11 Constable Avenue
London
E16 1TZ
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 July 2012) |
Correspondence Address | 202 Strand London WC2R 1DJ |
Director Name | Mr Kevin Alfred Foo |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Westcott Street, Westcott Dorking Surrey RH4 3LU |
Director Name | Mr Michael John Palmer |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Station Road Esher Surrey KT10 8DY |
Secretary Name | Joan Hilary Bingley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Eaton Farm Miles Lane Cobham Surrey KT11 2ED |
Director Name | Mr Jonathan Scott Barrett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Midgham Park Midgham Reading Berkshire RG7 5UG |
Director Name | Nikolay Zelenskiy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 February 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2011) |
Role | Head Of Gold Mining Division |
Country of Residence | Russia |
Correspondence Address | 20, 8, Bld. 1 Beregovaya Str. Moscow Russia |
Director Name | Sergey Zinkovich |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 February 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2011) |
Role | Financial Director |
Country of Residence | Russia |
Correspondence Address | 51, Pulkovskaya Street Moscow Russia |
Director Name | Oleg Pelevin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 13 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 February 2011) |
Role | Senior Manager |
Country of Residence | Russia |
Correspondence Address | 19-2-110, B. Naberezhnaya St. Moscow Russia |
Director Name | Kate Elizabeth Dexter Smith |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wimborne Avenue Chislehurst Kent BR7 6RQ |
Director Name | Mr Jonathan Scott-Barrett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Cottage Midgham Park Midgham Reading Berkshire RG7 5UG |
Registered Address | 2nd Floor 69/85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at 1 | Altcom Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1,971,737 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2012 | Final Gazette dissolved following liquidation (1 page) |
5 April 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
5 April 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (4 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 17 February 2012 (4 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 17 February 2012 (4 pages) |
25 February 2011 | Appointment of a voluntary liquidator (1 page) |
25 February 2011 | Declaration of solvency (3 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Resolution insolvency:special resolution "in specie" (1 page) |
25 February 2011 | Resolution INSOLVENCY:Special Resolution "In Specie" (1 page) |
25 February 2011 | Resolutions
|
25 February 2011 | Appointment of a voluntary liquidator (1 page) |
25 February 2011 | Declaration of solvency (3 pages) |
18 February 2011 | Termination of appointment of Nikolay Zelenskiy as a director (1 page) |
18 February 2011 | Termination of appointment of Nikolay Zelenskiy as a director (1 page) |
18 February 2011 | Termination of appointment of Jonathan Scott-Barrett as a director (1 page) |
18 February 2011 | Termination of appointment of Jonathan Scott-Barrett as a director (1 page) |
18 February 2011 | Termination of appointment of Oleg Pelevin as a director (1 page) |
18 February 2011 | Termination of appointment of Sergey Zinkovich as a director (1 page) |
18 February 2011 | Termination of appointment of Sergey Zinkovich as a director (1 page) |
18 February 2011 | Termination of appointment of Oleg Pelevin as a director (1 page) |
15 June 2010 | Director's details changed for Mr Jonathan Scott-Barrett on 15 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Jonathan Scott-Barrett on 15 June 2010 (2 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
27 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
12 May 2009 | Secretary's Change of Particulars / COINC secretaries LIMITED / 12/05/2009 / HouseName/Number was: , now: 202; Street was: 200 strand, now: strand (1 page) |
12 May 2009 | Secretary's change of particulars / COINC secretaries LIMITED / 12/05/2009 (1 page) |
24 April 2009 | Secretary appointed COINC secretaries LIMITED (1 page) |
24 April 2009 | Director appointed irina aleksandrovna semenova (1 page) |
24 April 2009 | Director appointed irina aleksandrovna semenova (1 page) |
24 April 2009 | Secretary appointed COINC secretaries LIMITED (1 page) |
23 April 2009 | Appointment terminated secretary joan bingley (1 page) |
23 April 2009 | Appointment Terminated Secretary joan bingley (1 page) |
8 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (9 pages) |
11 March 2009 | Appointment terminated director kate dexter smith (1 page) |
11 March 2009 | Appointment Terminated Director kate dexter smith (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
24 September 2008 | Appointment Terminated Director kevin foo (1 page) |
24 September 2008 | Appointment terminated director kevin foo (1 page) |
19 August 2008 | Director's change of particulars / kate smith / 02/08/2008 (1 page) |
19 August 2008 | Director's Change of Particulars / kate smith / 02/08/2008 / Middle Name/s was: elizabeth dexter, now: elizabeth; Surname was: smith, now: dexter smith (1 page) |
7 August 2008 | Director appointed kate elizabeth dexter smith (1 page) |
7 August 2008 | Director appointed kate elizabeth dexter smith (1 page) |
7 August 2008 | Director appointed jonathan scott-barrett (2 pages) |
7 August 2008 | Director appointed jonathan scott-barrett (2 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
14 March 2008 | Director appointed sergey zinkovich (1 page) |
14 March 2008 | Director appointed nikolay zelenskiy (1 page) |
14 March 2008 | Appointment terminated director jonathan scott barrett (1 page) |
14 March 2008 | Director appointed oleg pelevin (1 page) |
14 March 2008 | Director appointed nikolay zelenskiy (1 page) |
14 March 2008 | Director appointed oleg pelevin (1 page) |
14 March 2008 | Director appointed sergey zinkovich (1 page) |
14 March 2008 | Appointment Terminated Director jonathan scott barrett (1 page) |
5 March 2008 | Appointment Terminated Director michael palmer (1 page) |
5 March 2008 | Appointment terminated director michael palmer (1 page) |
24 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
2 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
5 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
7 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
7 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
20 May 2005 | Incorporation (17 pages) |
20 May 2005 | Incorporation (17 pages) |