Flat 129
Moscow
Russia
Director Name | Dr Alexander Shadrin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 58 Grosvenor Street Mayfair London W1K 3JB |
Secretary Name | Andrew Victor William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 New Square Lincolns Inn London WC2A 3RZ |
Director Name | Robert John Burgess |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2002) |
Role | Accountant Cpa |
Correspondence Address | 3319 Far View Drive Austin Texas 78730 United States |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 58 Grosvenor Street Mayfair London W1K 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,000 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2004 | Director resigned (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 2 new square lincolns inn london WC2A 3RZ (1 page) |
4 March 2004 | Secretary resigned (1 page) |
26 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
7 January 2003 | Return made up to 24/02/02; full list of members
|
1 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 19 cavendish square london W1A 2AW (1 page) |
26 February 2002 | Director resigned (1 page) |
26 September 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
19 September 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
22 August 2001 | Director's particulars changed (1 page) |
10 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
24 February 2000 | Incorporation (15 pages) |