Izmail
Odesa Oblast
68612
Director Name | Petro Sevastiyan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | Vul Rad Militsii Bud 10 Kv 146 Izmail 68600 Odesa Obl Ukraine |
Director Name | Krisztian Janos Parrag |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 26 April 2006(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Suite 26 22 Notting Hill Gate London W11 3JE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Strategic Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2001(5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 2004) |
Correspondence Address | 1 Saxon Court Hadlow Down East Sussex TN22 4DT |
Secretary Name | Fitton Legal Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2009) |
Correspondence Address | 12 Leaf Close Northwood Middlesex HA6 2YY |
Registered Address | Office 281, Regico Offices The Old Bank 153 The Parade High Street Watford WD17 1NA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £13,946 |
Net Worth | £518 |
Cash | £690 |
Current Liabilities | £172 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2025 (8 months from now) |
9 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
25 January 2021 | Change of details for Mr. Petro Sevastiyan as a person with significant control on 30 December 2020 (2 pages) |
25 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
17 January 2020 | Registered office address changed from PO Box 4385 04344866: Companies House Default Address Cardiff CF14 8LH to Office 281, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA on 17 January 2020 (2 pages) |
16 January 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
14 January 2020 | Register(s) moved to registered inspection location Office 281, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA (1 page) |
13 January 2020 | Register inspection address has been changed to Office 281, Regico Offices the Old Bank 153 the Parade High Street Watford WD17 1NA (1 page) |
10 January 2020 | Registered office address changed to PO Box 4385, 04344866: Companies House Default Address, Cardiff, CF14 8LH on 10 January 2020 (1 page) |
2 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 March 2019 | Director's details changed for Mr. Petro Sevastiyan on 1 July 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
19 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2018 | Administrative restoration application (3 pages) |
16 August 2018 | Confirmation statement made on 24 December 2017 with updates (2 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-04-27
|
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 June 2014 | Termination of appointment of Krisztian Parrag as a director (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 June 2014 | Termination of appointment of Krisztian Parrag as a director (1 page) |
27 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 February 2010 | Director's details changed for Mr. Petro Sevastiyan on 12 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mr. Petro Sevastiyan on 12 December 2009 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Director appointed mr. Petro sevastiyan (1 page) |
29 September 2009 | Director appointed mr. Petro sevastiyan (1 page) |
28 September 2009 | Appointment terminated secretary fitton legal company LTD (1 page) |
28 September 2009 | Appointment terminated secretary fitton legal company LTD (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Return made up to 24/12/08; full list of members (3 pages) |
1 June 2009 | Return made up to 24/12/08; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 May 2008 | Return made up to 24/12/06; full list of members (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
7 May 2008 | Return made up to 24/12/07; full list of members (3 pages) |
7 May 2008 | Return made up to 24/12/06; full list of members (3 pages) |
7 May 2008 | Return made up to 24/12/07; full list of members (3 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 24/12/05; full list of members (2 pages) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | Return made up to 24/12/05; full list of members (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 1 saxon court cottages hadlow down east sussex TN22 4DT (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 1 saxon court cottages hadlow down east sussex TN22 4DT (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 May 2005 | Return made up to 24/12/04; full list of members (2 pages) |
16 May 2005 | Return made up to 24/12/04; full list of members (2 pages) |
21 February 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 February 2004 | Return made up to 24/12/03; full list of members (6 pages) |
5 February 2004 | Return made up to 24/12/03; full list of members (6 pages) |
27 March 2003 | Return made up to 24/12/02; full list of members (6 pages) |
27 March 2003 | Return made up to 24/12/02; full list of members (6 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Incorporation (11 pages) |
24 December 2001 | Incorporation (11 pages) |