1st Floor, Office 12
Limassol, 3117
Cyprus
Secretary Name | The Island Service Provider Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2017(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 January 2019) |
Correspondence Address | 372 Old Street Suite 1 London EC1V 9LT |
Director Name | Mikhail Fleyshman |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 May 2003(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2006) |
Role | Company Director |
Correspondence Address | Apt. 16., Tverskaya Street 3 Saint-Petersburg Foreign |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 April 2013) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Dmitry Feklisov |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Russian Federation |
Status | Resigned |
Appointed | 15 October 2006(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 March 2016) |
Role | Legal Counsel |
Correspondence Address | 1a, Krasnogo Flota Street Apt. 33, Lomonosov Saint Petersburg 188512 Russia |
Director Name | Ms Charlotte Dorothy Van Heerden |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 April 2013(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 February 2017) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 108 Cassien Street Schoemansville Hartbeespoort 0216 |
Director Name | Cornhill Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | St Pauls House Warwick Lane London EC4M 7BP |
Director Name | Cornhill Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Registered Address | 372 Old Street Suite 1 London EC1V 9LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£57,288 |
Cash | £521 |
Current Liabilities | £23,108 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2018 | Amended total exemption full accounts made up to 31 December 2017 (11 pages) |
19 October 2018 | Application to strike the company off the register (1 page) |
18 October 2018 | Amended total exemption full accounts made up to 31 December 2016 (11 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 August 2017 | Notification of Venckus Liutauras as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Notification of Venckus Liutauras as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Venckus Liutauras as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Appointment of The Island Service Provider Limited as a secretary on 13 February 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 July 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 372 Old Street Suite 1 London EC1V 9LT on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 July 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 372 Old Street Suite 1 London EC1V 9LT on 3 July 2017 (1 page) |
3 July 2017 | Appointment of The Island Service Provider Limited as a secretary on 13 February 2017 (2 pages) |
27 June 2017 | Appointment of Naomie Pearl Jno Paul as a director on 13 February 2017 (2 pages) |
27 June 2017 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 13 February 2017 (1 page) |
27 June 2017 | Termination of appointment of Charlotte Dorothy Van Heerden as a director on 13 February 2017 (1 page) |
27 June 2017 | Appointment of Naomie Pearl Jno Paul as a director on 13 February 2017 (2 pages) |
27 June 2017 | Termination of appointment of Cornhill Secretaries Limited as a secretary on 13 February 2017 (1 page) |
27 June 2017 | Termination of appointment of Charlotte Dorothy Van Heerden as a director on 13 February 2017 (1 page) |
11 October 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-10-11
|
11 October 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-10-11
|
11 October 2016 | Secretary's details changed for Cornhill Secretaries Limited on 25 April 2016 (1 page) |
11 October 2016 | Secretary's details changed for Cornhill Secretaries Limited on 25 April 2016 (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
19 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
19 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Termination of appointment of Dmitry Feklisov as a director on 28 March 2016 (1 page) |
18 May 2016 | Termination of appointment of Dmitry Feklisov as a director on 28 March 2016 (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2016 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
1 February 2016 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2015 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 March 2015 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 March 2014 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Termination of appointment of Jesse Hester as a director (1 page) |
13 May 2013 | Appointment of Charlotte Dorothy Van Heerden as a director (2 pages) |
13 May 2013 | Termination of appointment of Jesse Hester as a director (1 page) |
13 May 2013 | Appointment of Charlotte Dorothy Van Heerden as a director (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
3 January 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
9 February 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
9 July 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
9 July 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
3 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
2 May 2007 | Location of register of members (1 page) |
2 May 2007 | Location of register of members (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 66 wigmore street, london, W1U 2HQ (1 page) |
3 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 66 wigmore street london W1U 2HQ (1 page) |
5 August 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
10 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
14 January 2005 | New director appointed (7 pages) |
14 January 2005 | New director appointed (7 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
18 May 2004 | Return made up to 25/04/04; full list of members
|
18 May 2004 | Return made up to 25/04/04; full list of members
|
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
9 June 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
9 June 2003 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (4 pages) |
7 May 2003 | New director appointed (4 pages) |
25 April 2003 | Incorporation (9 pages) |
25 April 2003 | Incorporation (9 pages) |