Moscow
107045
Director Name | Mr Richard Laurence Cooper |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2015(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Director Name | Amanda Brown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Mr Anthony Graham Shiffers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trimshayes Barn Stockland Honiton Devon EX14 9LL |
Secretary Name | Amanda Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Maxim Victorov |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 July 2004(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 August 2012) |
Role | Lawyer |
Country of Residence | Russia |
Correspondence Address | Severnoe Chertanovo 6-604-311 Moscow Russian |
Secretary Name | Elizabeth Lorna Vail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Rosedene 4 South Street South Petherton Somerset TA13 5AD |
Secretary Name | Tracey Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(8 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 April 2013) |
Role | Office Administrator |
Correspondence Address | 36 Radlet Close Taunton Somerset TA2 8ED |
Director Name | Mr Stephen John Dudley Hickson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Newbury Terrace Newbury Park Ledbury Hereford And Worcester HR8 1AY Wales |
Director Name | Mr Paul Roger Dudley Hodgkinson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio G3, Grove Park Studios 188 -192 Sutton Cour London W4 3HR |
Director Name | Mr Nicholas John Lucas Chance |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(20 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wim Accountants, 12b High View Parade Woodford Ilford IG4 5EP |
Director Name | Ms Irena Curbelo Vorobieva |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2020(20 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 April 2021) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | C/O Wim Accountants, 12b High View Parade Woodford Ilford IG4 5EP |
Secretary Name | Worldwide Aba Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2013(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2014) |
Correspondence Address | 22 Billet Street Taunton Somerset TA1 3NG |
Director Name | Millward Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2018) |
Correspondence Address | Studio G3, Grove Park Studios 188 -192 Sutton Cour London W4 3HR |
Registered Address | Suite 1 4 Montpelier Street Knightsbridge London SW7 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | The Investment Program Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,354,015 |
Cash | £16,328 |
Current Liabilities | £4,347,287 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 October 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
19 October 2016 | Director's details changed for Mr Maxim Viktorov on 19 October 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 August 2016 | Amended total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 December 2015 | Amended total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 December 2015 | Amended total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 November 2015 | Registered office address changed from Studio G3, Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from Studio G3, Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 2 November 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 September 2015 | Appointment of Mr Maxim Viktorov as a director on 10 September 2015 (2 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 July 2015 | Appointment of Mr. Paul Roger Dudley Hodgkinson as a director on 16 June 2015 (2 pages) |
24 July 2015 | Appointment of Millward Investments Limited as a director on 16 June 2015 (2 pages) |
24 July 2015 | Registered office address changed from 2 Humber Quays Wellington Street West Hull HU1 2BN England to Studio G3, Grove Park Studios 188 -192 Sutton Court Road London W4 3HR on 24 July 2015 (1 page) |
24 July 2015 | Appointment of Appleton Secretaries Limited as a secretary on 16 June 2015 (2 pages) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Termination of appointment of Stephen John Dudley Hickson as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Worldwide Aba Nominees Limited as a secretary on 31 December 2014 (1 page) |
7 January 2015 | Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG to 2 Humber Quays Wellington Street West Hull HU1 2BN on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Stephen John Dudley Hickson as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Worldwide Aba Nominees Limited as a secretary on 31 December 2014 (1 page) |
7 January 2015 | Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG to 2 Humber Quays Wellington Street West Hull HU1 2BN on 7 January 2015 (1 page) |
4 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
19 November 2014 | Withdraw the company strike off application (1 page) |
13 November 2014 | Voluntary strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2014 | Application to strike the company off the register (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 January 2014 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 April 2013 | Termination of appointment of Tracey Taylor as a secretary (1 page) |
30 April 2013 | Appointment of Worldwide Aba Nominees Limited as a secretary (2 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Termination of appointment of Maxim Victorov as a director (1 page) |
1 February 2012 | Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 1 February 2012 (1 page) |
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 January 2011 | Appointment of Mr Stephen John Dudley Hickson as a director (2 pages) |
20 January 2011 | Termination of appointment of Anthony Shiffers as a director (1 page) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 November 2009 | Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN United Kingdom on 26 November 2009 (1 page) |
10 November 2009 | Registered office address changed from Hi Point Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Maxim Victorov on 19 October 2009 (2 pages) |
29 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
19 November 2008 | Return made up to 18/10/08; full list of members (3 pages) |
7 November 2008 | Secretary appointed tracey elizabeth taylor (1 page) |
7 November 2008 | Appointment terminated secretary elizabeth vail (1 page) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
29 November 2007 | Full accounts made up to 31 October 2006 (11 pages) |
16 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
27 November 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
15 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
18 September 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
14 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
12 October 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
14 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New secretary appointed (1 page) |
22 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
3 August 2004 | Company name changed law & tax advice LIMITED\certificate issued on 03/08/04 (2 pages) |
30 July 2004 | New director appointed (2 pages) |
27 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
11 December 2002 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
26 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
19 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
22 February 2002 | Ad 18/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ (1 page) |
18 October 2000 | Incorporation (20 pages) |