Moscow
Russia
Director Name | Selima Kouroumova |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 01 December 2001(9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 February 2005) |
Role | Administrator |
Correspondence Address | Dmitria Ulianova 3 Apz 139 Moscow 113 333 Russia |
Secretary Name | Ad Valorem Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 March 2001(2 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 February 2005) |
Correspondence Address | 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Ad Valorem Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(2 days after company formation) |
Appointment Duration | 1 week (resigned 15 March 2001) |
Correspondence Address | 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN |
Registered Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2004 | Application for striking-off (1 page) |
24 June 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
5 May 2004 | Return made up to 06/03/04; full list of members (7 pages) |
7 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
29 April 2002 | Return made up to 06/03/02; full list of members
|
30 November 2001 | New director appointed (2 pages) |
21 August 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 53 lilly hill olney buckinghamshire MK46 5EZ (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 53 lilly hill olney buckinghamshire MK46 5EZ (1 page) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 March 2001 | Director resigned (1 page) |
6 March 2001 | Incorporation (7 pages) |