London
NW5 2QH
Secretary Name | Arlington Corporate & Trust Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 18 September 2018) |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Mr Artur Krivov |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 58 Ribblesdale Avenue London N11 3BQ |
Secretary Name | Mr Maxim Vladirmirovich Krivov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Ribblesdale Avenue Friern Barnet London N11 3BQ |
Secretary Name | Mr Ian Richard Elphick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Avenue Aylesford Kent ME20 7LQ |
Director Name | Mr Roman Joukovski |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Fairhazel Gardens London NW6 3QJ |
Director Name | Mr Sergey Kim |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 18 February 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Mr Aibek Ashirhodjaev |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British And Kyrgyzst |
Status | Resigned |
Appointed | 25 May 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Mr Nikita Goncharenko |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 13 February 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | Russian Federation |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Ms Yulia Lyubisheva |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 May 2015(9 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | Russian Federation |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Ms Iuliia Liubisheva |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 May 2015(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 59 Leighton Road London NW5 2QH |
Registered Address | 59 Leighton Road London NW5 2QH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
900 at £1 | Maksat Kurpenov 90.00% Ordinary |
---|---|
100 at £1 | Colbert Invest & Finance Sa 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£146,901 |
Cash | £1,104 |
Current Liabilities | £148,005 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
---|---|
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 January 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SG to 8-12 Welbeck Way London W1G 9YL on 22 January 2016 (1 page) |
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 May 2015 | Appointment of Ms Iuliia Liubisheva as a director on 1 May 2015 (2 pages) |
13 May 2015 | Appointment of Ms Iuliia Liubisheva as a director on 1 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Yulia Lyubisheva as a director on 1 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Yulia Lyubisheva as a director on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Ms Yulia Lyubisheva as a director on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Ms Yulia Lyubisheva as a director on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Nikita Goncharenko as a director on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Nikita Goncharenko as a director on 1 May 2015 (1 page) |
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 February 2013 | Appointment of Mr Nikita Goncharenko as a director (2 pages) |
14 February 2013 | Termination of appointment of Aibek Ashirhodjaev as a director (1 page) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 September 2011 | Secretary's details changed for Arlington Corporate & Trust Services Limited on 2 February 2010 (2 pages) |
22 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Secretary's details changed for Arlington Corporate & Trust Services Limited on 2 February 2010 (2 pages) |
22 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Appointment of Mr Aibek Ashirhodjaev as a director (2 pages) |
26 May 2011 | Termination of appointment of Sergey Kim as a director (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 February 2011 | Appointment of Mr Sergey Kim as a director (2 pages) |
18 February 2011 | Registered office address changed from 8 Hinde Street London W1U 3BJ on 18 February 2011 (1 page) |
18 February 2011 | Termination of appointment of Roman Joukovski as a director (1 page) |
3 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Secretary's details changed for Arlington Corporate & Trust Services Limited on 5 August 2010 (2 pages) |
3 September 2010 | Secretary's details changed for Arlington Corporate & Trust Services Limited on 5 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
26 August 2008 | Appointment terminated secretary ian elphick (1 page) |
21 February 2008 | New secretary appointed (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 1 berkeley street mayfair london W1J 8DJ (1 page) |
9 November 2007 | Return made up to 05/08/07; full list of members (2 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
9 December 2006 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
16 August 2006 | Return made up to 05/08/06; full list of members (6 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: office 101 42 brook street mayfair london W1K 5DB (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 1 berkeley street mayfair london W1J 8DJ (1 page) |
10 October 2005 | Return made up to 05/08/05; full list of members
|
28 September 2005 | Nc inc already adjusted 17/08/05 (1 page) |
12 September 2005 | Ad 17/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
12 September 2005 | Resolutions
|
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
5 August 2005 | Incorporation (10 pages) |