Ascot
Berkshire
SL5 7HP
Director Name | Victor Sergeevich Radaev |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Role | Manager |
Correspondence Address | Appt 269 10/2 Snaiperskaya Street Moscow 111395 Russia |
Secretary Name | Panteleeva Maria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Claxton Grove London W6 8HG |
Secretary Name | Sian Moffett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(10 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | 36 Oxford Avenue London SW20 8LT |
Secretary Name | Nadezda Scherbakova |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 11 May 2000(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Appt. 58 6 Losevskaya Street Moscow 120108 Russia |
Secretary Name | Inessa Guirtchouk |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 01 February 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 May 2001) |
Role | Accountant |
Correspondence Address | 6 Alma House 1-2 Alma Square London NW8 9QD |
Secretary Name | Oliver James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 21 Edith Road London W14 0SU |
Director Name | Jane Gillis |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 December 2002) |
Role | Manager |
Correspondence Address | 27 Agamemnon Road West Hampstead London NW6 1EJ |
Secretary Name | Mrs Elena Rocker |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 19 December 2002(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | 26a Harrow Road Leytonstone London E11 3QF |
Director Name | Sean Redfearn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2006) |
Role | Managing Director |
Correspondence Address | 172 Gloucester Terrace London W2 6HT |
Secretary Name | Anna Aksenova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | 4 Elgin Mews South London W9 1JZ |
Secretary Name | Adele Fayzirakhmanova |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 26 September 2008(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | 95 Miles Buildings Penfold Place London Greater London NW1 6RQ |
Director Name | Mr Samuel Carlton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 John Street John Street London WC1N 2ES |
Website | andrews-consulting.co.uk |
---|---|
Telephone | 020 77272838 |
Telephone region | London |
Registered Address | 2 John Street John Street London WC1N 2ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Andrei Viktorovich Voronine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,117 |
Cash | £4,065 |
Current Liabilities | £19,507 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 July 2005 | Delivered on: 22 July 2005 Satisfied on: 25 March 2014 Persons entitled: Jack Nadel-Active Promotions Limited Classification: Rent deposit deed Secured details: £5,750 and all other monies due or to become due. Particulars: The deposit. Fully Satisfied |
---|---|
1 June 2005 | Delivered on: 2 June 2005 Satisfied on: 25 March 2014 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 April 2014 | Termination of appointment of Samuel Carlton as a director (1 page) |
25 March 2014 | Satisfaction of charge 2 in full (4 pages) |
25 March 2014 | Satisfaction of charge 1 in full (4 pages) |
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
28 November 2013 | Registered office address changed from Pritt House 23 Pembridge Square London W2 4DR on 28 November 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 June 2012 | Appointment of Mr Samuel Carlton as a director (2 pages) |
29 June 2012 | Termination of appointment of Adele Fayzirakhmanova as a secretary (1 page) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Andrei Voronine on 17 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Andrei Voronine on 17 December 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
30 September 2008 | Secretary appointed adele fayzirakhmanova (2 pages) |
30 September 2008 | Appointment terminated secretary anna aksenova (1 page) |
26 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
5 February 2008 | Return made up to 17/12/07; full list of members (2 pages) |
5 February 2008 | Secretary's particulars changed (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 February 2007 | Return made up to 17/12/06; full list of members
|
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 May 2006 | Director resigned (1 page) |
27 February 2006 | Return made up to 17/12/05; full list of members
|
22 July 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (4 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 February 2005 | Return made up to 17/12/04; full list of members (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 April 2004 | Director's particulars changed (1 page) |
5 March 2004 | Return made up to 17/12/03; full list of members (7 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: 192 campden hill road london W8 7TH (1 page) |
25 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Return made up to 17/12/02; full list of members
|
10 January 2003 | New director appointed (1 page) |
24 December 2002 | Director resigned (1 page) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 July 2002 | New director appointed (2 pages) |
13 February 2002 | Return made up to 17/12/01; full list of members
|
13 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 March 2001 | Return made up to 17/12/00; full list of members
|
6 March 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
14 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 31 corsham street london N1 6DR (1 page) |
11 February 2000 | Ad 10/01/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 January 2000 | Company name changed ac travel (london) LIMITED\certificate issued on 19/01/00 (2 pages) |
4 January 2000 | Return made up to 17/12/99; full list of members
|
4 January 2000 | New director appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New secretary appointed (2 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 2A claxton grove london W6 8HG (1 page) |
17 December 1998 | Incorporation (15 pages) |