Balashikha
Moscow
Russian Federation
Director Name | Me Thomas Edmund Ashman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Hamilton Road Golders Green London NW11 9EE |
Director Name | Timothy Fosberry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 March 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 9 Chapel Place Rivington Street London EC2A 3DQ |
Director Name | Mr Richard Managbe Gbotta |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Glyndebourne Court Canberra Drive Northolt Middlesex UB5 6JH |
Director Name | Mr David Marx |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214a Golders Green Road London NW11 9AT |
Director Name | Konstantin Konstantinov |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 July 2009(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 February 2010) |
Role | Company Director |
Correspondence Address | 300 Ave. Des Sommets Apt. 414 Verdun Quebec H3e 2b7 |
Director Name | Mrs Jennifer Elizabeth Westmoreland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 November 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 9 Chapel Place Rivington Street London EC2A 3DQ |
Director Name | Valeriy Bogomolov |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 May 2015(9 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | Russian Federation |
Correspondence Address | Entuziastov Ave. 11/1 Apt .20 Balashikha Moscow Russian Federation |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2005(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor, 9 Chapel Place Rivington Street London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10.2m at $1 | Apex Import Export LTD 97.21% Ordinary |
---|---|
294k at £1 | Apex Import Export LTD 2.79% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £6,301,569 |
Cash | £3,944 |
Current Liabilities | £14,615,834 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 August 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
18 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
9 December 2015 | Appointment of Valeriy Bogomolov as a director on 4 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 4 November 2015 (1 page) |
28 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Termination of appointment of Valeriy Bogomolov as a director on 31 May 2015 (1 page) |
20 October 2015 | Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 31 May 2015 (2 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
3 July 2015 | Appointment of Valeriy Bogomolov as a director on 31 May 2015 (2 pages) |
2 July 2015 | Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 31 May 2015 (1 page) |
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
28 May 2013 | Termination of appointment of Timothy Fosberry as a director (1 page) |
8 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Full accounts made up to 31 August 2011 (12 pages) |
17 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
23 December 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
23 December 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
23 December 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
10 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Statement of capital following an allotment of shares on 3 September 2009
|
16 November 2010 | Statement of capital following an allotment of shares on 3 September 2009
|
12 November 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
12 November 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
12 November 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 3 September 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 26 May 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
12 November 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 17 September 2010
|
10 November 2010 | Statement of capital following an allotment of shares on 20 November 2009
|
10 November 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
17 February 2010 | Termination of appointment of Konstantin Konstantinov as a director (1 page) |
25 November 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
16 October 2009 | Director's details changed for Timothy Fosberry on 12 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jennifer Elizabeth Westmoreland on 7 October 2009 (2 pages) |
11 September 2009 | Ad 09/09/09-09/09/09\usd si 460000@1=460000\usd ic 8385502/8845502\ (2 pages) |
26 August 2009 | Ad 21/08/09-21/08/09\usd si 416500@1=416500\usd ic 7969002/8385502\ (2 pages) |
30 July 2009 | Ad 20/06/09-20/06/09\usd si 86886@1=86886\usd ic 7787786/7874672\ (2 pages) |
30 July 2009 | Ad 16/06/09-16/06/09\gbp si 15000@1=15000\gbp ic 204000/219000\ (2 pages) |
30 July 2009 | Ad 19/06/09-19/06/09\usd si 19733@1=19733\usd ic 7748053/7767786\ (2 pages) |
30 July 2009 | Ad 16/06/09-16/06/09\usd si 71629@1=71629\usd ic 7618639/7690268\ (2 pages) |
30 July 2009 | Ad 22/06/09-22/06/09\usd si 84513@1=84513\usd ic 7884489/7969002\ (2 pages) |
30 July 2009 | Ad 18/06/09-18/06/09\usd si 54478@1=54478\usd ic 7693575/7748053\ (2 pages) |
30 July 2009 | Ad 17/06/09-17/06/09\usd si 3307@1=3307\usd ic 7690268/7693575\ (2 pages) |
30 July 2009 | Ad 20/06/09-20/06/09\usd si 9817@1=9817\usd ic 7874672/7884489\ (2 pages) |
30 July 2009 | Ad 16/06/09-16/06/09\usd si 20000@1=20000\usd ic 7767786/7787786\ (2 pages) |
29 July 2009 | Ad 15/06/09-15/06/09\usd si 408258@1=408258\usd ic 7210381/7618639\ (2 pages) |
29 July 2009 | Director appointed konstantin konstantinov (1 page) |
24 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 May 2009 | Ad 15/05/09-15/05/09\gbp si 34500@1=34500\gbp ic 169500/204000\ (2 pages) |
6 May 2009 | Ad 28/04/09-28/04/09\gbp si 29500@1=29500\gbp ic 140000/169500\ (2 pages) |
1 May 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
7 April 2009 | Ad 03/04/09-03/04/09\usd si 147983@1=147983\usd ic 6335311/6483294\ (2 pages) |
17 February 2009 | Ad 16/02/09-16/02/09\usd si 54970@1=54970\usd ic 6335311/6390281\ (2 pages) |
5 February 2009 | Ad 29/01/09-29/01/09\usd si 792718@1=792718\usd ic 5542593/6335311\ (2 pages) |
8 January 2009 | Particulars of contract relating to shares (2 pages) |
31 December 2008 | Ad 22/12/08-22/12/08\usd si 1100000@1=1100000\usd ic 4442593/5542593\ (2 pages) |
5 December 2008 | Appointment terminated director david marx (1 page) |
2 October 2008 | Return made up to 26/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
31 July 2008 | Location of register of members (1 page) |
4 July 2008 | Director appointed jennifer elizabeth westmoreland (1 page) |
3 July 2008 | Appointment terminated director richard gbotta (1 page) |
27 June 2008 | Ad 27/06/08-27/06/08\gbp si 25000@1=25000\gbp ic 50402/75402\ (2 pages) |
25 June 2008 | Ad 11/06/08-11/06/08\usd si 463470@1=463470\usd ic 3630071/4093541\ (2 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Usd nc 10000000/50000000\10/06/08 (1 page) |
13 June 2008 | Resolutions
|
30 April 2008 | Ad 25/04/08-25/04/08\usd si 794450@1=794450\usd ic 2835621/3630071\ (2 pages) |
12 April 2008 | Ad 22/01/08-22/01/08\usd si 400@1=400\usd ic 2883873/2884273\ (2 pages) |
12 April 2008 | Ad 22/01/08-22/01/08\usd si 400@1=400\usd ic 2884273/2884673\ (2 pages) |
3 April 2008 | Ad 03/04/08-03/04/08\gbp si 25000@1=25000\gbp ic 90000/115000\ (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 4 larch green douglas bader park london NW9 5GL (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 January 2008 | Ad 21/12/07-21/12/07 £ si [email protected]=15000 £ ic 75000/90000 (1 page) |
27 November 2007 | Ad 14/11/07-14/11/07 £ si [email protected]=25000 £ ic 50000/75000 (1 page) |
5 October 2007 | Ad 01/08/07-01/08/07 us$ si [email protected]=335210 us$ ic 2548663/2883873 (1 page) |
16 August 2007 | Ad 06/08/07-06/08/07 £ si [email protected]=25000 £ ic 25000/50000 (1 page) |
15 August 2007 | Nc inc already adjusted 06/08/07 (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Memorandum and Articles of Association (9 pages) |
10 August 2007 | Nc inc already adjusted 31/05/07 (1 page) |
25 July 2007 | Ad 25/06/07-25/06/07 £ si [email protected]=24998 £ ic 2/25000 (1 page) |
25 July 2007 | Ad 21/06/07-21/06/07 us$ si [email protected]=80000 us$ ic 2468663/2548663 (1 page) |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
18 July 2007 | Ad 18/06/07-18/06/07 us$ si [email protected]=33250 us$ ic 2435413/2468663 (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 June 2007 | Ad 04/04/07-04/04/07 us$ si [email protected]=300000 (1 page) |
14 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
13 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Nc inc already adjusted 12/03/07 (1 page) |
28 March 2007 | Memorandum and Articles of Association (10 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Ad 29/01/07-29/01/07 us$ si [email protected]=64607 us$ ic 2370806/2435413 (1 page) |
30 January 2007 | New director appointed (1 page) |
24 January 2007 | Ad 23/01/07-23/01/07 us$ si [email protected]=2170806 us$ ic 200000/2370806 (1 page) |
30 October 2006 | Return made up to 26/08/06; full list of members (3 pages) |
17 March 2006 | Ad 08/03/06-08/03/06 us$ si [email protected]=60000 us$ ic 140000/200000 (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 4TH floor, lawford house albert place london N3 1RL (1 page) |
31 October 2005 | Ad 26/10/05-26/10/05 us$ si [email protected]=40000 us$ ic 100000/140000 (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (1 page) |
7 September 2005 | Resolutions
|
7 September 2005 | Ad 26/08/05--------- us$ si 100000@1=100000 us$ ic 0/100000 (2 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Nc inc already adjusted 26/08/05 (1 page) |
26 August 2005 | Incorporation (13 pages) |