Barbican
London
EC1A 4AE
Secretary Name | Associate Secretary Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 20 June 2023) |
Correspondence Address | Suite 7016 128 Aldersgate Street Barbican London EC1A 4AE |
Director Name | Gennadi Volnov |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Lawyer |
Correspondence Address | Flat 22 15 Saku Str Tallinn 11314 Estonia |
Secretary Name | Comwood Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | Suite 11 157 West End Lane London NW6 2LG |
Director Name | Dipon Invest Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 May 2008) |
Correspondence Address | 1 Mapp Street Belize City 3088 |
Registered Address | Suite 7016 128 Aldersgate Street Barbican London EC1A 4AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £31,517,789 |
Gross Profit | £301,247 |
Net Worth | £199,888 |
Cash | £3,359,153 |
Current Liabilities | £39,499,561 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2023 | Application to strike the company off the register (3 pages) |
17 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
8 February 2023 | Compulsory strike-off action has been suspended (1 page) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2021 | Secretary's details changed for Associate Secretary Services Limited on 20 May 2020 (1 page) |
4 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
14 June 2021 | Change of details for Mr. Michael Georgios as a person with significant control on 6 May 2017 (2 pages) |
4 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
22 May 2020 | Registered office address changed from Office 8 10 Great Russell Street London WC1B 3BQ to Suite 7016 128 Aldersgate Street Barbican London EC1A 4AE on 22 May 2020 (1 page) |
28 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 January 2020 | Full accounts made up to 30 June 2018 (19 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
21 March 2019 | Full accounts made up to 30 June 2017 (17 pages) |
9 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2018 | Full accounts made up to 30 June 2016 (20 pages) |
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | Full accounts made up to 30 June 2015 (13 pages) |
22 August 2017 | Full accounts made up to 30 June 2015 (13 pages) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Full accounts made up to 30 June 2014 (14 pages) |
31 March 2016 | Full accounts made up to 30 June 2014 (14 pages) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2015 | Full accounts made up to 30 June 2013 (14 pages) |
6 March 2015 | Full accounts made up to 30 June 2013 (14 pages) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Compulsory strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Compulsory strike-off action has been suspended (1 page) |
19 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
31 October 2013 | Full accounts made up to 30 June 2012 (13 pages) |
31 October 2013 | Full accounts made up to 30 June 2012 (13 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Full accounts made up to 30 June 2011 (14 pages) |
6 September 2012 | Full accounts made up to 30 June 2011 (14 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Full accounts made up to 30 June 2010 (11 pages) |
27 October 2011 | Full accounts made up to 30 June 2010 (11 pages) |
2 June 2011 | Director's details changed for Mr Charles Gonzalves Banane on 6 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Director's details changed for Mr Charles Gonzalves Banane on 6 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Director's details changed for Mr Charles Gonzalves Banane on 6 May 2011 (2 pages) |
24 September 2010 | Full accounts made up to 30 June 2009 (11 pages) |
24 September 2010 | Full accounts made up to 30 June 2009 (11 pages) |
13 May 2010 | Registered office address changed from Office 8 14 Tottenham Court Road London W1T 1JY on 13 May 2010 (1 page) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Associate Secretary Services Limited on 5 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Associate Secretary Services Limited on 5 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from Office 8 14 Tottenham Court Road London W1T 1JY on 13 May 2010 (1 page) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Associate Secretary Services Limited on 5 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Accounts for a medium company made up to 30 June 2008 (12 pages) |
18 November 2009 | Accounts for a medium company made up to 30 June 2008 (12 pages) |
14 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
9 September 2008 | Accounts for a medium company made up to 30 June 2007 (13 pages) |
9 September 2008 | Accounts for a medium company made up to 30 June 2007 (13 pages) |
26 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
15 May 2008 | Director appointed charles gonzalves banane (1 page) |
15 May 2008 | Appointment terminated director dipon invest holdings LTD (1 page) |
15 May 2008 | Director appointed charles gonzalves banane (1 page) |
15 May 2008 | Appointment terminated director dipon invest holdings LTD (1 page) |
13 November 2007 | Full accounts made up to 30 June 2006 (14 pages) |
13 November 2007 | Full accounts made up to 30 June 2006 (14 pages) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | Return made up to 29/06/07; full list of members (2 pages) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | Return made up to 29/06/07; full list of members (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: suite 22 95 wilton road london SW1V 1BZ (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: suite 22 95 wilton road london SW1V 1BZ (1 page) |
14 June 2007 | Director resigned (1 page) |
7 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
29 June 2005 | Incorporation (11 pages) |
29 June 2005 | Incorporation (11 pages) |