Newcastle
St. James Parish
Saint Kitts And Nevis
Director Name | Ms Geraldine Marie Petre-Guest |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2014(9 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 01 March 2022) |
Role | Business Woman |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Igor Asadov |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 October 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2007) |
Role | Businessman |
Correspondence Address | 16 Mira Str., 31 Kiselevsk Kemerovskiy Russia |
Director Name | Yury Kocherinskiy |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 October 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2008) |
Role | Businessman |
Correspondence Address | 9 Chudnenko Str., 55 Barnaul Russia |
Director Name | Mr Andreas Spyrides |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 10 October 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2007) |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | 12 Them, Dervi Street Palais D Lvoire, 4th Floor 402, P.O.Box 27511 Nicosia 2430 |
Director Name | Evgeny Titkov |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 October 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2008) |
Role | Businessman |
Correspondence Address | 12/2 Yaroslavskoe Shosse, 40 Moscow Russia |
Secretary Name | Evgeny Titkov |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 10 October 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2008) |
Role | Businessman |
Correspondence Address | 12/2 Yaroslavskoe Shosse, 40 Moscow Russia |
Director Name | Mr Stanley Edward Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Nevisian |
Status | Resigned |
Appointed | 01 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 2014) |
Role | Consultant |
Country of Residence | Nevis |
Correspondence Address | Winwood Villa, Shaw's Estate Newcastle St. James Parish Nevis |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Azimat Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,596,074 |
Net Worth | £604,527 |
Cash | £1,832,495 |
Current Liabilities | £4,616,153 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2021 | Application to strike the company off the register (3 pages) |
11 November 2021 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
4 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
30 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 30 September 2017 (17 pages) |
14 March 2018 | Notification of Elena Stradze as a person with significant control on 12 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
14 March 2018 | Cessation of Andrey Fedichenko as a person with significant control on 12 March 2018 (1 page) |
19 February 2018 | Change of details for Mr. Andrey Fedichenko as a person with significant control on 19 February 2018 (2 pages) |
12 June 2017 | Accounts for a medium company made up to 30 September 2016 (18 pages) |
12 June 2017 | Accounts for a medium company made up to 30 September 2016 (18 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 May 2016 | Full accounts made up to 30 September 2015 (13 pages) |
20 May 2016 | Full accounts made up to 30 September 2015 (13 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 June 2015 | Accounts for a medium company made up to 30 September 2014 (13 pages) |
2 June 2015 | Accounts for a medium company made up to 30 September 2014 (13 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 June 2014 | Accounts for a medium company made up to 30 September 2013 (13 pages) |
23 June 2014 | Accounts for a medium company made up to 30 September 2013 (13 pages) |
14 February 2014 | Appointment of Ms. Geraldine Marie Petre-Guest as a director (2 pages) |
14 February 2014 | Termination of appointment of Stanley Williams as a director (1 page) |
14 February 2014 | Termination of appointment of Stanley Williams as a director (1 page) |
14 February 2014 | Appointment of Ms. Geraldine Marie Petre-Guest as a director (2 pages) |
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
11 June 2013 | Accounts for a medium company made up to 30 September 2012 (13 pages) |
11 June 2013 | Accounts for a medium company made up to 30 September 2012 (13 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
19 April 2012 | Full accounts made up to 30 September 2011 (13 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 23 August 2011 (1 page) |
29 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (12 pages) |
6 October 2010 | Full accounts made up to 30 September 2009 (12 pages) |
6 October 2010 | Full accounts made up to 30 September 2009 (12 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF on 11 May 2010 (2 pages) |
8 March 2010 | Accounts for a small company made up to 30 September 2008 (6 pages) |
8 March 2010 | Accounts for a small company made up to 30 September 2008 (6 pages) |
4 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
4 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
26 February 2009 | Accounts for a small company made up to 30 September 2007 (6 pages) |
26 February 2009 | Accounts for a small company made up to 30 September 2007 (6 pages) |
9 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
9 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
13 May 2008 | Appointment terminated director evgeny titkov (1 page) |
13 May 2008 | Appointment terminated director evgeny titkov (1 page) |
17 April 2008 | Appointment terminated director yury kocherinskiy (1 page) |
17 April 2008 | Appointment terminated secretary evgeny titkov (1 page) |
17 April 2008 | Appointment terminated secretary evgeny titkov (1 page) |
17 April 2008 | Director appointed mr. Stanley williams (1 page) |
17 April 2008 | Secretary appointed ms. Kellee monique france (1 page) |
17 April 2008 | Secretary appointed ms. Kellee monique france (1 page) |
17 April 2008 | Appointment terminated director yury kocherinskiy (1 page) |
17 April 2008 | Director appointed mr. Stanley williams (1 page) |
9 April 2008 | Company name changed general coal trading (uk) LTD\certificate issued on 14/04/08 (2 pages) |
9 April 2008 | Company name changed general coal trading (uk) LTD\certificate issued on 14/04/08 (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Return made up to 03/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 03/09/07; full list of members (3 pages) |
15 October 2007 | Director resigned (1 page) |
20 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 October 2006 | Return made up to 03/09/06; full list of members (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 03/09/06; full list of members (3 pages) |
17 November 2005 | Return made up to 03/09/05; full list of members (2 pages) |
17 November 2005 | Return made up to 03/09/05; full list of members (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
3 September 2004 | Incorporation (12 pages) |
3 September 2004 | Incorporation (12 pages) |