Moscow
129626
Secretary Name | Law Firm Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 January 2011) |
Correspondence Address | 180 Tottenham Court Road London W1T 7PD |
Director Name | Alexandre Pokrovski |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Novo Alexsevskaya St House 4 Flat 15 Moscow 129626 Russia |
Director Name | Ms Nicole Davidoff |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 March 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 96 Pulteney Road South Woodford London E18 1PS |
Secretary Name | Mr Andrew James McDermott |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burnham Court Moscow Road London W2 4SW |
Secretary Name | Mr Andrew James McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Burnham Court Moscow Road London W2 4SW |
Director Name | Alexander Pokrovskiy |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 4-1-15 Novoalexeeskaya Street Moscow 129626 Russia |
Director Name | Ms Nicole Davidoff |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Pulteney Road South Woodford London E18 1PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Law Firm Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 01 April 2007) |
Correspondence Address | Queens House 180 Tottenham Court Road London W1T 7PD |
Registered Address | 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Alexander Porkovskiy 100.00% Ordinary |
---|
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
3 April 2009 | Accounts made up to 31 January 2009 (1 page) |
13 March 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
13 March 2009 | Accounts made up to 31 January 2008 (1 page) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
6 March 2009 | Appointment terminated secretary andrew mc dermott (1 page) |
6 March 2009 | Appointment Terminated Secretary andrew mc dermott (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 96 pulteney road south woodford essex E18 1PS (1 page) |
2 December 2008 | Appointment terminated director nicole davidoff (1 page) |
2 December 2008 | Secretary appointed law firm LTD (1 page) |
2 December 2008 | Director appointed mr alexander pokrovskiy (1 page) |
2 December 2008 | Appointment Terminated Director nicole davidoff (1 page) |
2 December 2008 | Director appointed mr alexander pokrovskiy (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 96 pulteney road south woodford essex E18 1PS (1 page) |
2 December 2008 | Secretary appointed law firm LTD (1 page) |
22 January 2008 | Withdrawal of application for striking off (1 page) |
22 January 2008 | Withdrawal of application for striking off (1 page) |
20 December 2007 | Application for striking-off (1 page) |
20 December 2007 | Application for striking-off (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: suite 12 2ND floor queens house 180 tottenham court road london W1T 7PD (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: suite 12 2ND floor queens house 180 tottenham court road london W1T 7PD (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
13 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 96 pulteney road london E18 1PS (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 96 pulteney road london E18 1PS (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
25 January 2006 | Return made up to 19/08/05; full list of members (6 pages) |
25 January 2006 | Return made up to 19/08/05; full list of members
|
22 June 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
24 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
24 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 6-8 underwood street london N1 7JQ (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 6-8 underwood street london N1 7JQ (1 page) |
15 June 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
15 June 2004 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
19 August 2003 | Incorporation (20 pages) |
19 August 2003 | Incorporation (20 pages) |