London
SE1 6RD
Director Name | Youri Khomitch |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Sheridan Close Chatham Kent ME5 7NS |
Secretary Name | Victoria Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Sheridan Close Chatham Kent ME5 7NS |
Registered Address | 170 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2007 | Voluntary strike-off action has been suspended (1 page) |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2007 | Application for striking-off (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Secretary resigned (1 page) |
8 September 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 100 union street borough london SE1 0NL (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
13 June 2005 | Return made up to 17/05/05; full list of members
|
17 May 2004 | Incorporation (10 pages) |