Virginia Water
Surrey
GU25 4JZ
Director Name | Mkrtich Okroyan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorchester House Portnall Rise Virginia Water Surrey GU25 4JZ |
Secretary Name | Alla Baban |
---|---|
Nationality | Russian |
Status | Closed |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dorchester House Portnall Rise Virginia Water Surrey GU25 4JZ |
Director Name | Mr Andranik Mrktichevich Okroyan |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2011(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 July 2013) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gherkin 30 St Mary Axe London EC3A 8EP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Gherkin 30 St Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
34 at £1 | Mkrtich Okroyan 34.00% Ordinary |
---|---|
33 at £1 | Alla Fedorovna Baban 33.00% Ordinary |
33 at £1 | Arutium Okroyan 33.00% Ordinary |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Registered office address changed from 3Rd Floor Ferrari House 102 College Road Harrow Middlesex HA1 1ES on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Gherkin St. Mary Axe London EC3A 8EP United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 3rd Floor Ferrari House 102 College Road Harrow Middlesex HA1 1ES on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Gherkin St. Mary Axe London EC3A 8EP United Kingdom on 14 June 2012 (1 page) |
3 May 2012 | Resolutions
|
3 May 2012 | Company name changed industrial marketing services LIMITED\certificate issued on 03/05/12
|
29 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-12-29
|
29 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders Statement of capital on 2011-12-29
|
14 December 2011 | Appointment of Mr Andranik Okroyan as a director on 28 November 2011 (2 pages) |
14 December 2011 | Appointment of Mr Andranik Okroyan as a director (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
12 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Arutium Okroyan on 25 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Arutium Okroyan on 25 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mkrtich Okroyan on 25 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Mkrtich Okroyan on 25 October 2009 (2 pages) |
23 January 2009 | Accounts made up to 31 October 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
20 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
20 January 2009 | Return made up to 25/10/08; full list of members (4 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 3RD floor 28A devonshire street london W1G 6PS (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 3RD floor 28A devonshire street london W1G 6PS (1 page) |
12 June 2008 | Secretary's Change of Particulars / alla baban / 12/06/2008 / HouseName/Number was: , now: dorchester house; Street was: 73 honey hill, now: portnall rise; Post Town was: whitstable, now: virginia water; Region was: kent, now: surrey; Post Code was: CT5 3BP, now: GU25 4JZ; Country was: , now: united kingdom (1 page) |
12 June 2008 | Secretary's change of particulars / alla baban / 12/06/2008 (1 page) |
12 June 2008 | Director's change of particulars / mkrtich okroyan / 01/06/2008 (1 page) |
12 June 2008 | Return made up to 25/10/07; full list of members (4 pages) |
12 June 2008 | Return made up to 25/10/07; full list of members (4 pages) |
12 June 2008 | Director's Change of Particulars / arutium okroyan / 01/06/2008 / HouseName/Number was: , now: dorchester house; Street was: 73 honey hill, now: portnall rise; Post Town was: whitstable, now: virginia water; Region was: kent, now: surrey; Post Code was: CT5 3BP, now: GU25 4JZ; Country was: , now: united kingdom (1 page) |
12 June 2008 | Director's change of particulars / arutium okroyan / 01/06/2008 (1 page) |
12 June 2008 | Director's Change of Particulars / mkrtich okroyan / 01/06/2008 / HouseName/Number was: , now: dorchester house; Street was: 73 honey hill, now: portnall rise; Post Town was: whitstable, now: virginia water; Region was: kent, now: surrey; Post Code was: CT5 3BP, now: GU25 4JZ; Country was: , now: united kingdom (1 page) |
6 May 2008 | Accounts made up to 31 October 2007 (1 page) |
6 May 2008 | Accounts made up to 31 October 2006 (1 page) |
6 May 2008 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 May 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 February 2007 | Return made up to 25/10/06; full list of members
|
16 February 2007 | Return made up to 25/10/06; full list of members (7 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
25 October 2005 | Incorporation (18 pages) |
25 October 2005 | Incorporation (18 pages) |