London
NW8 0DL
Director Name | COAD Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mr Alexander Gyurdzhan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 October 2010(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Avenida Los Cortijos 16 San Roque Cadiz (11310) Spain |
Director Name | Sergei Giurdzhan |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 27 June 2014(10 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Liam Paul Spinks |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(15 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cordingham Close Whitstable CT5 4SN |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Director Name | ARCO Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(4 months after company formation) |
Appointment Duration | 13 years (resigned 16 November 2017) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Secretary Name | COAD Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 12 June 2020) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | COAD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2017(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2020) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Arco Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
11 April 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
2 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
21 May 2021 | Notification of Alexander Gyurdzhan as a person with significant control on 15 October 2020 (2 pages) |
21 May 2021 | Appointment of Coad Secretaries Limited as a director on 15 October 2020 (2 pages) |
21 May 2021 | Appointment of Sergei Giurdzhan as a director on 15 October 2020 (2 pages) |
21 May 2021 | Cessation of Liam Paul Spinks as a person with significant control on 15 October 2020 (1 page) |
21 May 2021 | Termination of appointment of Liam Paul Spinks as a director on 15 October 2020 (1 page) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (3 pages) |
16 June 2020 | Termination of appointment of Coad Secretaries Ltd as a secretary on 12 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Coad Secretaries Limited as a director on 12 June 2020 (1 page) |
15 June 2020 | Appointment of Mr Liam Paul Spinks as a director on 12 June 2020 (2 pages) |
15 June 2020 | Cessation of Sergei Giurdzhan as a person with significant control on 12 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (5 pages) |
15 June 2020 | Termination of appointment of Sergei Giurdzhan as a director on 12 June 2020 (1 page) |
15 June 2020 | Notification of Liam Paul Spinks as a person with significant control on 12 June 2020 (2 pages) |
26 May 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
30 August 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
23 January 2018 | Termination of appointment of Arco Nominees Limited as a director on 16 November 2017 (1 page) |
23 January 2018 | Appointment of Coad Secretaries Limited as a director on 16 November 2017 (2 pages) |
27 July 2017 | Notification of Sergei Giurdzhan as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Sergei Giurdzhan as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Director's details changed for Sergei Giurdzhan on 5 April 2016 (2 pages) |
27 July 2017 | Director's details changed for Sergei Giurdzhan on 5 April 2016 (2 pages) |
26 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
26 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
17 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 January 2015 | Appointment of Sergei Giurdzhan as a director on 27 June 2014 (2 pages) |
23 January 2015 | Termination of appointment of Alexander Gyurdzhan as a director on 27 June 2014 (1 page) |
23 January 2015 | Termination of appointment of Alexander Gyurdzhan as a director on 27 June 2014 (1 page) |
23 January 2015 | Appointment of Sergei Giurdzhan as a director on 27 June 2014 (2 pages) |
8 September 2014 | Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page) |
9 July 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
9 July 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
12 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 July 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
7 July 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
15 December 2010 | Appointment of Mr Alexander Gyurdzhan as a director (2 pages) |
15 December 2010 | Appointment of Mr Alexander Gyurdzhan as a director (2 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
27 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
15 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
15 May 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
15 May 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 23/06/06; full list of members (2 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Return made up to 23/06/06; full list of members (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
31 March 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
31 March 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
19 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
19 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
23 June 2004 | Incorporation (19 pages) |
23 June 2004 | Incorporation (19 pages) |