London
N11 3GQ
Secretary Name | Ms Natalia Mikulinskaya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2008(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Radstock Close Friern Barnet London N11 3GQ |
Director Name | Lutz Dieter Schilling |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Journalist |
Correspondence Address | Neuberger Strasse 53 85057 Ingolstadt Germany |
Secretary Name | Peter Skellern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9/5 Moos Baan Plazlem 501 Pengjai T. Popliut Koh Samui Suratthani Thailand |
Director Name | Mr Musadiq Mohamed Jaffer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Cheyneys Avenue Edgware Middlesex HA8 6SD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 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 | 09 June 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 95 Cheyneys Avenue Edgware Middlesex HA8 6SD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | Application to strike the company off the register (3 pages) |
11 June 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-13
|
30 January 2012 | Registered office address changed from No.1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from No.1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom on 30 January 2012 (1 page) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
13 June 2011 | Director's details changed for Mr Vadim Derkach on 1 January 2011 (2 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Director's details changed for Mr Vadim Derkach on 1 January 2011 (2 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Director's details changed for Mr Vadim Derkach on 1 January 2011 (2 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 37 Warren Street London W1T 6AD on 9 May 2011 (1 page) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from Pitt House 120 Baker Street London W1U 6TU on 11 January 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
8 December 2008 | Appointment Terminated Director musadiq jaffer (1 page) |
8 December 2008 | Appointment terminated director musadiq jaffer (1 page) |
25 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
4 June 2008 | Director appointed mr vadim derkach (1 page) |
4 June 2008 | Director appointed mr vadim derkach (1 page) |
7 May 2008 | Secretary appointed ms natasha mikulinskaya (1 page) |
7 May 2008 | Appointment Terminated Secretary peter skellern (1 page) |
7 May 2008 | Secretary appointed ms natasha mikulinskaya (1 page) |
7 May 2008 | Appointment terminated secretary peter skellern (1 page) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
6 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
23 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 09/06/05; full list of members
|
27 April 2005 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
27 April 2005 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
9 June 2004 | Incorporation (16 pages) |
9 June 2004 | Incorporation (16 pages) |