Kekava
2111
Director Name | Mr Philip Donald Burwell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 05 May 2004) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 42 Chelmsford Road Dublin D6 County Dublin |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Transhold Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2004) |
Correspondence Address | 3rd Floor, Jonsim Place 228 Queen's Road East Wanchai Hong Kong |
Secretary Name | Bonita Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2004) |
Correspondence Address | 613 S.W.112th Street Oklahoma City Oklahoma 73170 United States |
Secretary Name | Luxco 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 05 May 2004) |
Correspondence Address | 42 Chelmsford Road Dublin 6 Irish |
Registered Address | Suite 1 Level 14 The Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
5.1m at £1 | Dmitry Vedenyapin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£163,043 |
Net Worth | £4,329,317 |
Cash | £4,095 |
Current Liabilities | £176,542 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
1 April 2015 | Total exemption full accounts made up to 31 January 2015 (5 pages) |
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
9 April 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
9 April 2014 | Total exemption full accounts made up to 31 January 2014 (5 pages) |
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
20 December 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
20 December 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
18 February 2013 | Full accounts made up to 31 January 2012 (17 pages) |
18 February 2013 | Full accounts made up to 31 January 2012 (17 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2012 | Director's details changed for Dmitry Vedenyapin on 1 March 2012 (2 pages) |
18 March 2012 | Director's details changed for Dmitry Vedenyapin on 1 March 2012 (2 pages) |
18 March 2012 | Director's details changed for Dmitry Vedenyapin on 1 March 2012 (2 pages) |
18 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
18 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Registered office address changed from 39 Wetherby Mansion Earls Court Square London SW5 9BH on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 39 Wetherby Mansion Earls Court Square London SW5 9BH on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from 39 Wetherby Mansion Earls Court Square London SW5 9BH on 9 March 2012 (1 page) |
3 May 2011 | Annual return made up to 30 January 2010 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 30 January 2010 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Director's details changed for Dmitry Vedenyapin on 30 January 2010 (2 pages) |
28 April 2011 | Director's details changed for Dmitry Vedenyapin on 30 January 2010 (2 pages) |
31 March 2011 | Amended accounts made up to 31 January 2008 (6 pages) |
31 March 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
31 March 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
31 March 2011 | Amended accounts made up to 31 January 2005 (6 pages) |
31 March 2011 | Amended accounts made up to 31 January 2003 (6 pages) |
31 March 2011 | Amended accounts made up to 31 January 2006 (6 pages) |
31 March 2011 | Amended accounts made up to 31 January 2010 (6 pages) |
31 March 2011 | Amended accounts made up to 31 January 2007 (6 pages) |
31 March 2011 | Amended accounts made up to 31 January 2005 (6 pages) |
31 March 2011 | Amended accounts made up to 31 January 2008 (6 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 5 January 2010
|
31 March 2011 | Amended accounts made up to 31 January 2002 (6 pages) |
31 March 2011 | Amended accounts made up to 31 January 2002 (6 pages) |
31 March 2011 | Amended accounts made up to 31 January 2009 (6 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 5 January 2010
|
31 March 2011 | Amended accounts made up to 31 January 2006 (6 pages) |
31 March 2011 | Amended accounts made up to 31 January 2004 (6 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 5 January 2010
|
31 March 2011 | Amended accounts made up to 31 January 2004 (6 pages) |
31 March 2011 | Amended accounts made up to 31 January 2010 (6 pages) |
31 March 2011 | Amended accounts made up to 31 January 2009 (6 pages) |
31 March 2011 | Amended accounts made up to 31 January 2007 (6 pages) |
31 March 2011 | Amended accounts made up to 31 January 2003 (6 pages) |
23 March 2011 | Termination of appointment of Luxco 2000 Limited as a secretary (1 page) |
23 March 2011 | Termination of appointment of Philip Burwell as a director (1 page) |
23 March 2011 | Termination of appointment of Luxco 2000 Limited as a secretary (1 page) |
23 March 2011 | Termination of appointment of Philip Burwell as a director (1 page) |
10 March 2011 | Appointment of Dmitry Vedenyapin as a director (1 page) |
10 March 2011 | Appointment of Dmitry Vedenyapin as a director (1 page) |
14 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
26 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (9 pages) |
26 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (9 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
16 May 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
16 May 2009 | Return made up to 29/01/09; full list of members (5 pages) |
16 May 2009 | Return made up to 29/01/09; full list of members (5 pages) |
15 May 2008 | Return made up to 29/01/08; full list of members (6 pages) |
15 May 2008 | Return made up to 29/01/08; full list of members (6 pages) |
12 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
12 March 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
5 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
5 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
10 April 2007 | Return made up to 29/01/07; full list of members (6 pages) |
10 April 2007 | Return made up to 29/01/07; full list of members (6 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
10 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
23 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
23 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 May 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
26 May 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Return made up to 29/01/04; full list of members (6 pages) |
18 May 2004 | Return made up to 29/01/04; full list of members (6 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 48 queen anne street london W1M 0JJ (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 48 queen anne street london W1M 0JJ (1 page) |
3 April 2003 | Return made up to 29/01/03; full list of members (6 pages) |
3 April 2003 | Return made up to 29/01/03; full list of members (6 pages) |
10 July 2002 | Return made up to 29/01/02; full list of members (6 pages) |
10 July 2002 | Return made up to 29/01/02; full list of members (6 pages) |
9 July 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
9 July 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
29 January 2001 | Incorporation (16 pages) |
29 January 2001 | Incorporation (16 pages) |