Apt 136
Moscow
Russia
Director Name | Mrs Aman Antoinette Rooney |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 26 February 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 161 Cleveland Way Stevenage Hertfordshire SG1 6BU |
Director Name | Mrs Jennifer Elizabeth Westmoreland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2006(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 April 2022) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
Director Name | Natalya Muravleva |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 August 2008(7 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 20 February 2009) |
Role | Accountant |
Correspondence Address | Lenina Str. 2-10 Dedovsk Istrinsky District Dedosk Moscow Region 143530 |
Director Name | Mrs Virginie Perin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 August 2013(12 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 28 August 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Millstream Close London N13 6EF |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
65.3m at £1 | Alidanos Bv 50.00% Ordinary |
---|---|
65.3m at £1 | Financiere Quirinus S A 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £53,396,712 |
Net Worth | £4,502,542 |
Cash | £5,223,477 |
Current Liabilities | £23,102,925 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
20 May 2014 | Delivered on: 9 June 2014 Persons entitled: State Corporation Bank for Development and Foreign Economic Affairs (Vnesheconombank) Classification: A registered charge Outstanding |
---|---|
28 March 2013 | Delivered on: 13 April 2013 Persons entitled: State Corporation Bank for Development and Foreign Economic Affairs (Vnesheconombank) Classification: Deed of assignment Secured details: All monies due or to become due from the counterparty to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargor's right title and interest in and to the contract against the counterparty as at the date of the assignment and thereafter including but not limited to all amounts payable to the chargor under or otherwise relating to or arising from the contract see image for full details. Outstanding |
28 March 2013 | Delivered on: 13 April 2013 Persons entitled: State Corporation Bank for Development and Foreign Economic Affairs (Vnesheconombank) Classification: Share pledge agreement no. 110200/1342-Dza/2 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 684 ordinary registered non-documentary shares in the borrower with a nominal value of rub 600 (six hundred rubles) and registered under the state registration numbers 1-01-03373-h and 1-0303373-h. Outstanding |
24 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
27 April 2022 | Appointment of Mr Evgeny Giner as a director on 27 April 2022 (2 pages) |
27 April 2022 | Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 27 April 2022 (1 page) |
2 January 2022 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
1 September 2021 | Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 1 September 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with updates (3 pages) |
3 November 2020 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 3 November 2020 (1 page) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
18 September 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
24 July 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
10 July 2019 | Cessation of Vadim Giner as a person with significant control on 2 April 2019 (1 page) |
10 July 2019 | Notification of Evgeny Giner as a person with significant control on 2 April 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
6 August 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
15 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
30 June 2017 | Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages) |
8 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
10 August 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
10 August 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
18 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
9 June 2014 | Registration of charge 041287200003 (11 pages) |
9 June 2014 | Registration of charge 041287200003 (11 pages) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 1 April 2014 (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Resolutions
|
16 September 2013 | Resolutions
|
16 September 2013 | Resolutions
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
11 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
11 September 2013 | Termination of appointment of Virginie Perin as a director (1 page) |
11 September 2013 | Termination of appointment of Virginie Perin as a director (1 page) |
11 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
11 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
27 August 2013 | Appointment of Mrs Virginie Perin as a director (2 pages) |
27 August 2013 | Appointment of Mrs Virginie Perin as a director (2 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 January 2013 | Amended group of companies' accounts made up to 31 December 2011 (34 pages) |
14 January 2013 | Amended group of companies' accounts made up to 31 December 2011 (34 pages) |
6 November 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
6 November 2012 | Group of companies' accounts made up to 31 December 2011 (34 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
8 January 2012 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Group of companies' accounts made up to 31 December 2009 (41 pages) |
7 February 2011 | Group of companies' accounts made up to 31 December 2009 (41 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
23 March 2010 | Full accounts made up to 31 December 2008 (22 pages) |
23 March 2010 | Full accounts made up to 31 December 2008 (22 pages) |
9 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages) |
22 July 2009 | Full accounts made up to 31 December 2007 (20 pages) |
22 July 2009 | Full accounts made up to 31 December 2007 (20 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 2ND floor 9 chapel place london EC2A 3DQ united kingdom (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 2ND floor 9 chapel place london EC2A 3DQ united kingdom (1 page) |
26 March 2009 | Full accounts made up to 31 December 2006 (20 pages) |
26 March 2009 | Full accounts made up to 31 December 2006 (20 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
6 March 2009 | Appointment terminated director natalya muravleva (1 page) |
6 March 2009 | Appointment terminated director natalya muravleva (1 page) |
4 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
8 September 2008 | Registered office changed on 08/09/2008 from 214 golders green road london NW11 9AT (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 214 golders green road london NW11 9AT (1 page) |
4 September 2008 | Resolutions
|
4 September 2008 | Memorandum and Articles of Association (9 pages) |
4 September 2008 | Memorandum and Articles of Association (9 pages) |
4 September 2008 | Resolutions
|
2 September 2008 | Director appointed natalya muravleva (1 page) |
2 September 2008 | Director appointed natalya muravleva (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of register of members (1 page) |
8 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
17 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
17 May 2007 | Full accounts made up to 31 December 2005 (17 pages) |
19 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
28 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
28 July 2006 | Full accounts made up to 31 December 2004 (13 pages) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 161 cleveland way stevenage hertfordshire SG1 6BU (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 161 cleveland way stevenage hertfordshire SG1 6BU (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | New director appointed (1 page) |
6 March 2006 | Return made up to 20/12/05; full list of members (2 pages) |
6 March 2006 | Return made up to 20/12/05; full list of members (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
18 April 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 April 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 March 2005 | Return made up to 20/12/04; full list of members (5 pages) |
4 March 2005 | Return made up to 20/12/04; full list of members (5 pages) |
22 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 December 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 May 2004 | Return made up to 20/12/03; full list of members (5 pages) |
17 May 2004 | Return made up to 20/12/03; full list of members (5 pages) |
21 November 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 November 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
14 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
10 February 2003 | Return made up to 20/12/02; full list of members (6 pages) |
10 February 2003 | Return made up to 20/12/02; full list of members (6 pages) |
30 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 18 lomond way stevenage hertfordshire SG1 6AJ (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 18 lomond way stevenage hertfordshire SG1 6AJ (1 page) |
20 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
20 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
2 October 2001 | Resolutions
|
2 October 2001 | £ nc 1000000/4000000 11/09/01 (1 page) |
2 October 2001 | Resolutions
|
2 October 2001 | Resolutions
|
2 October 2001 | £ nc 1000000/4000000 11/09/01 (1 page) |
2 October 2001 | Resolutions
|
22 March 2001 | £ nc 10000/1000000 16/03/01 (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Ad 07/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 March 2001 | Resolutions
|
22 March 2001 | Resolutions
|
22 March 2001 | £ nc 10000/1000000 16/03/01 (1 page) |
22 March 2001 | Ad 07/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 March 2001 | Resolutions
|
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: athene house the broadway london NW7 3TB (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: athene house the broadway london NW7 3TB (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
20 December 2000 | Incorporation (14 pages) |
20 December 2000 | Incorporation (14 pages) |