P. Mkk
Town Of Rudnia
216790
Secretary Name | Unitrust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | Room 104, 1st Floor Meridian House, Royal Hill Greenwich London SE10 8RD |
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Manager |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Registered Address | Room 103 14 Crooms Hill Greenwich London SE10 8ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £111,055 |
Cash | £236 |
Current Liabilities | £14,788 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Registered office address changed from Room 104,1st Floor Meridian House, Royal Hill Greenwich London SE10 8rd United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 25 January 2011 (1 page) |
30 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
30 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders Statement of capital on 2010-12-30
|
9 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
9 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
31 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Petr Kotcharine on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Petr Kotcharine on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Petr Kotcharine on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages) |
18 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
18 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page) |
18 November 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
18 November 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
31 October 2007 | Return made up to 29/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 29/10/07; full list of members (2 pages) |
23 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
23 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
7 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
7 December 2006 | Secretary's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed (1 page) |
7 December 2006 | Return made up to 18/11/06; full list of members (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page) |
27 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
27 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
24 May 2006 | £ nc 100000/500000 15/02/06 (2 pages) |
24 May 2006 | £ nc 100000/500000 15/02/06 (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page) |
18 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
18 November 2005 | Return made up to 18/11/05; full list of members (2 pages) |
11 November 2004 | £ nc 1000/100000 29/10/04 (1 page) |
11 November 2004 | £ nc 1000/100000 29/10/04 (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | New director appointed (1 page) |
5 November 2004 | New director appointed (1 page) |
5 November 2004 | Director resigned (1 page) |
29 October 2004 | Incorporation (11 pages) |
29 October 2004 | Incorporation (11 pages) |