28 Thames Road
Barking
Essex
IG11 0HZ
Director Name | Vladyslav Koryagin |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Ukraine |
Status | Resigned |
Appointed | 08 April 2005(1 day after company formation) |
Appointment Duration | 10 months (resigned 02 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Winchester House British Street London E3 4LX |
Secretary Name | Svetlana Rhodes |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 08 April 2005(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2005) |
Role | Secretary |
Correspondence Address | Flat 7 26 Bow Road London E3 4LN |
Director Name | Mrs Ann Burjacovschi |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 166 Heath Park Road Heath Park Romford Essex RM2 5XL |
Secretary Name | Mr Constantin Burjacovschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2007) |
Role | Self Employed |
Correspondence Address | 166 Heath Park Road Romford Essex RM2 5XL |
Director Name | Viacheslav Alenchik |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 16 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 3 Milverton Gardens Ilford Essex IG3 8DS |
Secretary Name | Sabine Lukqsenoka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 1a Woodstock Gardens Ilford Essex IG3 9SZ |
Director Name | Yulia Sakharova |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 510 Copley Close Worcester Court London Hanwell W7 1QN |
Secretary Name | Viacheslav Alenchik |
---|---|
Nationality | Argentinian |
Status | Resigned |
Appointed | 07 April 2008(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 July 2008) |
Role | Company Director |
Correspondence Address | 3 Milverton Gardens Ilford Essex IG3 8DS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | ussrltd.co.uk |
---|---|
Telephone | 020 85077303 |
Telephone region | London |
Registered Address | Unit 8 Bankside Park Industrial Estate 28 Thames Road Barking Essex IG11 0HZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Oleh Hodovanets 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,041 |
Cash | £9,517 |
Current Liabilities | £138,628 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
19 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
7 October 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
14 June 2022 | Company name changed ussr LIMITED\certificate issued on 14/06/22
|
30 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
15 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
8 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
28 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
13 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
13 August 2019 | Amended total exemption full accounts made up to 30 April 2018 (7 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 September 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 October 2014 | Registered office address changed from Unit 8, Bankside Park Industrial Estate 28 Thames Road Barking Essex IG11 0HZ United Kingdom to Unit 8 Bankside Park Industrial Estate 28 Thames Road Barking Essex IG11 0HZ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Unit 8, Bankside Park Industrial Estate 28 Thames Road Barking Essex IG11 0HZ United Kingdom to Unit 8 Bankside Park Industrial Estate 28 Thames Road Barking Essex IG11 0HZ on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from Unit 8, Bankside Park Industrial Estate 28 Thames Road Barking Essex IG11 0HZ United Kingdom to Unit 8 Bankside Park Industrial Estate 28 Thames Road Barking Essex IG11 0HZ on 1 October 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Director's details changed for Mr Oleh Hodovanets on 17 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Oleh Hodovanets on 17 September 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Amended accounts made up to 30 April 2009 (5 pages) |
29 January 2013 | Amended accounts made up to 30 April 2009 (5 pages) |
29 January 2013 | Amended accounts made up to 30 April 2010 (5 pages) |
29 January 2013 | Amended accounts made up to 30 April 2011 (5 pages) |
29 January 2013 | Amended accounts made up to 30 April 2011 (5 pages) |
29 January 2013 | Amended accounts made up to 30 April 2010 (5 pages) |
30 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Termination of appointment of Yulia Sakharova as a director (1 page) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Termination of appointment of Yulia Sakharova as a director (1 page) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 January 2011 | Termination of appointment of Yulia Sakharova as a director
|
7 January 2011 | Appointment of Mr Oleh Hodovanets as a director (2 pages) |
7 January 2011 | Appointment of Mr Oleh Hodovanets as a director (2 pages) |
7 January 2011 | Termination of appointment of Yulia Sakharova as a director
|
7 September 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 September 2010 | Registered office address changed from Unit 8 Bankside Park Industrial Estate Thames Road Barking Essex IG11 0HZ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Unit 8 Bankside Park Industrial Estate Thames Road Barking Essex IG11 0HZ on 6 September 2010 (1 page) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Registered office address changed from Unit 8 Bankside Park Industrial Estate Thames Road Barking Essex IG11 0HZ on 6 September 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from unit 8 bankside park industrial estate thames road barking essex IG11 0HZ uk (1 page) |
17 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from unit 8 bankside park industrial estate thames road barking essex IG11 0HZ uk (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from unit 23 parmiter industrial centre london E2 9HZ (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from unit 23 parmiter industrial centre london E2 9HZ (1 page) |
27 March 2009 | Return made up to 03/09/08; full list of members (3 pages) |
27 March 2009 | Return made up to 03/09/08; full list of members (3 pages) |
6 August 2008 | Appointment terminated secretary viacheslav alenchik (1 page) |
6 August 2008 | Appointment terminated secretary viacheslav alenchik (1 page) |
16 April 2008 | Director appointed yulia sakharova (1 page) |
16 April 2008 | Director appointed yulia sakharova (1 page) |
11 April 2008 | Appointment terminated director viacheslav alenchik (1 page) |
11 April 2008 | Appointment terminated director viacheslav alenchik (1 page) |
10 April 2008 | Secretary appointed viacheslav alenchik (1 page) |
10 April 2008 | Appointment terminated secretary sabine lukqsenoka (1 page) |
10 April 2008 | Secretary appointed viacheslav alenchik (1 page) |
10 April 2008 | Appointment terminated secretary sabine lukqsenoka (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
4 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 166 heath park road romford essex RM2 5XL (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 166 heath park road romford essex RM2 5XL (1 page) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
13 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: unit 23 parmiter industrial centre parmiter road london E2 9HZ (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: unit 23 parmiter industrial centre parmiter road london E2 9HZ (1 page) |
22 June 2006 | Return made up to 07/04/06; full list of members (2 pages) |
22 June 2006 | Return made up to 07/04/06; full list of members (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 3RD floor 1540-170 cannon street road london E1 2LH (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 3RD floor 1540-170 cannon street road london E1 2LH (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New secretary appointed (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New secretary appointed (1 page) |
7 April 2005 | Incorporation (12 pages) |
7 April 2005 | Incorporation (12 pages) |