Moscow
Russia
Secretary Name | Sarah Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 22 95 Wilton Road London SW1V 1BZ |
Director Name | Natalia Solovieva |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 April 2004) |
Role | Logistic |
Correspondence Address | 89-27 Very Voloshinoy Street Mytishchi Moscow Region Russian Federation |
Director Name | Natalia Solovieva |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 October 2003(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 April 2004) |
Role | Logistic |
Correspondence Address | 89-27 Very Voloshinoy Street Mytishchi Moscow Region Russian Federation |
Director Name | Granite Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 4 Eve Street Belize Foreign |
Secretary Name | Trusaban UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2004(2 years, 3 months after company formation) |
Appointment Duration | 5 days (resigned 29 April 2004) |
Correspondence Address | 3rd Floor 193 Wardour Street London W1F 8ZF |
Secretary Name | Trusban UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2008) |
Correspondence Address | 3rd Floor 193 Wardour Street London W1F 8ZF |
Director Name | West Anglian Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(5 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 April 2007) |
Correspondence Address | Hunkins Plaza Main Street Charlestown Nevis West Indies |
Director Name | Denby Management Limited (Corporation) |
---|---|
Date of Birth | March 2007 (Born 17 years ago) |
Status | Resigned |
Appointed | 12 April 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2008) |
Correspondence Address | Hunkins Plaza, Main Street Charlestown Nevis West Indies |
Registered Address | 64 Hamilton Avenue Ilford Essex IG6 1AD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
1000 at £1 | West Anglian Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,130,596 |
Gross Profit | -£172,518 |
Net Worth | £255,887 |
Cash | £139,053 |
Current Liabilities | £377,593 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2016 | Application to strike the company off the register (3 pages) |
11 June 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
1 June 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
21 February 2015 | Amended total exemption full accounts made up to 31 January 2014 (11 pages) |
21 February 2015 | Amended total exemption full accounts made up to 31 January 2014 (11 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
10 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
10 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
5 November 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
5 March 2013 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
5 March 2013 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
24 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
12 January 2011 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
1 April 2010 | Full accounts made up to 31 January 2009 (11 pages) |
1 April 2010 | Full accounts made up to 31 January 2009 (11 pages) |
26 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Yury Korolev on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Yury Korolev on 25 January 2010 (2 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from c/o trusban uk LIMITED 3RD floor 193 wardour street london W1F 8ZF (1 page) |
10 August 2009 | Appointment terminated secretary trusban uk LIMITED (1 page) |
10 August 2009 | Appointment terminated director denby management LIMITED (1 page) |
10 August 2009 | Appointment terminated secretary trusban uk LIMITED (1 page) |
10 August 2009 | Appointment terminated director denby management LIMITED (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from c/o trusban uk LIMITED 3RD floor 193 wardour street london W1F 8ZF (1 page) |
6 March 2009 | Full accounts made up to 31 January 2008 (12 pages) |
6 March 2009 | Full accounts made up to 31 January 2008 (12 pages) |
26 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
6 November 2008 | Director appointed yury korolev (1 page) |
6 November 2008 | Director appointed yury korolev (1 page) |
28 April 2008 | Full accounts made up to 31 January 2007 (12 pages) |
28 April 2008 | Full accounts made up to 31 January 2007 (12 pages) |
18 February 2008 | Return made up to 10/01/08; no change of members
|
18 February 2008 | Return made up to 10/01/08; no change of members
|
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (1 page) |
10 March 2007 | New director appointed (1 page) |
10 March 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
23 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
2 January 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
27 July 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
27 July 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
15 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
8 July 2005 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
8 July 2005 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
7 March 2005 | Return made up to 10/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 10/01/05; full list of members (6 pages) |
3 February 2005 | ML28 removing 288B (1 page) |
3 February 2005 | ML28 removing 288A (1 page) |
3 February 2005 | ML28 removing 288B (1 page) |
3 February 2005 | ML28 removing 288A (1 page) |
3 February 2005 | ML28 removing 288B (1 page) |
3 February 2005 | ML28 removing 288B (1 page) |
3 February 2005 | ML28 removing 288B (1 page) |
3 February 2005 | ML28 removing 288A (1 page) |
3 February 2005 | ML28 removing 288A (1 page) |
3 February 2005 | ML28 removing 353 (1 page) |
3 February 2005 | ML28 removing 287 (1 page) |
3 February 2005 | ML28 removing 287 (1 page) |
3 February 2005 | ML28 removing 288B (1 page) |
3 February 2005 | ML28 removing 353 (1 page) |
13 December 2004 | Amended accounts made up to 31 January 2003 (10 pages) |
13 December 2004 | Amended accounts made up to 31 January 2003 (10 pages) |
25 October 2004 | Return made up to 10/01/04; full list of members; amend
|
25 October 2004 | Return made up to 10/01/04; full list of members; amend
|
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
6 July 2004 | Registered office changed on 06/07/04 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
11 May 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
11 May 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
29 April 2004 | New secretary appointed (1 page) |
29 April 2004 | New secretary appointed (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
10 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: suite 22 95 wilton road london SW1V 1BZ (1 page) |
29 November 2003 | Registered office changed on 29/11/03 from: suite 22 95 wilton road london SW1V 1BZ (1 page) |
30 January 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Secretary's particulars changed (1 page) |
26 January 2003 | Return made up to 10/01/03; full list of members (6 pages) |
26 January 2003 | Return made up to 10/01/03; full list of members (6 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 157 west end lane london NW6 2LG (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 157 west end lane london NW6 2LG (1 page) |
10 January 2002 | Incorporation (11 pages) |
10 January 2002 | Incorporation (11 pages) |