Sichnevyi Street
Kiev
Ukraine
Director Name | Anthony Richard Tanner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 17 Dartmouth Street London SW1H 9BL |
Director Name | Mr Anthony Christopher James Finn |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Shipping & Purchasing Agent |
Country of Residence | England |
Correspondence Address | White Corner Meerut Road Brockenhurst Hampshire SO42 7TD |
Secretary Name | James Patrick Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Dartmouth Street London SW1H 9BL |
Secretary Name | Roger Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(1 week, 4 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 26 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 17 Dartmouth Street London SW1H 9BL |
Secretary Name | Anthony Richard Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2000) |
Role | Consultant |
Correspondence Address | 17 Dartmouth Street London SW1H 9BL |
Director Name | David Ralph Ashton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 28 February 2001) |
Role | Consultant |
Correspondence Address | 17 Dartmouth Street St James Park London SW1H 9BL |
Secretary Name | David Ralph Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 28 February 2001) |
Role | Consultant |
Correspondence Address | 17 Dartmouth Street St James Park London SW1H 9BL |
Director Name | Susan Christine Cubbon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 February 2006) |
Role | Secretary |
Correspondence Address | Flat 2 2 Ridgeway Street Douglas Isle Of Man IM1 1EW |
Director Name | Albert Atabekyan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 11 June 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2002) |
Role | Finance Manager |
Correspondence Address | Apt 114 41/8 Moskovska Street Kiev 01015 Foreign |
Director Name | Mr Anthony John Doyle |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 February 2006) |
Role | Certified Accountants |
Country of Residence | Isle Of Man |
Correspondence Address | 15 Norwood Drive Douglas Isle Of Man IM2 5HN |
Director Name | Miss Barbara Dunne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2006(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 December 2010) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dartmouth Street St James Park London SW1H 9BL |
Director Name | Colin Patrick Pearse |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2006(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 December 2010) |
Role | Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | 2 Ridgeway Street Douglas Isle Of Man IM1 1EL |
Director Name | Colin Patrick Pearse |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2006(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 December 2010) |
Role | Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | 2 Ridgeway Street Douglas Isle Of Man IM1 1EL |
Director Name | Mr Michael Joseph Doyle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Station Road Borough Green Sevenoaks Kent TN15 8ER |
Secretary Name | Belinda Lanyon |
---|---|
Status | Resigned |
Appointed | 08 December 2010(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2012) |
Role | Company Director |
Correspondence Address | 3 Station Road Borough Green Sevenoaks Kent TN15 8ER |
Director Name | Mr Hidayaat Hussein Etwaree |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 24 April 2012(13 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2012) |
Role | Transport Contractor |
Country of Residence | Mauritius |
Correspondence Address | 14/16 Westbourne Grove London W2 5RH |
Director Name | Mr Hidayaat Hussein Etwaree |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 24 April 2012(13 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 March 2013) |
Role | Entrepreneur |
Country of Residence | Mauritius |
Correspondence Address | Suite 319-3 32 Threadneedle Street London EC2R 8AY |
Secretary Name | Premier Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 February 2006) |
Correspondence Address | Britannic House Providenciales Turks & Caicos Islands British West Indies |
Secretary Name | International Corporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2010) |
Correspondence Address | 17 Dartmouth Street St James's Park London SW1H 9BL |
Secretary Name | International Corporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 December 2010) |
Correspondence Address | 17 Dartmouth Street St James?S Park London SW1H 9BL |
Registered Address | Suite 319-3 32 Threadneedle Street London EC2R 8AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
2 at £1 | Mykhailo Kadisov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,947 |
Cash | £15,232 |
Current Liabilities | £8,923 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
13 May 2013 | Termination of appointment of Hidayaat Etwaree as a director (1 page) |
13 May 2013 | Termination of appointment of Hidayaat Hussein Etwaree as a director on 14 March 2013 (1 page) |
20 March 2013 | Appointment of Mr. Mykhailo Kadisov as a director (2 pages) |
20 March 2013 | Appointment of Mr. Mykhailo Kadisov as a director on 14 March 2013 (2 pages) |
19 March 2013 | Registered office address changed from C/O Suite 211-2 Westbourne House 14/16 Westbourne Grove London W2 5RH United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from C/O Suite 211-2 Westbourne House 14/16 Westbourne Grove London W2 5RH United Kingdom on 19 March 2013 (1 page) |
2 January 2013 | Amended accounts made up to 30 April 2011 (4 pages) |
2 January 2013 | Amended total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 July 2012 | Termination of appointment of Hidayaat Etwaree as a director (1 page) |
9 July 2012 | Termination of appointment of Hidayaat Hussein Etwaree as a director on 24 April 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 June 2012 | Termination of appointment of Michael Doyle as a director (1 page) |
26 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Termination of appointment of Michael Joseph Doyle as a director on 23 April 2012 (1 page) |
26 June 2012 | Termination of appointment of Belinda Lanyon as a secretary (1 page) |
26 June 2012 | Termination of appointment of Belinda Lanyon as a secretary on 23 April 2012 (1 page) |
26 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Appointment of Mr Hidayaat Hussein Etwaree as a director on 24 April 2012 (2 pages) |
25 June 2012 | Appointment of Mr Hidayaat Hussein Etwaree as a director (2 pages) |
24 April 2012 | Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Appointment of Mr Hidayaat Hussein Etwaree as a director on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Appointment of Mr Hidayaat Hussein Etwaree as a director (2 pages) |
23 April 2012 | Termination of appointment of Belinda Lanyon as a secretary (1 page) |
23 April 2012 | Termination of appointment of Michael Doyle as a director (1 page) |
23 April 2012 | Termination of appointment of Michael Joseph Doyle as a director on 23 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Belinda Lanyon as a secretary on 23 April 2012 (1 page) |
3 February 2012 | Registered office address changed from 49 Western Road Borough Green, Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 49 Western Road Borough Green, Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 49 Western Road Borough Green, Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 (1 page) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Registered office address changed from 17 Dartmouth Street St Jamess Park London SW1H 9BL on 18 January 2011 (1 page) |
18 January 2011 | Appointment of Michael Doyle as a director (2 pages) |
18 January 2011 | Appointment of Michael Doyle as a director (2 pages) |
18 January 2011 | Termination of appointment of Colin Pearse as a director (1 page) |
18 January 2011 | Termination of appointment of Barbara Dunne as a director (1 page) |
18 January 2011 | Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page) |
18 January 2011 | Appointment of Belinda Lanyon as a secretary (1 page) |
18 January 2011 | Registered office address changed from 17 Dartmouth Street St Jamess Park London SW1H 9BL on 18 January 2011 (1 page) |
18 January 2011 | Appointment of Belinda Lanyon as a secretary (1 page) |
18 January 2011 | Termination of appointment of Barbara Dunne as a director (1 page) |
18 January 2011 | Termination of appointment of Colin Pearse as a director (1 page) |
18 January 2011 | Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page) |
3 November 2010 | Appointment of International Corporate Secretariat Limited as a secretary (2 pages) |
3 November 2010 | Appointment of International Corporate Secretariat Limited as a secretary (2 pages) |
2 November 2010 | Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page) |
2 November 2010 | Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page) |
21 April 2010 | Secretary's details changed for International Corporate Secretariat Limited on 19 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for International Corporate Secretariat Limited on 19 April 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
20 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
17 May 2006 | Ad 21/02/06--------- £ si 2@1 (2 pages) |
17 May 2006 | Ad 21/02/06--------- £ si 2@1 (2 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
29 November 2005 | Delivery ext'd 3 mth 30/04/05 (1 page) |
29 November 2005 | Delivery ext'd 3 mth 30/04/05 (1 page) |
25 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
25 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
18 November 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
18 November 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
27 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
29 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
9 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
9 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
18 December 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
18 December 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
15 August 2002 | Return made up to 19/04/02; full list of members (7 pages) |
15 August 2002 | Return made up to 19/04/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
18 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
18 May 2001 | Secretary resigned;director resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned;director resigned (1 page) |
18 May 2001 | Return made up to 19/04/01; full list of members
|
18 December 2000 | Secretary resigned;director resigned (1 page) |
18 December 2000 | Secretary resigned;director resigned (1 page) |
6 December 2000 | New secretary appointed;new director appointed (2 pages) |
6 December 2000 | New secretary appointed;new director appointed (2 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (5 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (5 pages) |
10 May 1999 | Director resigned (1 page) |
19 April 1999 | Incorporation (18 pages) |
19 April 1999 | Incorporation (18 pages) |