London
WC1B 3BQ
Secretary Name | Vicky Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 22 95 Wilton Road London SW1V 1BZ |
Secretary Name | Kirils Pestuns |
---|---|
Nationality | Latvian |
Status | Resigned |
Appointed | 28 January 2008(5 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 26 December 2008) |
Role | Entrepreneur |
Correspondence Address | 8 Schooner Close London E14 3GG |
Director Name | Mr Charles Gonzalves Banane |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 29 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 December 2008) |
Role | Businessman |
Country of Residence | Seychelles |
Correspondence Address | La Gogue Mahe Seychell |
Director Name | Mr Kirils Pestuns |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 26 December 2008(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2011) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Office 8 10 Great Russell Street London WC1B 3BQ |
Director Name | Granite Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Suite 22 95 Wilton Road London SW1V 1BZ |
Registered Address | Office 8 10 Great Russell Street London WC1B 3BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1000 at £1 | Kirils Pestuns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,226 |
Cash | £78 |
Current Liabilities | £26,395 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 February 2012 | Annual return made up to 26 December 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 26 December 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
17 August 2011 | Appointment of Mrs Rea Barreau as a director (2 pages) |
17 August 2011 | Termination of appointment of Kirils Pestuns as a director (1 page) |
17 August 2011 | Appointment of Mrs Rea Barreau as a director (2 pages) |
17 August 2011 | Termination of appointment of Kirils Pestuns as a director (1 page) |
5 March 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (3 pages) |
5 March 2011 | Director's details changed for Mr Kirils Pestuns on 26 December 2010 (2 pages) |
5 March 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (3 pages) |
5 March 2011 | Director's details changed for Mr Kirils Pestuns on 26 December 2010 (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (4 pages) |
13 May 2010 | Registered office address changed from 8 Nicholas House Lawrie Park Road London SE26 6ER United Kingdom on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from 8 Nicholas House Lawrie Park Road London SE26 6ER United Kingdom on 13 May 2010 (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from office 8 14 tottenham court road london W1T 1JY (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from office 8 14 tottenham court road london W1T 1JY (1 page) |
8 January 2009 | Director's Change of Particulars / kirils pestuns / 01/01/2009 / Area was: laurie park road, now: lawrie park road (1 page) |
8 January 2009 | Director's change of particulars / kirils pestuns / 01/01/2009 (1 page) |
29 December 2008 | Return made up to 26/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 26/12/08; full list of members (3 pages) |
27 December 2008 | Director appointed kirils pestuns (1 page) |
27 December 2008 | Director appointed kirils pestuns (1 page) |
26 December 2008 | Appointment Terminated Secretary kirils pestuns (1 page) |
26 December 2008 | Appointment Terminated Director charles banane (1 page) |
26 December 2008 | Appointment terminated secretary kirils pestuns (1 page) |
26 December 2008 | Appointment terminated director charles banane (1 page) |
21 October 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from suite 22 95 wilton road london SW1V 1BZ (1 page) |
29 September 2008 | Appointment Terminated Director granite LIMITED (1 page) |
29 September 2008 | Appointment Terminated Secretary vicky stone (1 page) |
29 September 2008 | Director appointed charles gonzalves banane (1 page) |
29 September 2008 | Appointment terminated secretary vicky stone (1 page) |
29 September 2008 | Director appointed charles gonzalves banane (1 page) |
29 September 2008 | Appointment terminated director granite LIMITED (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from suite 22 95 wilton road london SW1V 1BZ (1 page) |
26 May 2008 | Return made up to 07/02/08; full list of members (3 pages) |
26 May 2008 | Return made up to 07/02/08; full list of members (3 pages) |
20 May 2008 | Secretary appointed kirils pestuns (1 page) |
20 May 2008 | Secretary appointed kirils pestuns (1 page) |
20 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
20 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
13 March 2007 | Amended accounts made up to 28 February 2005 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 March 2007 | Amended accounts made up to 28 February 2005 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 May 2006 | Return made up to 07/02/06; full list of members (6 pages) |
10 May 2006 | Return made up to 07/02/06; full list of members (6 pages) |
21 April 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
21 April 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
18 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
18 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
8 December 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
8 December 2004 | Total exemption full accounts made up to 29 February 2004 (6 pages) |
13 April 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
13 April 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
9 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
11 June 2003 | Return made up to 07/02/03; full list of members (6 pages) |
11 June 2003 | Return made up to 07/02/03; full list of members (6 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 78 lutyens house churchill gardens london SW1 3AD (2 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 78 lutyens house churchill gardens london SW1 3AD (2 pages) |
7 February 2002 | Incorporation (13 pages) |
7 February 2002 | Incorporation (13 pages) |