London
EC3V 3LT
Director Name | Amanda Brown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Mr Anthony Graham Shiffers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 day after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trimshayes Barn Stockland Honiton Devon EX14 9LL |
Secretary Name | Amanda Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Mr Stephen John Dudley Hickson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newbury Terrace Newbury Park Ledbury Hereford And Worcester HR8 1AY Wales |
Secretary Name | Elizabeth Lorna Vail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2008) |
Role | Company Director |
Correspondence Address | Rosedene 4 South Street South Petherton Somerset TA13 5AD |
Secretary Name | Tracey Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2011) |
Role | Office Administrator |
Correspondence Address | 36 Radlet Close Taunton Somerset TA2 8ED |
Director Name | Mr Zoulficar Djoma |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Malagasy |
Status | Resigned |
Appointed | 30 October 2011(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 2013) |
Role | Company Director |
Country of Residence | Madagascar |
Correspondence Address | Suite 319-3 32 Threadneedle Street London EC2R 8AY |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Hidayaat Hussein Etwaree 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2017 | Application to strike the company off the register (1 page) |
30 October 2017 | Application to strike the company off the register (1 page) |
6 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 May 2017 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 30 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
26 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Appointment of Mr. Hidayaat Hussein Etwaree as a director (2 pages) |
19 February 2013 | Appointment of Mr. Hidayaat Hussein Etwaree as a director (2 pages) |
18 February 2013 | Termination of appointment of Zoulficar Djoma as a director (1 page) |
18 February 2013 | Termination of appointment of Zoulficar Djoma as a director (1 page) |
29 January 2013 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 29 January 2013 (1 page) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 October 2011 | Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN on 31 October 2011 (1 page) |
30 October 2011 | Appointment of Mr Zoulficar Djoma as a director (2 pages) |
30 October 2011 | Termination of appointment of Tracey Taylor as a secretary (1 page) |
30 October 2011 | Appointment of Mr Zoulficar Djoma as a director (2 pages) |
30 October 2011 | Termination of appointment of Stephen Hickson as a director (1 page) |
30 October 2011 | Termination of appointment of Tracey Taylor as a secretary (1 page) |
30 October 2011 | Termination of appointment of Stephen Hickson as a director (1 page) |
22 March 2011 | Termination of appointment of Anthony Shiffers as a director (1 page) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Termination of appointment of Anthony Shiffers as a director (1 page) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 November 2009 | Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN on 26 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Hipoint, Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Hipoint, Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
4 November 2008 | Appointment terminated secretary elizabeth vail (1 page) |
4 November 2008 | Secretary appointed tracey elizabeth taylor (1 page) |
4 November 2008 | Secretary appointed tracey elizabeth taylor (1 page) |
4 November 2008 | Appointment terminated secretary elizabeth vail (1 page) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
12 May 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
18 May 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
19 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: hi point thomas street taunton somerset TA2 6HB (1 page) |
19 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: hi point thomas street taunton somerset TA2 6HB (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
2 February 2006 | Resolutions
|
14 September 2005 | New director appointed (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (1 page) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Secretary resigned (1 page) |
18 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 July 2004 | Resolutions
|
20 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
3 December 2003 | Company name changed russiya services LIMITED\certificate issued on 03/12/03 (2 pages) |
3 December 2003 | Company name changed russiya services LIMITED\certificate issued on 03/12/03 (2 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 October 2003 | Resolutions
|
2 October 2003 | Resolutions
|
17 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
11 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ (1 page) |
18 April 2001 | Return made up to 19/03/01; full list of members
|
18 April 2001 | Return made up to 19/03/01; full list of members
|
5 April 2001 | Resolutions
|
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 April 2001 | Resolutions
|
12 October 2000 | Resolutions
|
12 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 October 2000 | Resolutions
|
14 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 19/03/00; full list of members (7 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New secretary appointed;new director appointed (3 pages) |
25 March 1999 | New secretary appointed;new director appointed (3 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: windsor house temple row birmingham B2 5JX (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: windsor house temple row birmingham B2 5JX (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
18 March 1999 | Incorporation (16 pages) |
18 March 1999 | Incorporation (16 pages) |