Moscow
Moscow 117342
Russia
Secretary Name | Ajay Kumar Chakarvarty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 December 2012) |
Role | Company Director |
Correspondence Address | 117342 Butlerova Street Moscow 117342 Russia |
Director Name | Kunal Vyas |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Park Close Harrow Middlesex HA3 6EX |
Secretary Name | Shital Vyas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 The Ridgeway Stanmore Middlesex HA7 4BE |
Director Name | Sameer Kapoor |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 July 2000(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 17b Butlerova St Moscow Russia |
Director Name | Sandeep Gupta |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2004) |
Role | Company Director |
Correspondence Address | St Butlereva House-17-B Room 226 Moscow 117342 Moscow |
Director Name | Mr Krishna Kumar Rawal |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(4 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charterhouse Avenue Wembley Middlesex HA0 3DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | CLS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2006) |
Correspondence Address | Drake Chambers Road Town Tortola British Virgin Islands |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 January 2006) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2009) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
14.4k at £1 | Mr Sandeep Gupta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,318 |
Cash | £2,535 |
Current Liabilities | £56,611 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
6 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Sandeep Gupta on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Sandeep Gupta on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Sandeep Gupta on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 March 2010 | Appointment of Ajay Kumar Chakarvarty as a secretary (3 pages) |
30 March 2010 | Appointment of Ajay Kumar Chakarvarty as a secretary (3 pages) |
18 December 2009 | Termination of appointment of M & N Secretaries Limited as a secretary (1 page) |
18 December 2009 | Termination of appointment of M & N Secretaries Limited as a secretary (1 page) |
12 August 2009 | Return made up to 02/05/09; full list of members (3 pages) |
12 August 2009 | Return made up to 02/05/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 June 2007 | Return made up to 02/05/07; full list of members (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
25 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Return made up to 02/05/05; full list of members (6 pages) |
13 July 2005 | Return made up to 02/05/05; full list of members (6 pages) |
10 July 2005 | Secretary resigned (1 page) |
10 July 2005 | Secretary resigned (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: office 1 09 12-16 clerkenwell road london EC1M 5PQ (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: office 1 09 12-16 clerkenwell road london EC1M 5PQ (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 74A high street wanstead, london E11 2RJ (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 74A high street wanstead, london E11 2RJ (1 page) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
7 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
7 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
5 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
5 April 2004 | Accounts made up to 31 May 2003 (2 pages) |
18 February 2004 | Return made up to 02/05/03; full list of members (6 pages) |
18 February 2004 | Return made up to 02/05/03; full list of members (6 pages) |
4 July 2003 | Ad 29/05/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Nc inc already adjusted 29/05/03 (1 page) |
4 July 2003 | Nc inc already adjusted 29/05/03 (1 page) |
4 July 2003 | Ad 29/05/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 July 2003 | Resolutions
|
19 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
19 February 2003 | Accounts made up to 31 May 2002 (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 02/05/02; full list of members (7 pages) |
24 April 2002 | Return made up to 02/05/02; full list of members (7 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Accounts made up to 31 May 2001 (3 pages) |
1 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
1 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Company name changed euroacre enterprises LTD\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed euroacre enterprises LTD\certificate issued on 09/05/00 (2 pages) |
2 May 2000 | Incorporation (12 pages) |