Covent Garden
London
WC2E 9HA
Director Name | Dariusz Mularz |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Role | Manager |
Correspondence Address | Os Oswiecenia 44-88 31-636 Krakow Foreign |
Secretary Name | Vicky Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 June 2009) |
Role | Company Director |
Correspondence Address | Suite 22 95 Wilton Road London SW1V 1BZ |
Director Name | Mr Oleksiy Vynogradenko |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 17 June 2009(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2010) |
Role | Businessman |
Country of Residence | Ukraine |
Correspondence Address | Suite 12 456-458 Strand London WC2R 0DZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Suite 12 43 Bedford Street Covent Garden London WC2E 9HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
31 August 2010 | Registered office address changed from Suite 12 456-458 Strand London WC2R 0DZ on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from Suite 12 456-458 Strand London WC2R 0DZ on 31 August 2010 (1 page) |
31 August 2010 | Appointment of Mr. Giancarlo Espejo as a director (2 pages) |
31 August 2010 | Appointment of Mr. Giancarlo Espejo as a director (2 pages) |
30 August 2010 | Termination of appointment of Oleksiy Vynogradenko as a director (1 page) |
30 August 2010 | Termination of appointment of Oleksiy Vynogradenko as a director (1 page) |
27 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr. Oleksiy Vynogradenko on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr. Oleksiy Vynogradenko on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr. Oleksiy Vynogradenko on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Appointment terminated secretary vicky stone (1 page) |
17 June 2009 | Appointment Terminated Director dariusz mularz (1 page) |
17 June 2009 | Appointment Terminated Secretary vicky stone (1 page) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 June 2009 | Appointment terminated director dariusz mularz (1 page) |
17 June 2009 | Director appointed mr. Oleksiy vynogradenko (1 page) |
17 June 2009 | Director appointed mr. Oleksiy vynogradenko (1 page) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
16 June 2009 | Accounts made up to 31 July 2008 (2 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: suite 22 wilton road london SW1V 1BZ (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: suite 22 wilton road london SW1V 1BZ (1 page) |
9 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
9 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
9 August 2007 | Accounts made up to 31 July 2007 (2 pages) |
17 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
22 August 2006 | Return made up to 15/07/06; full list of members (6 pages) |
22 August 2006 | Return made up to 15/07/06; full list of members (6 pages) |
9 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
9 August 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
9 August 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
9 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
10 September 2004 | Return made up to 15/07/04; full list of members (6 pages) |
10 September 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
10 September 2004 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
10 September 2004 | Return made up to 15/07/04; full list of members (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
20 August 2003 | Return made up to 15/07/03; full list of members
|
20 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
30 July 2003 | Particulars of contract relating to shares (4 pages) |
30 July 2003 | Ad 11/06/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 July 2003 | Ad 11/06/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 July 2003 | Particulars of contract relating to shares (4 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
29 January 2003 | Secretary resigned (1 page) |
5 September 2002 | Return made up to 15/07/02; full list of members (6 pages) |
5 September 2002 | Return made up to 15/07/02; full list of members (6 pages) |
20 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
20 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
9 August 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
9 August 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
9 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
11 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
11 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
21 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
15 July 1999 | Incorporation (14 pages) |