Moscow
Russia
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 1999) |
Role | Engineer |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | George John Joseph Patrick O'Connor |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1999(8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2002) |
Role | Adviser |
Correspondence Address | Valentine Cottage Ballinvella Waterford Ireland |
Secretary Name | Marion Leslie Selwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Valentine Cottage Ballinvella Lismore Waterford Ireland |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 32 Clarendon Street Londonderry BT48 7ET Northern Ireland |
Secretary Name | Blakespoint Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 1999) |
Correspondence Address | 241 Camden High Street London NW1 7BU |
Registered Address | Unit B Cil Trading Estate Fonthill Road London N4 3HN |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £231 |
Cash | £1,756 |
Current Liabilities | £1,525 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (2 pages) |
30 November 2001 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page) |
5 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Return made up to 05/06/00; no change of members (4 pages) |
2 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
17 November 1999 | Return made up to 05/06/99; full list of members (5 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
29 September 1998 | Secretary resigned;director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
5 June 1998 | Incorporation (17 pages) |