 October 2022 | Change of details for Dmytro Zhminko as a person with significant control on 1 August 2022 (2 pages) |
13 May 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
1 December 2021 | Confirmation statement made on 6 November 2021 with updates (5 pages) |
17 May 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
19 November 2020 | Confirmation statement made on 6 November 2020 with updates (5 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (5 pages) |
8 July 2019 | Appointment of Dmytro Zhminko as a director on 5 July 2019 (2 pages) |
28 June 2019 | Change of details for Dmytro Zhminko as a person with significant control on 24 June 2019 (2 pages) |
26 June 2019 | Cessation of Abdulla Mohammad Ali Saleh Ali as a person with significant control on 24 June 2019 (1 page) |
26 June 2019 | Change of details for Dmytro Zhminko as a person with significant control on 24 June 2019 (2 pages) |
8 April 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
26 February 2019 | Registered office address changed from Office 14 10-12 Baches Street London N1 6DL to Unit 3, 6/7 st. Mary at Hill London EC3R 8EE on 26 February 2019 (1 page) |
10 December 2018 | Notification of Abdulla Mohammad Ali Saleh Ali as a person with significant control on 24 July 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 6 November 2018 with updates (5 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
4 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
11 June 2015 | Registered office address changed from Nkp House 3rd Floor Front 93 - 95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Nkp House 3rd Floor Front 93 - 95 Borough High Street London SE1 1NL to Office 14 10-12 Baches Street London N1 6DL on 11 June 2015 (1 page) |
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
14 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
2 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 November 2012 | Appointment of Ms Anns Govender as a director (2 pages) |
19 November 2012 | Appointment of Gac Secretary Limited as a secretary (2 pages) |
19 November 2012 | Appointment of Ms Anns Govender as a director (2 pages) |
19 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Appointment of Gac Secretary Limited as a secretary (2 pages) |
13 November 2012 | Termination of appointment of Shruti Valambhia as a secretary (1 page) |
13 November 2012 | Termination of appointment of Shruti Valambhia as a secretary (1 page) |
13 November 2012 | Termination of appointment of Anita Carr as a director (1 page) |
13 November 2012 | Termination of appointment of Anita Carr as a director (1 page) |
22 October 2012 | Registered office address changed from 3Rd Floor 19-20 Grosvenor Street London W1K 4QH on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 3Rd Floor 19-20 Grosvenor Street London W1K 4QH on 22 October 2012 (1 page) |
7 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 December 2009 | Director's details changed for Ronny Gaston Anna Maas on 6 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mrs. Anita Elizabeth Carr on 6 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mrs. Anita Elizabeth Carr on 6 November 2009 (2 pages) |
17 December 2009 | Termination of appointment of Ronny Maas as a director (1 page) |
17 December 2009 | Termination of appointment of Ronny Maas as a director (1 page) |
17 December 2009 | Director's details changed for Ronny Gaston Anna Maas on 6 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Ronny Gaston Anna Maas on 6 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs. Anita Elizabeth Carr on 6 November 2009 (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from second floor 19-20 grosvenor street london W1K 4QH (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from second floor 19-20 grosvenor street london W1K 4QH (1 page) |
16 February 2009 | Secretary appointed shruti valambhia (1 page) |
16 February 2009 | Secretary appointed shruti valambhia (1 page) |
16 February 2009 | Appointment terminated secretary abrehet asfeha (1 page) |
16 February 2009 | Appointment terminated secretary abrehet asfeha (1 page) |
23 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 November 2007 | Return made up to 06/11/07; no change of members (7 pages) |
9 November 2007 | Return made up to 06/11/07; no change of members (7 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Return made up to 06/11/06; full list of members (7 pages) |
15 November 2006 | Return made up to 06/11/06; full list of members (7 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Return made up to 06/11/05; full list of members (7 pages) |
3 January 2006 | Return made up to 06/11/05; full list of members (7 pages) |
30 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
21 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
21 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 2ND floor 77 south audley street london W1K 1JG (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: 2ND floor 77 south audley street london W1K 1JG (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
22 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
27 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
17 November 2000 | Return made up to 06/11/00; full list of members
|
17 November 2000 | Return made up to 06/11/00; full list of members
|
12 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
12 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
4 December 1998 | Return made up to 06/11/98; full list of members
|
4 December 1998 | Return made up to 06/11/98; full list of members
|
3 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
3 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 100 avenue road 5TH floor london NW3 3HF (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 100 avenue road 5TH floor london NW3 3HF (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Incorporation (22 pages) |
6 November 1997 | Incorporation (22 pages) |