Statan Island
New York
Ny 10309
United States
Director Name | Yuriy El |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 04 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (closed 18 November 2014) |
Role | Businessman |
Correspondence Address | 50 Let Oktyabrya 19a Kv.64 Nizhnevartovsk Tyumenskaya Oblast 62806 Russia |
Director Name | Dmitry Zakon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 04 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (closed 18 November 2014) |
Role | Company Director |
Correspondence Address | Finken Strasse 36 Heusenstamm D-63150 Germany |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Gary Martyn Thorpe |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Felsham Road Putney London SW15 1AY |
Director Name | Vladislav Jurevic Martseniuk |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | Thornerstrasse 19 Stuttgart D-70374 Foreign |
Director Name | Mr Simon Patrick Duffy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | 34 Richmond Hill Richmond Surrey TW10 6QX |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.6m at €0.001 | Evgenii Popov 8.64% Ordinary |
---|---|
1.6m at €0.001 | Inna Kelisidi 5.38% Ordinary |
12.1m at €0.001 | Vertillum Establishment 39.93% Ordinary |
1.000k at €0.001 | Mikhail Joutovsky 3.31% Ordinary |
731.6k at €0.001 | Grecarly LTD 2.42% Ordinary |
684.5k at €0.001 | Link Capital Financial Services LTD 2.27% Ordinary |
- | OTHER 14.84% - |
3.2m at €0.001 | United Finance LTD 10.48% Ordinary |
600k at €0.001 | Yuriy El 1.99% Ordinary |
585k at €0.001 | Dmitry Zakon 1.94% Ordinary |
560k at €0.001 | Vladislav Martseniouk 1.85% Ordinary |
485k at €0.001 | Rustem Sultanov 1.61% Ordinary |
291.4k at €0.001 | Vavelax Company Inc 0.96% Ordinary |
231.1k at €0.001 | Alexander Fidelman 0.76% Ordinary |
220k at €0.001 | Giliegia Development Inc. 0.73% Ordinary |
200k at €0.001 | Gruppa Kompaniy Familia Llc 0.66% Ordinary |
181.1k at €0.001 | Alexander Lyamport 0.60% Ordinary |
170k at €0.001 | Leonid Vinogradsky 0.56% Ordinary |
120k at €0.001 | Ivan Abramov 0.40% Ordinary |
100k at €0.001 | Anar Reiband 0.33% Ordinary |
100k at €0.001 | Anton Heifets 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,790,772 |
Current Liabilities | £1,506,768 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
27 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (11 pages) |
27 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (11 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 26 July 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (11 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (11 pages) |
3 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 September 2011 | Director's details changed for Alexander Fidelman on 31 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Alexander Fidelman on 31 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (11 pages) |
4 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (11 pages) |
24 January 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 January 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 27 March 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 27 March 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (18 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (18 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
12 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
12 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
21 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (14 pages) |
21 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (14 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
24 June 2009 | Appointment terminated director simon duffy (1 page) |
24 June 2009 | Appointment terminated director simon duffy (1 page) |
12 January 2009 | Return made up to 22/11/08; full list of members (11 pages) |
12 January 2009 | Return made up to 22/11/08; full list of members (11 pages) |
4 December 2008 | Ad 03/11/08-03/11/08\eur si [email protected]=10\eur ic 12849/12859\ (2 pages) |
4 December 2008 | Ad 03/11/08-03/11/08\eur si [email protected]=10\eur ic 12849/12859\ (2 pages) |
18 November 2008 | Appointment terminated director vladislav martseniuk (1 page) |
18 November 2008 | Appointment terminated director vladislav martseniuk (1 page) |
22 April 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
22 April 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
4 February 2008 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
4 February 2008 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
18 December 2007 | Return made up to 22/11/07; full list of members (14 pages) |
18 December 2007 | Return made up to 22/11/07; full list of members (14 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
16 August 2007 | Statement of affairs (7 pages) |
16 August 2007 | Ad 12/06/07--------- eur si [email protected]=120 eur ic 12729/12849 (2 pages) |
16 August 2007 | Ad 12/06/07--------- eur si [email protected]=120 eur ic 12729/12849 (2 pages) |
16 August 2007 | Statement of affairs (7 pages) |
13 June 2007 | Ad 16/04/07--------- eur si [email protected]=100 eur ic 12629/12729 (2 pages) |
13 June 2007 | Ad 16/04/07--------- eur si [email protected]=100 eur ic 12629/12729 (2 pages) |
31 May 2007 | Ad 23/04/07--------- eur si [email protected]=100 eur ic 12529/12629 (2 pages) |
31 May 2007 | Ad 23/04/07--------- eur si [email protected]=100 eur ic 12529/12629 (2 pages) |
24 May 2007 | Ad 10/05/07--------- eur si [email protected]=100 eur ic 12429/12529 (2 pages) |
24 May 2007 | Ad 10/05/07--------- eur si [email protected]=100 eur ic 12429/12529 (2 pages) |
16 January 2007 | Return made up to 22/11/06; full list of members (11 pages) |
16 January 2007 | Return made up to 22/11/06; full list of members (11 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | Ad 02/10/06--------- eur si 100@100 (2 pages) |
13 November 2006 | S-div 04/10/06 (1 page) |
13 November 2006 | Ad 02/10/06--------- eur si 100@100 (2 pages) |
13 November 2006 | S-div 04/10/06 (1 page) |
31 October 2006 | Ad 28/09/06--------- eur si [email protected] (2 pages) |
31 October 2006 | Ad 28/09/06--------- eur si [email protected] (2 pages) |
31 October 2006 | Ad 28/09/06--------- eur si [email protected] (2 pages) |
31 October 2006 | Ad 28/09/06--------- eur si [email protected] (2 pages) |
25 October 2006 | Memorandum and Articles of Association (15 pages) |
25 October 2006 | Memorandum and Articles of Association (15 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 May 2006 | Memorandum and Articles of Association (15 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Nc inc already adjusted 15/05/06 (2 pages) |
25 May 2006 | Memorandum and Articles of Association (15 pages) |
25 May 2006 | Nc inc already adjusted 15/05/06 (2 pages) |
25 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
16 February 2006 | £ ic 1/0 11/01/06 £ sr 1@1=1 (1 page) |
16 February 2006 | £ ic 1/0 11/01/06 £ sr 1@1=1 (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (2 pages) |
31 January 2006 | Nc inc already adjusted 04/01/06 (1 page) |
31 January 2006 | Memorandum and Articles of Association (21 pages) |
31 January 2006 | Conso 04/01/06 (2 pages) |
31 January 2006 | Nc inc already adjusted 04/01/06 (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Conso 04/01/06 (2 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Memorandum and Articles of Association (21 pages) |
26 January 2006 | Company name changed minmar (732) LIMITED\certificate issued on 26/01/06 (4 pages) |
26 January 2006 | Company name changed minmar (732) LIMITED\certificate issued on 26/01/06 (4 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
22 November 2005 | Incorporation (29 pages) |
22 November 2005 | Incorporation (29 pages) |