London
N11 3BQ
Secretary Name | Mr Ian Richard Elphick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Avenue Aylesford Kent ME20 7LQ |
Director Name | Dr Vladimir Krivov |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 September 2005) |
Role | Trade Consultant |
Country of Residence | England |
Correspondence Address | 58 Ribblesdale Avenue Frien Barnet London N11 3BQ |
Secretary Name | Jose Ernesto Valentino Correia |
---|---|
Nationality | Citizen Of India |
Status | Resigned |
Appointed | 21 March 2000(1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | 7 Sovereign Close London W5 1DE |
Director Name | Edward Fil |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 04 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 14 Amina Way London SE16 3UJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Berkeley Street Mayfair London W1J 8DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,728 |
Gross Profit | £17,861 |
Net Worth | £8,082 |
Cash | £5,330 |
Current Liabilities | £89,798 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
28 March 2008 | Appointment terminated director edward fil (1 page) |
28 March 2008 | Appointment Terminated Director edward fil (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
9 November 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
9 November 2006 | New director appointed (2 pages) |
18 October 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
18 October 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: office 101 42 brook street mayfair london W1K 5DB (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: office 101 42 brook street mayfair london W1K 5DB (1 page) |
31 July 2006 | Return made up to 20/03/06; full list of members (2 pages) |
31 July 2006 | Return made up to 20/03/06; full list of members (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 1 berkeley street mayfair london westminster W1J 8DJ (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 1 berkeley street mayfair london westminster W1J 8DJ (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 October 2005 | Company name changed index oil LTD.\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed index oil LTD.\certificate issued on 05/10/05 (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 58 ribblesdale avenue frien barnet london N11 3BQ (1 page) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 58 ribblesdale avenue frien barnet london N11 3BQ (1 page) |
4 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
15 March 2003 | Company name changed agrofood industry (uk) LTD\certificate issued on 14/03/03 (2 pages) |
15 March 2003 | Company name changed agrofood industry (uk) LTD\certificate issued on 14/03/03 (2 pages) |
16 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
16 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
9 May 2002 | Return made up to 20/03/02; full list of members
|
9 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 3 warren mews london W1P 5DJ (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: 3 warren mews london W1P 5DJ (1 page) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
19 May 2000 | Secretary's particulars changed (1 page) |
19 May 2000 | Secretary's particulars changed (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 68 osterley views west park road southall middlesex UB2 4AF (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 68 osterley views west park road southall middlesex UB2 4AF (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Ad 21/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
4 April 2000 | Ad 21/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
20 March 2000 | Incorporation (12 pages) |
20 March 2000 | Incorporation (12 pages) |