St Andrews
Fife
KY16 9LS
Scotland
Secretary Name | Juliet Frankl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1999(same day as company formation) |
Role | Accounts Adv |
Correspondence Address | 12 Moir Crescent St Andrews Fife KY16 8XN Scotland |
Director Name | Andrei Stepkine |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Karpovka Q Fl69 St Petersburg 197376 Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 30 Percy Street Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7.5k at £1 | Pakotex LTD 6.98% Preference |
---|---|
55k at £1 | Imeco Einwegproduckte Gmbh & Co. 51.16% Preference |
25k at £1 | David Victor Wolf 23.26% Preference |
20k at £1 | Victor Wolf LTD 18.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£231,617 |
Cash | £156 |
Current Liabilities | £319,273 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2013 | Voluntary strike-off action has been suspended (1 page) |
14 November 2013 | Voluntary strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page) |
6 March 2013 | Voluntary strike-off action has been suspended (1 page) |
6 March 2013 | Voluntary strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | Voluntary strike-off action has been suspended (1 page) |
13 March 2012 | Voluntary strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2011 | Application to strike the company off the register (3 pages) |
15 December 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Director's details changed for Max Wolf on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Max Wolf on 7 September 2011 (2 pages) |
7 September 2011 | Director's details changed for Max Wolf on 7 September 2011 (2 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 April 2010 | Director's details changed for Max Wolf on 1 February 2010 (3 pages) |
28 April 2010 | Director's details changed for Max Wolf on 1 February 2010 (3 pages) |
28 April 2010 | Director's details changed for Max Wolf on 1 February 2010 (3 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Max Wolf on 12 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Max Wolf on 12 November 2009 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (17 pages) |
22 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Company name changed safeguard medical supplies LIMITED\certificate issued on 04/11/08 (2 pages) |
4 November 2008 | Company name changed safeguard medical supplies LIMITED\certificate issued on 04/11/08 (2 pages) |
31 October 2008 | Return made up to 10/03/08; full list of members (4 pages) |
31 October 2008 | Return made up to 10/03/08; full list of members (4 pages) |
12 June 2008 | Gbp nc 150000/300000\31/12/07 (1 page) |
12 June 2008 | Gbp nc 150000/300000\31/12/07 (1 page) |
12 June 2008 | Resolutions
|
12 June 2008 | Ad 31/12/07\gbp si 87500@1=87500\gbp ic 20000/107500\ (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Ad 31/12/07\gbp si 87500@1=87500\gbp ic 20000/107500\ (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 September 2007 | Return made up to 10/03/07; full list of members
|
10 September 2007 | Return made up to 10/03/07; full list of members
|
8 September 2007 | Particulars of mortgage/charge (6 pages) |
8 September 2007 | Particulars of mortgage/charge (6 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 October 2006 | Return made up to 10/03/06; full list of members (7 pages) |
24 October 2006 | Return made up to 10/03/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 August 2005 | Return made up to 10/03/05; full list of members
|
22 August 2005 | Return made up to 10/03/05; full list of members
|
20 April 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
20 April 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
29 March 2004 | Return made up to 10/03/04; no change of members (7 pages) |
29 March 2004 | Return made up to 10/03/04; no change of members (7 pages) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
24 September 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
3 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
11 November 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
11 November 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
16 May 2002 | Return made up to 10/03/02; full list of members (7 pages) |
16 May 2002 | Return made up to 10/03/02; full list of members (7 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 June 2001 | Return made up to 10/03/01; full list of members
|
14 June 2001 | Return made up to 10/03/01; full list of members
|
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 June 2000 | Return made up to 10/03/00; full list of members (6 pages) |
22 June 2000 | Return made up to 10/03/00; full list of members (6 pages) |
8 June 2000 | £ nc 1000/50000 01/06/00 (1 page) |
8 June 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 June 2000 | Ad 01/06/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
8 June 2000 | Ad 01/06/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
8 June 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
8 June 2000 | £ nc 1000/50000 01/06/00 (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
10 March 1999 | Incorporation (20 pages) |
10 March 1999 | Incorporation (20 pages) |