South Benfleet
Essex
SS7 5HE
Director Name | Alexandre Kryukov |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 27 March 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 May 2001) |
Role | Stockbroker |
Correspondence Address | 3-115 Vernosti Street St Petersburg Russia |
Secretary Name | Mr Derek Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 May 2001) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Richmond Avenue South Benfleet Essex SS7 5HE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 108 Fenchurch Street London EC3M 5JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2000 | Application for striking-off (1 page) |
24 October 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
20 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
14 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: anglo house 2 clerkenwell green london EC1R ode (1 page) |
24 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 1998 | Ad 27/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1998 | Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page) |
13 May 1998 | Memorandum and Articles of Association (9 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 May 1998 | Company name changed formstake LIMITED\certificate issued on 08/05/98 (2 pages) |
9 March 1998 | Incorporation (13 pages) |