Moscow
Moscow 127642
Russia
Secretary Name | Mr John Adie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Bleeding Heart Yard The Studio, 1st Floor London EC1N 8SJ |
Director Name | Vyacheslav Vladimirovich Inozemtsev |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Deputy Director |
Correspondence Address | 9th Gvardeyskoy Divizii St. Hase 43 Apt 36 Istra Moscow Russia |
Secretary Name | Ranko Fusthich |
---|---|
Nationality | Serbian |
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Sadovaya - Spasskaya St. 12/23-2 Moscow Russia |
Secretary Name | Valeria Inozemiseva |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 15 February 2005(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 September 2006) |
Role | Manager |
Correspondence Address | Ap 33 Bl 1 H 9 Nagatinskaya Str Moscow 115533 Russia |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3-5 Bleeding Heart Yard The Studio, 1st Floor London EC1N 8SJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Oleg Anatoljevic Mitrofanov 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
14 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
24 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
1 December 2015 | Registered office address changed from C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England to C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England to C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England to C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ on 1 December 2015 (1 page) |
13 November 2015 | Registered office address changed from 2nd Floor 6 Lloyd's Avenue London EC3N 3ES to C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 2nd Floor 6 Lloyd's Avenue London EC3N 3ES to C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ on 13 November 2015 (1 page) |
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 September 2014 | Secretary's details changed for Mr John Adie on 1 July 2014 (1 page) |
12 September 2014 | Secretary's details changed for Mr John Adie on 1 July 2014 (1 page) |
12 September 2014 | Secretary's details changed for Mr John Adie on 1 July 2014 (1 page) |
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (3 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Registered office address changed from 1St Floor 6 Lloyd's Avenue London EC3N 3ES United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 1St Floor 6 Lloyd's Avenue London EC3N 3ES United Kingdom on 20 August 2013 (1 page) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Registered office address changed from 4Th Floor 16 St Helen's Place London EC3A 6DF on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 4Th Floor 16 St Helen's Place London EC3A 6DF on 12 April 2011 (1 page) |
16 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 October 2010 | Director's details changed for Oleg Anatoljevic Mitrofanov on 16 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Oleg Anatoljevic Mitrofanov on 16 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
11 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
22 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
15 September 2007 | Return made up to 16/08/07; no change of members (6 pages) |
15 September 2007 | Return made up to 16/08/07; no change of members (6 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 May 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 16/08/06; full list of members (7 pages) |
2 April 2007 | Return made up to 16/08/06; full list of members (7 pages) |
28 February 2007 | Return made up to 16/08/05; full list of members
|
28 February 2007 | Return made up to 16/08/05; full list of members
|
27 October 2006 | Registered office changed on 27/10/06 from: 4TH floor 16 st helens place bishopsgate london EC3A 6DF (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 4TH floor 16 st helens place bishopsgate london EC3A 6DF (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 16 st helen's place london EC3A 6DF (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 16 st helen's place london EC3A 6DF (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
24 April 2006 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
21 April 2006 | Ad 13/04/06--------- £ si 498@1=498 £ ic 502/1000 (2 pages) |
21 April 2006 | Ad 13/04/06--------- £ si 498@1=498 £ ic 502/1000 (2 pages) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 4 ecclesbourne gardens london N13 5JB (1 page) |
12 April 2005 | Ad 16/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2005 | Ad 16/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2005 | Ad 08/04/05--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
12 April 2005 | Ad 08/04/05--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
12 April 2005 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
12 April 2005 | Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 4 ecclesbourne gardens london N13 5JB (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
16 September 2004 | Memorandum and Articles of Association (12 pages) |
16 September 2004 | Memorandum and Articles of Association (12 pages) |
31 August 2004 | Company name changed industrial saffety LIMITED\certificate issued on 31/08/04 (2 pages) |
31 August 2004 | Company name changed industrial saffety LIMITED\certificate issued on 31/08/04 (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Incorporation (16 pages) |
16 August 2004 | Incorporation (16 pages) |