Bishopswood Road
London
N6 4PR
Director Name | Ms Tatiana Morozova |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 18 May 2021(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 May 2023) |
Role | Executive |
Country of Residence | Russia |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Igor Michael Tsibelman, Esq. |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American,Russian |
Status | Closed |
Appointed | 18 May 2021(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 May 2023) |
Role | Attorney & Counsellor At Law |
Country of Residence | Russia |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Igor Michael Tsibelman, Esq. |
---|---|
Status | Closed |
Appointed | 18 May 2021(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 May 2023) |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Igor Kalnitskiy |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 30 September 2021(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 09 May 2023) |
Role | Business Executive |
Country of Residence | Russia |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Natalia Kostomarova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Carice House Bishopswood Road London N6 4PR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10k at £1 | Dmitry Valerievich Kamyshev 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,496 |
Cash | £3 |
Current Liabilities | £21,499 |
Latest Accounts | 28 February 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
9 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2022 | Appointment of Mr Igor Kalnitskiy as a director on 30 September 2021 (2 pages) |
20 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2022 | Director's details changed for Mr Dmitry Valerievich Kamyshev on 1 July 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2022 | Cessation of Tatiana Morozova as a person with significant control on 19 July 2022 (1 page) |
19 July 2022 | Notification of Dmitry Kamyshev as a person with significant control on 19 July 2022 (2 pages) |
17 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2022 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2021 | Appointment of Igor Michael Tsibelman, Esq. as a director on 18 May 2021 (2 pages) |
15 June 2021 | Cessation of Dmitry Valerievich Kamyshev as a person with significant control on 29 April 2021 (1 page) |
15 June 2021 | Confirmation statement made on 1 May 2021 with updates (5 pages) |
15 June 2021 | Appointment of Igor Michael Tsibelman, Esq. as a secretary on 18 May 2021 (2 pages) |
15 June 2021 | Notification of Tatiana Morozova as a person with significant control on 29 April 2021 (2 pages) |
15 June 2021 | Appointment of Ms. Tatiana Morozova as a director on 18 May 2021 (2 pages) |
15 June 2021 | Termination of appointment of Natalia Kostomarova as a secretary on 4 June 2021 (1 page) |
14 January 2021 | Micro company accounts made up to 28 February 2020 (4 pages) |
19 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
24 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
14 March 2011 | Secretary's details changed for Natalia Kostomarova on 1 September 2010 (2 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Secretary's details changed for Natalia Kostomarova on 1 September 2010 (2 pages) |
14 March 2011 | Director's details changed for Dmitry Valerievich Kamyshev on 1 September 2010 (2 pages) |
14 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Dmitry Valerievich Kamyshev on 1 September 2010 (2 pages) |
14 March 2011 | Secretary's details changed for Natalia Kostomarova on 1 September 2010 (2 pages) |
14 March 2011 | Director's details changed for Dmitry Valerievich Kamyshev on 1 September 2010 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Dmitry Valerievich Kamyshev on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Dmitry Valerievich Kamyshev on 1 October 2009 (2 pages) |
21 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Dmitry Valerievich Kamyshev on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 September 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
5 September 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
5 September 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
5 September 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
25 July 2008 | Return made up to 27/02/08; full list of members (3 pages) |
25 July 2008 | Return made up to 27/02/08; full list of members (3 pages) |
21 April 2007 | Return made up to 27/02/07; full list of members (6 pages) |
21 April 2007 | Return made up to 27/02/07; full list of members (6 pages) |
5 March 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
5 March 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
28 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
28 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
27 May 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Return made up to 27/02/05; full list of members (6 pages) |
27 May 2005 | Return made up to 27/02/05; full list of members (6 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
24 May 2004 | Ad 04/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 May 2004 | Nc inc already adjusted 04/05/04 (2 pages) |
24 May 2004 | Nc inc already adjusted 04/05/04 (2 pages) |
24 May 2004 | Ad 04/05/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: lion house, red lion street london WC1R 4GB (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: lion house, red lion street london WC1R 4GB (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Incorporation (16 pages) |
27 February 2004 | Incorporation (16 pages) |