Shenley Church
Milton Keynes
Buckinghamshire
MK5 7BG
Director Name | Yivgeny Kornikov |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Ukrainian |
Status | Closed |
Appointed | 31 March 2009(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 June 2013) |
Role | Businessman |
Correspondence Address | Apt 5, Pervomaiskovo Street 4 Kiev Ukraine |
Director Name | Adam Tudor |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 61 West Heath Road Hampstead London NW3 7TH |
Director Name | Christina Milyukova |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 2009) |
Role | Executive |
Correspondence Address | 8 The Heaths 61 West Heath Road Hampstead London NW3 7TH |
Director Name | Leonid Kim |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 March 2009(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 2009) |
Role | Businessman |
Correspondence Address | Apt 16, Mozaiskoe Shosse 63 Odincovo Russia |
Director Name | Mr Adrian Anthony Nyack |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(6 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 26 February 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Little Stocking Shenley Church Milton Keynes Buckinghamshire MK5 7BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Capital House, 5th Floor 85 King William Street London EC4N 7BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
79 at 1 | Ms Mandi Richardson 7.90% Ordinary |
---|---|
600 at 1 | Ms Yivgeny Kornikov 60.00% Ordinary |
170 at 1 | Leonid Kim 17.00% Ordinary |
150 at 1 | Adrian Anthony Nyack 15.00% Ordinary |
1 at 1 | K Tudor 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £428,767 |
Current Liabilities | £19,623 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Registered office address changed from 20 St Mary at Hill London EC3R 8EE on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 20 St Mary at Hill London EC3R 8EE on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 20 st Mary at Hill London EC3R 8EE on 8 September 2010 (1 page) |
13 July 2010 | Termination of appointment of Adrian Nyack as a director (1 page) |
13 July 2010 | Termination of appointment of Adrian Nyack as a director (1 page) |
17 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2009 | Termination of appointment of Leonid Kim as a director (2 pages) |
26 November 2009 | Termination of appointment of Leonid Kim as a director (2 pages) |
4 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 09/08/09; full list of members (5 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 4 chase side enfield herts EN2 6NF (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 4 chase side enfield herts EN2 6NF (1 page) |
21 May 2009 | Appointment terminated director christina milyukova (1 page) |
21 May 2009 | Appointment Terminated Director christina milyukova (1 page) |
15 May 2009 | Memorandum and Articles of Association (6 pages) |
15 May 2009 | Memorandum and Articles of Association (6 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
13 May 2009 | Director appointed leonid kim (2 pages) |
13 May 2009 | Director appointed leonid kim (2 pages) |
9 May 2009 | Director appointed adrian anthony nyack (2 pages) |
9 May 2009 | Director appointed adrian anthony nyack (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
28 April 2009 | Director appointed yivgeny kornikov (2 pages) |
28 April 2009 | Appointment Terminated Director adam tudor (1 page) |
28 April 2009 | Appointment terminated director adam tudor (1 page) |
28 April 2009 | Director appointed yivgeny kornikov (2 pages) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Return made up to 09/08/08; full list of members (4 pages) |
6 April 2009 | Return made up to 09/08/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 February 2008 | Particulars of mortgage/charge (4 pages) |
2 February 2008 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 October 2007 | Return made up to 09/08/07; full list of members (2 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
26 February 2007 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
26 February 2007 | Ad 14/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 February 2007 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
26 February 2007 | Ad 14/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 October 2006 | Return made up to 09/08/06; full list of members (2 pages) |
31 October 2006 | Return made up to 09/08/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 November 2005 | Return made up to 09/08/05; full list of members (2 pages) |
27 November 2005 | Return made up to 09/08/05; full list of members (2 pages) |
10 November 2005 | Particulars of mortgage/charge (11 pages) |
10 November 2005 | Particulars of mortgage/charge (11 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
6 August 2004 | Return made up to 09/08/04; full list of members (6 pages) |
24 February 2004 | Return made up to 09/08/03; full list of members (6 pages) |
24 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2004 | Return made up to 09/08/03; full list of members (6 pages) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2003 | New director appointed (1 page) |
28 July 2003 | New secretary appointed (1 page) |
28 July 2003 | New director appointed (1 page) |
28 July 2003 | New secretary appointed (1 page) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
9 August 2002 | Incorporation (9 pages) |
9 August 2002 | Incorporation (9 pages) |