Vladivostok
Russia
Director Name | Andrei Korneev |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 12-10 Ulanbatorskaija Str Irkutsk Russia |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Unitrust Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(3 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 October 2016) |
Correspondence Address | C/O Unitrust, Burrell House 44 Broadway London E15 1XH |
Website | www.made-in-china.com |
---|
Registered Address | C/O Unitrust, Burrell House 44 Broadway London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Newcross Ventures LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
19 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
29 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
26 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
19 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
13 November 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
17 July 2017 | Notification of Yury Belokon as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Yury Belokon as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
5 October 2016 | Termination of appointment of Unitrust Corporate Services Limited as a secretary on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Unitrust Corporate Services Limited as a secretary on 4 October 2016 (1 page) |
18 May 2016 | Secretary's details changed for Unitrust Corporate Services Limited on 3 March 2016 (1 page) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Secretary's details changed for Unitrust Corporate Services Limited on 3 March 2016 (1 page) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 March 2016 | Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 185 Edgware Road London W2 1ET England to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page) |
8 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 October 2015 | Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 1 October 2015 (1 page) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 June 2014 | Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page) |
18 June 2014 | Secretary's details changed for Unitrust Corporate Services Limited on 20 October 2013 (1 page) |
18 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
10 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 October 2013 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER on 18 October 2013 (1 page) |
18 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Appointment of Mr. Andrey Kostenko as a director (2 pages) |
23 February 2012 | Appointment of Mr. Andrey Kostenko as a director (2 pages) |
22 February 2012 | Termination of appointment of Andrei Korneev as a director (1 page) |
22 February 2012 | Termination of appointment of Andrei Korneev as a director (1 page) |
23 December 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages) |
6 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Unitrust Corporate Services Limited on 1 February 2011 (2 pages) |
24 January 2011 | Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD United Kingdom on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD United Kingdom on 24 January 2011 (1 page) |
5 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Andrei Korneev on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Andrei Korneev on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Andrei Korneev on 1 October 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
16 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
15 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 12 charlton church lane london SE7 7AF (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 12 charlton church lane london SE7 7AF (1 page) |
2 June 2005 | Return made up to 15/05/05; full list of members
|
2 June 2005 | Return made up to 15/05/05; full list of members
|
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
6 September 2004 | Return made up to 15/05/04; full list of members (7 pages) |
6 September 2004 | Return made up to 15/05/04; full list of members (7 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 June 2004 | Secretary resigned (1 page) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 September 2003 | Director resigned (2 pages) |
24 September 2003 | Return made up to 15/05/03; full list of members (7 pages) |
24 September 2003 | Return made up to 15/05/03; full list of members (7 pages) |
24 September 2003 | Director resigned (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
4 February 2003 | Return made up to 15/05/02; full list of members (6 pages) |
4 February 2003 | Return made up to 15/05/02; full list of members (6 pages) |
4 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2001 | Incorporation (18 pages) |
15 May 2001 | Incorporation (18 pages) |