Tbilisi
380062
Georgia
Director Name | Giorgi Sulkhanishvili |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Georgian |
Status | Closed |
Appointed | 10 April 2003(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 May 2010) |
Role | Wine Consultant |
Correspondence Address | 6 Wellington Mansions Queens Club Gardens London W14 9TF |
Secretary Name | Giorgi Sulkhanishvili |
---|---|
Nationality | Georgian |
Status | Closed |
Appointed | 10 April 2003(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 May 2010) |
Role | Wine Consultant |
Correspondence Address | 6 Wellington Mansions Queens Club Gardens London W14 9TF |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Thatch Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PD |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Pauline Francis Thomas |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 20 Amberstone View Hailsham East Sussex BN27 1JX |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 April 2003) |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Registered Address | C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,942 |
Current Liabilities | £34,942 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | Application to strike the company off the register (3 pages) |
12 January 2010 | Application to strike the company off the register (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
19 December 2008 | Return made up to 21/10/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
30 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
9 February 2007 | Return made up to 21/10/06; full list of members (2 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 21/10/06; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
21 October 2005 | Return made up to 21/10/05; full list of members (2 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 21/10/05; full list of members (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: 21 napier place london W14 8LG (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: 21 napier place london W14 8LG (1 page) |
27 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
3 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 1 November 2001 (3 pages) |
30 August 2002 | Total exemption small company accounts made up to 1 November 2001 (3 pages) |
30 August 2002 | Total exemption small company accounts made up to 1 November 2001 (3 pages) |
22 August 2002 | Accounting reference date shortened from 01/11/02 to 31/10/02 (1 page) |
22 August 2002 | Accounting reference date shortened from 01/11/02 to 31/10/02 (1 page) |
23 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: knollys house 11 byward street london EC3R 5AS (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: knollys house 11 byward street london EC3R 5AS (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
10 April 2001 | Accounts for a small company made up to 1 November 2000 (3 pages) |
10 April 2001 | Accounts for a small company made up to 1 November 2000 (3 pages) |
10 April 2001 | Accounts for a small company made up to 1 November 2000 (3 pages) |
7 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 21/10/00; full list of members
|
17 November 1999 | Accounting reference date extended from 31/10/00 to 01/11/00 (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Accounting reference date extended from 31/10/00 to 01/11/00 (1 page) |
17 November 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
9 November 1999 | Company name changed inlaw one hundred and seventy th ree LIMITED\certificate issued on 10/11/99 (2 pages) |
9 November 1999 | Company name changed inlaw one hundred and seventy th ree LIMITED\certificate issued on 10/11/99 (2 pages) |
21 October 1999 | Incorporation (25 pages) |