Billericay
Essex
CM11 2AT
Secretary Name | Mrs Marina Kotomin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 17 years (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Chantry Way Billericay Essex CM11 2AT |
Secretary Name | Anna Kotomin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Chantry Way Billericay Essex CM11 2AT |
Director Name | Ms Irina Victorovna Gromova |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 December 2006) |
Role | Insurance |
Correspondence Address | 3-1-63 Sayanskaya Street Moscow 111531 Russia |
Director Name | Alexey Laikov |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 May 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 December 2006) |
Role | Insurance |
Correspondence Address | 5-2-195 Kadomtseva Pr Moskow 129128 Russia |
Registered Address | Cannongate House 64 Cannon Street London EC4N 6AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
75 at £1 | Mikhail Churyukanov 75.00% Ordinary |
---|---|
13 at £1 | Sergei Kotomin 13.00% Ordinary |
12 at £1 | Marina Kotomin 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,142 |
Cash | £358 |
Current Liabilities | £192,627 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
---|---|
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
2 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
11 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
7 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Sergei Kotomin on 17 April 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
12 October 2006 | Memorandum and Articles of Association (9 pages) |
10 October 2006 | Company name changed integrated insurance services li mited\certificate issued on 10/10/06 (2 pages) |
19 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
10 May 2005 | Return made up to 17/04/05; full list of members
|
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
10 May 2004 | Return made up to 17/04/04; full list of members (3 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 6 foster lane london EC2V 6HH (1 page) |
1 March 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
21 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
13 March 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
17 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
18 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
16 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100 (1 page) |
9 August 2000 | Memorandum and Articles of Association (4 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (3 pages) |
17 April 2000 | Incorporation (14 pages) |