Krasnodar 350020
Russia
Director Name | Igor Kuzmenkov |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 29 June 2006(4 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 December 2016) |
Role | Businessman |
Country of Residence | Russia |
Correspondence Address | Flat 41 15 Platanovy Blvd. Krasnodar 350020 |
Secretary Name | Unitrust Capital Corp (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 13 December 2016) |
Correspondence Address | 1600 Steeles Avenue West Suite 228 Concord Ontario L4k 4m2 |
Director Name | David John Large |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Director Geologist |
Correspondence Address | Lorzenhof 9 Cham 6330 Switzerland |
Director Name | Edward Clive Rumens |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | President |
Correspondence Address | Ul Fabrichnaya 3 Novorrossisk Russia |
Secretary Name | David John Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Director Geologist |
Correspondence Address | Lorzenhof 9 Cham 6330 Switzerland |
Director Name | Viktor Viktorovich Andreev |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 27 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2006) |
Role | General Director |
Correspondence Address | Flat 19 242 Krasnyh Partizan St Krasnodar 350020 Russia |
Secretary Name | Viktor Viktorovich Andreev |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 27 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2004) |
Role | General Director |
Correspondence Address | Flat 19 242 Krasnyh Partizan St Krasnodar 350020 Russia |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 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 200 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 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 28 March 2016 (1 page) |
28 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 28 March 2016 (1 page) |
30 October 2015 | Registered office address changed from Office 1 2nd Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from Office 1 2nd Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 30 October 2015 (1 page) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 April 2015 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER to Office 1 2Nd Floor 244 Edgware Road London W2 1DS on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER to Office 1 2Nd Floor 244 Edgware Road London W2 1DS on 23 April 2015 (1 page) |
26 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Registered office address changed from Meridian House 1St Floor, Room 104 Royal Hill Greenwich London SE10 8RD on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Meridian House 1St Floor, Room 104 Royal Hill Greenwich London SE10 8RD on 26 January 2011 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 September 2010 | Secretary's details changed for Unitrust Capital Corp on 27 June 2010 (1 page) |
2 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Gennady Anatolyevich Kuzmenkov on 27 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Igor Kuzmenkov on 27 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Gennady Anatolyevich Kuzmenkov on 27 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Igor Kuzmenkov on 27 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Secretary's details changed for Unitrust Capital Corp on 27 June 2010 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from meridian house 1ST floor, room 104 royal hill greenwich london SE10 8RD (1 page) |
28 July 2009 | Location of debenture register (1 page) |
28 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from meridian house 1ST floor, room 104 royal hill greenwich london SE10 8RD (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Location of register of members (1 page) |
28 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
28 July 2009 | Location of debenture register (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from room 304, john humphries house, 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from room 304, john humphries house, 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
24 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
24 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
21 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 115A trafalgar road unit greenwich london SE10 9TS (1 page) |
4 September 2006 | Return made up to 27/06/06; full list of members (2 pages) |
4 September 2006 | Location of debenture register (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 115A trafalgar road unit greenwich london SE10 9TS (1 page) |
4 September 2006 | Return made up to 27/06/06; full list of members (2 pages) |
4 September 2006 | Location of debenture register (1 page) |
4 September 2006 | Location of register of members (1 page) |
4 September 2006 | Location of register of members (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 12 charlton church lane london SE7 7AF (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 12 charlton church lane london SE7 7AF (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 August 2005 | Return made up to 27/06/05; full list of members (2 pages) |
8 August 2005 | Return made up to 27/06/05; full list of members (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: c/o blythe & co 206 upper richmond road west east sheen london SW14 8AH (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: c/o blythe & co 206 upper richmond road west east sheen london SW14 8AH (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (1 page) |
6 January 2005 | Return made up to 27/06/04; full list of members (5 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Return made up to 27/06/04; full list of members (5 pages) |
23 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned;director resigned (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | New secretary appointed;new director appointed (1 page) |
9 March 2004 | New secretary appointed;new director appointed (1 page) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 September 2003 | Return made up to 27/06/03; full list of members
|
7 September 2003 | Return made up to 27/06/03; full list of members
|
27 September 2002 | Ad 27/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2002 | Ad 27/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
27 September 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | Incorporation (18 pages) |
27 June 2002 | Incorporation (18 pages) |