London
NW11 7QE
Director Name | Volodymyr Polyenov |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 418 Lower Broughton Road Salford Lancashire M7 2GD |
Secretary Name | Halyna Polyenova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4, 22 Silverdale Road Manchester M21 0SH |
Director Name | David Geoffrey Layder |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2010) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Kopriva Quarry Lane Christleton Chester Cheshire CH3 7AY Wales |
Secretary Name | Helen Jane Layder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2010) |
Role | Company Director |
Correspondence Address | Kopriva Quarry Lane Christleton Chester Cheshire CH3 7AY Wales |
Registered Address | Unit 5, Bradley House St. Albans Lane London NW11 7QE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,889 |
Cash | £505 |
Current Liabilities | £9,181 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Termination of appointment of Helen Layder as a secretary (1 page) |
9 September 2010 | Appointment of Mr Volodymyr Polyenov as a director (2 pages) |
9 September 2010 | Registered office address changed from Kopriva, Quarry Lane Chester Cheshire CH3 7AY on 9 September 2010 (1 page) |
9 September 2010 | Termination of appointment of David Layder as a director (1 page) |
9 September 2010 | Termination of appointment of David Layder as a director (1 page) |
9 September 2010 | Registered office address changed from Kopriva, Quarry Lane Chester Cheshire CH3 7AY on 9 September 2010 (1 page) |
9 September 2010 | Appointment of Mr Volodymyr Polyenov as a director (2 pages) |
9 September 2010 | Registered office address changed from Kopriva, Quarry Lane Chester Cheshire CH3 7AY on 9 September 2010 (1 page) |
9 September 2010 | Termination of appointment of Helen Layder as a secretary (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 February 2009 | Return made up to 18/08/08; full list of members (3 pages) |
9 February 2009 | Return made up to 18/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 October 2007 | Return made up to 18/08/07; full list of members (2 pages) |
10 October 2007 | Return made up to 18/08/07; full list of members (2 pages) |
4 October 2006 | Return made up to 18/08/06; full list of members (2 pages) |
4 October 2006 | Return made up to 18/08/06; full list of members (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 418 lower broughton road manchester lancashire M7 2GD (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: 418 lower broughton road manchester lancashire M7 2GD (1 page) |
19 January 2006 | New secretary appointed (4 pages) |
19 January 2006 | Secretary resigned (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (2 pages) |
19 January 2006 | New secretary appointed (4 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
22 December 2005 | New director appointed (1 page) |
22 December 2005 | New director appointed (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 22 silverdale road manchester M21 0SH (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 22 silverdale road manchester M21 0SH (1 page) |
18 August 2005 | Incorporation (8 pages) |
18 August 2005 | Incorporation (8 pages) |