141700
Dolgoprudny
Moscow
Russia
Secretary Name | Vladilen Onuchin |
---|---|
Nationality | Russian |
Status | Closed |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hampton Road London E4 8NJ |
Director Name | Vladilen Onuchin |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 18 March 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 17 May 2005) |
Role | Secretary |
Correspondence Address | 34 Hampton Road London E4 8NJ |
Director Name | Sergey Avrutin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Nugra Street Flat 87 Ee0030 Tallinn Foreign |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £177 |
Cash | £26,109 |
Current Liabilities | £26,860 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | Director resigned (1 page) |
13 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 February 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 46 cambridge road barking essex IG11 8NW (1 page) |
26 July 2001 | Return made up to 06/07/01; no change of members (6 pages) |
14 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
17 July 2000 | Return made up to 06/07/00; no change of members (6 pages) |
5 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: 160 london road barking essex IG11 8BB (1 page) |
7 July 1999 | Return made up to 06/07/99; full list of members
|
8 March 1999 | Ad 25/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 372 old street london EC1V 9LT (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
6 July 1998 | Incorporation (12 pages) |