London
NW1 9UB
Director Name | Mr Anton Alexandrovich Abramenko |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 17 January 2014(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 March 2016) |
Role | Software Developer |
Country of Residence | Russia |
Correspondence Address | 338 338 Euston Rd London C/O Theyr Ltd NW1 3BT |
Director Name | Mount Moritz Directors Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 35 Bruton Street Mayfair London W1J 6QY |
Secretary Name | Fort Jeudi Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 16 Grosvenor Place Belgravia London SW1X 7HH |
Registered Address | 338 338 Euston Rd London C/O Theyr Ltd NW1 3BT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
100 at £1 | David Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,752 |
Cash | £6,723 |
Current Liabilities | £24,772 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | Application to strike the company off the register (3 pages) |
22 December 2015 | Application to strike the company off the register (3 pages) |
29 October 2015 | Registered office address changed from 52 Marquis Road London NW1 9UB to C/O Theyr Ltd 338 338 Euston Rd London C/O Theyr Ltd NW1 3BT on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 52 Marquis Road London NW1 9UB to C/O Theyr Ltd 338 338 Euston Rd London C/O Theyr Ltd NW1 3BT on 29 October 2015 (1 page) |
19 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
13 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 August 2014 | Registered office address changed from C/O Nphi Limited 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 52 Marquis Road London NW1 9UB on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Nphi Limited 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 52 Marquis Road London NW1 9UB on 28 August 2014 (1 page) |
18 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 February 2014 | Appointment of Mr Anton Alexandrovich Abramenko as a director (2 pages) |
11 February 2014 | Appointment of Mr Anton Alexandrovich Abramenko as a director (2 pages) |
10 February 2014 | Registered office address changed from 52 Marquis Road London NW1 8EU on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 52 Marquis Road London NW1 8EU on 10 February 2014 (1 page) |
7 February 2014 | Amended accounts made up to 31 January 2013 (12 pages) |
7 February 2014 | Amended accounts made up to 31 January 2013 (12 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 May 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Statement of capital following an allotment of shares on 18 May 2011
|
14 November 2012 | Resolutions
|
14 November 2012 | Statement of capital following an allotment of shares on 18 May 2011
|
14 November 2012 | Resolutions
|
8 November 2012 | Amended accounts made up to 31 January 2012 (4 pages) |
8 November 2012 | Amended accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
29 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
24 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
8 February 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
26 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for David Lawrence Young on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Lawrence Young on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
29 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
20 March 2009 | Appointment terminated secretary fort jeudi secretaries LTD (1 page) |
20 March 2009 | Appointment terminated secretary fort jeudi secretaries LTD (1 page) |
20 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 28/01/08; full list of members (3 pages) |
25 February 2009 | Return made up to 28/01/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
30 July 2008 | Return made up to 28/01/07; full list of members (3 pages) |
30 July 2008 | Return made up to 28/01/07; full list of members (3 pages) |
16 May 2008 | Director's change of particulars / david young / 16/02/2007 (1 page) |
16 May 2008 | Director's change of particulars / david young / 16/02/2007 (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 85A tufnell park road london N7 0PS (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 85A tufnell park road london N7 0PS (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
20 February 2006 | Return made up to 28/01/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
31 August 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
31 August 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
2 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
2 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
17 May 2004 | Return made up to 28/01/04; full list of members (6 pages) |
17 May 2004 | Return made up to 28/01/04; full list of members (6 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | New director appointed (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 16 grosvenor place london SW1X 7HH (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 16 grosvenor place london SW1X 7HH (1 page) |
28 January 2003 | Incorporation (14 pages) |
28 January 2003 | Incorporation (14 pages) |