London
NW1 7SN
Secretary Name | COAD Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2003(1 month after company formation) |
Appointment Duration | 18 years, 5 months (closed 21 September 2021) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | COAD Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2018(15 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 September 2021) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Yuri Zanin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 February 2015) |
Role | Company Director |
Correspondence Address | Avtovskaya Ul.2-94 St Petersburg 198036 Foreign |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Director Name | ARCO Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(1 month after company formation) |
Appointment Duration | 1 month (resigned 29 May 2003) |
Correspondence Address | United House 23 Dorset Street London W1U 6EL |
Director Name | ARCO Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2009(6 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 19 March 2018) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 September 2018 | Termination of appointment of Arco Nominees Limited as a director on 19 March 2018 (1 page) |
21 September 2018 | Appointment of Coad Secretaries Limited as a director on 19 March 2018 (2 pages) |
25 June 2018 | Notification of Yury Kichigin as a person with significant control on 22 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Yury Kichigin on 22 June 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
11 April 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
11 April 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 February 2015 | Director's details changed for Yury Kichigin on 1 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Yury Kichigin on 1 February 2015 (2 pages) |
12 February 2015 | Appointment of Yury Kichigin as a director on 1 February 2015 (2 pages) |
12 February 2015 | Appointment of Yury Kichigin as a director on 1 February 2015 (2 pages) |
12 February 2015 | Appointment of Yury Kichigin as a director on 1 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Yury Kichigin on 1 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Yuri Zanin as a director on 1 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Yuri Zanin as a director on 1 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Yuri Zanin as a director on 1 February 2015 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
30 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 March 2009 | Director appointed arco nominees LIMITED (1 page) |
30 March 2009 | Director appointed arco nominees LIMITED (1 page) |
19 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
15 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
30 March 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
9 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
18 July 2006 | Return made up to 18/03/06; full list of members (2 pages) |
18 July 2006 | Return made up to 18/03/06; full list of members (2 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
18 May 2005 | Return made up to 18/03/05; full list of members (2 pages) |
18 May 2005 | Return made up to 18/03/05; full list of members (2 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
14 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2004 | Return made up to 18/03/04; full list of members (5 pages) |
13 September 2004 | Return made up to 18/03/04; full list of members (5 pages) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
30 May 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 2003 | Company name changed colonade supplies LIMITED\certificate issued on 19/05/03 (2 pages) |
19 May 2003 | Company name changed colonade supplies LIMITED\certificate issued on 19/05/03 (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (26 pages) |
18 March 2003 | Incorporation (26 pages) |