Moscow
121019
Russia
Director Name | Mr Basim Ali Abdalla |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(10 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 South Molton Street London W1K 5RG |
Director Name | Rutger Palm |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2002) |
Role | Telecoms Manager |
Correspondence Address | Krelagestraat 72 Lisse South Holland 2163 Fc Netherlands |
Director Name | George Walter Piddell |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 July 2002) |
Role | Telecoms Manager |
Correspondence Address | 5 Ferndale Much Hadham Hertfordshire SG10 6DW |
Director Name | John Anthony Walsh |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 July 2002) |
Role | Telecoms Manager |
Correspondence Address | 5 Rutland Road Southport Merseyside PR8 6PB |
Secretary Name | George Walter Piddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 24 July 2003) |
Role | Telecoms Manager |
Correspondence Address | 5 Ferndale Much Hadham Hertfordshire SG10 6DW |
Director Name | Nicola Savoretti |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 18 July 2010) |
Role | Telecoms Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42a Greycourt Gardens Greycourt Street London SW1 2QB |
Secretary Name | Nicola Savoretti |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 24 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 June 2012) |
Role | Telecoms Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42a Greycourt Gardens Greycourt Street London SW1 2QB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | ctwoc.net |
---|---|
Email address | [email protected] |
Telephone | 020 75109490 |
Telephone region | London |
Registered Address | 34 South Molton Street London W1K 5RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Mr Nicola Mavica 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,604 |
Cash | £187,144 |
Current Liabilities | £616,279 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 4 days from now) |
11 March 2004 | Delivered on: 30 March 2004 Persons entitled: Mr Nicola Mavica Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and such other property charged by the debenture. Outstanding |
---|
30 December 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
---|---|
1 November 2023 | Registered office address changed from 41 Devonshire Street Ground Floor London W1G 7AJ United Kingdom to 34 South Molton Street London W1K 5RG on 1 November 2023 (2 pages) |
12 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2023 | Confirmation statement made on 8 May 2023 with no updates (2 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
26 July 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
6 April 2021 | Registered office address changed from 3 Gower Street 1st Floor London WC1E 6HA England to 41 Devonshire Street Ground Floor London W1G 7AJ on 6 April 2021 (1 page) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
29 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
27 November 2019 | Amended total exemption full accounts made up to 30 September 2018 (7 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
15 February 2019 | Previous accounting period extended from 31 May 2018 to 30 September 2018 (1 page) |
8 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Registered office address changed from 3 Gower Street 2nd Floor London WC1E 6HA to 3 Gower Street 1st Floor London WC1E 6HA on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 3 Gower Street 2nd Floor London WC1E 6HA to 3 Gower Street 1st Floor London WC1E 6HA on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Registered office address changed from 3 Gower Street London WC1E 6HA to 3 Gower Street 2nd Floor London WC1E 6HA on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from 3 Gower Street London WC1E 6HA to 3 Gower Street 2nd Floor London WC1E 6HA on 11 May 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 January 2015 | Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to 3 Gower Street London WC1E 6HA on 17 January 2015 (2 pages) |
17 January 2015 | Registered office address changed from C/O Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ to 3 Gower Street London WC1E 6HA on 17 January 2015 (2 pages) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2014 | Annual return made up to 8 May 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 8 May 2014 with a full list of shareholders (4 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
5 March 2014 | Total exemption full accounts made up to 31 May 2013 (7 pages) |
22 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
1 August 2012 | Director's details changed for Nicola Mavica on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Nicola Mavica on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Nicola Mavica on 1 August 2012 (2 pages) |
4 July 2012 | Termination of appointment of Nicola Savoretti as a secretary (2 pages) |
4 July 2012 | Termination of appointment of Nicola Savoretti as a secretary (2 pages) |
12 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
28 July 2011 | Appointment of Basim Ali Abdalla as a director (3 pages) |
28 July 2011 | Appointment of Basim Ali Abdalla as a director (3 pages) |
21 July 2011 | Termination of appointment of Nicola Savoretti as a director (2 pages) |
21 July 2011 | Termination of appointment of Nicola Savoretti as a director (2 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Nicola Savoretti on 8 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Nicola Savoretti on 8 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Nicola Mavica on 8 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Nicola Mavica on 8 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Nicola Mavica on 8 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Nicola Savoretti on 8 May 2010 (2 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
22 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
1 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 08/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
22 December 2008 | Return made up to 08/05/08; full list of members (3 pages) |
22 December 2008 | Return made up to 08/05/08; full list of members (3 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
27 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
18 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
18 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
26 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
26 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
17 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
20 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
20 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
4 August 2005 | Return made up to 08/05/05; full list of members (7 pages) |
4 August 2005 | Return made up to 08/05/05; full list of members (7 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
22 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
8 May 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
8 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
8 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
8 May 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
15 July 2002 | Return made up to 08/05/02; full list of members (8 pages) |
15 July 2002 | Return made up to 08/05/02; full list of members (8 pages) |
13 June 2002 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
13 June 2002 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | Director resigned (2 pages) |
18 May 2001 | Director resigned (2 pages) |
18 May 2001 | Secretary resigned (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
18 May 2001 | Secretary resigned (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
8 May 2001 | Incorporation (16 pages) |
8 May 2001 | Incorporation (16 pages) |