London
E15 1XH
Secretary Name | Mr Sergii Frolov |
---|---|
Status | Closed |
Appointed | 20 October 2016(14 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 March 2019) |
Role | Company Director |
Correspondence Address | C/O Unitrust, Burrell House 44 Broadway London E15 1XH |
Director Name | Andrei Antonov |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 October 2016) |
Role | Economist |
Country of Residence | Russia |
Correspondence Address | Krasnoholuis Kaya St Hill 11/1 Appt 104 Moscow 119034 Russia |
Secretary Name | Andrei Pankov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 October 2016) |
Role | Company Director |
Correspondence Address | Ul B Kamenschiki 4 Kv 74 Moscow 119034 Russia |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 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 | 23 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | C/O Unitrust, Burrell House 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 10 other UK companies use this postal address |
50 at £1 | Sergii Frolov 51.02% Ordinary |
---|---|
48 at £1 | Mr Andrei Antonov 48.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£454 |
Cash | £18,241 |
Current Liabilities | £18,695 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2018 | Application to strike the company off the register (3 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
12 January 2017 | Appointment of Mr Sergii Frolov as a director on 20 October 2016 (2 pages) |
12 January 2017 | Appointment of Mr Sergii Frolov as a director on 20 October 2016 (2 pages) |
11 January 2017 | Appointment of Mr Sergii Frolov as a secretary on 20 October 2016 (2 pages) |
11 January 2017 | Termination of appointment of Andrei Antonov as a director on 20 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Andrei Antonov as a director on 20 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Andrei Pankov as a secretary on 20 October 2016 (1 page) |
11 January 2017 | Appointment of Mr Sergii Frolov as a secretary on 20 October 2016 (2 pages) |
11 January 2017 | Termination of appointment of Andrei Pankov as a secretary on 20 October 2016 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Registered office address changed from Office 1 185 Edgware Road London W2 1ET to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Office 1 185 Edgware Road London W2 1ET to C/O Unitrust, Burrell House 44 Broadway London E15 1XH on 10 March 2016 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Registered office address changed from 185 Edgware Road London W2 1ET England to Office 1 185 Edgware Road London W2 1ET on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 185 Edgware Road London W2 1ET England to Office 1 185 Edgware Road London W2 1ET on 13 November 2015 (1 page) |
13 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
5 October 2015 | Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Office 1 2 Floor 244 Edgware Road London W2 1DS to 185 Edgware Road London W2 1ET on 5 October 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 October 2013 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 23 October 2013 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 January 2011 | Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Greenwich London SE10 8RD on 25 January 2011 (1 page) |
5 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 October 2009 | Director's details changed for Andrei Antonov on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Andrei Antonov on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrei Antonov on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 11/03/09; full list of members (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from c/o s lesyk 54 nutbrook street london SE15 4LE (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from c/o s lesyk 54 nutbrook street london SE15 4LE (1 page) |
25 November 2008 | Return made up to 23/10/07; full list of members (9 pages) |
25 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 23/10/07; full list of members (9 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 April 2007 | Return made up to 23/10/06; full list of members (3 pages) |
18 April 2007 | Return made up to 23/10/06; full list of members (3 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
13 January 2006 | Return made up to 23/10/05; full list of members
|
13 January 2006 | Return made up to 23/10/05; full list of members
|
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 December 2004 | Return made up to 23/10/04; full list of members
|
3 December 2004 | Return made up to 23/10/04; full list of members
|
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
25 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
25 February 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
25 February 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | Ad 31/10/02-25/11/02 £ si 97@1=97 £ ic 1/98 (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New director appointed (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | Ad 31/10/02-25/11/02 £ si 97@1=97 £ ic 1/98 (2 pages) |
7 November 2002 | £ nc 100/10000 23/10/02 (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | £ nc 100/10000 23/10/02 (1 page) |
7 November 2002 | Resolutions
|
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (9 pages) |
23 October 2002 | Incorporation (9 pages) |