Victoria Road
Douglas
Isle Of Man
IM2 4RW
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 15 June 2010) |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Vera Voicehousky |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Oil Executive |
Correspondence Address | 78 Greenway London N20 8EJ |
Secretary Name | Dr Brigita Voicehouska |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Greenway London N20 8EJ |
Director Name | Vladislav Andrianov |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 20 February 2006) |
Role | Finance |
Correspondence Address | 8-10 Brusov Per, 8 Moscow Russia |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 2007) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Artemis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2010) |
Correspondence Address | Sydney Vane House Admiral Park St Peter Port Guernsey GY1 2HU |
Registered Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £221,636 |
Net Worth | £990 |
Cash | £10,301 |
Current Liabilities | £119,311 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2010 | Termination of appointment of Artemis Secretaries Limited as a secretary (1 page) |
27 January 2010 | Termination of appointment of Artemis Secretaries Limited as a secretary (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Appointment of Rwl Registrars Limited as a secretary (2 pages) |
20 October 2009 | Appointment of Rwl Registrars Limited as a secretary (2 pages) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Return made up to 25/02/09; full list of members (3 pages) |
1 May 2009 | Return made up to 25/02/09; full list of members (3 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
14 August 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
1 August 2008 | Return made up to 25/02/08; full list of members (3 pages) |
1 August 2008 | Return made up to 25/02/08; full list of members (3 pages) |
5 December 2007 | Return made up to 25/02/07; full list of members (2 pages) |
5 December 2007 | Return made up to 25/02/07; full list of members (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: st paul's house warwick lane london EC4M 7BP (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: st paul's house warwick lane london EC4M 7BP (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
19 April 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
19 April 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
6 March 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
6 March 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
12 October 2005 | New director appointed (3 pages) |
12 October 2005 | New director appointed (3 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 11/02/05; full list of members (2 pages) |
4 May 2005 | Return made up to 11/02/05; full list of members
|
26 November 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
26 November 2004 | Accounts made up to 29 February 2004 (2 pages) |
8 March 2004 | Return made up to 11/02/04; full list of members (5 pages) |
8 March 2004 | Return made up to 11/02/04; full list of members (5 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: c/o starr legal LLP 64 queen street london EC4R 1AD (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: c/o starr legal LLP 64 queen street london EC4R 1AD (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
11 February 2003 | Incorporation (33 pages) |
11 February 2003 | Incorporation (33 pages) |