London
SE6 1AY
Director Name | Ms Irina Anokhina |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 44 Munster Square London NW1 3PR |
Director Name | Ms Lessia Edwards |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wymering Mansions Wymering Road London W9 2ND |
Director Name | Mrs Lidia Petlenko |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 54 Whistler Tower London SW10 0ED |
Secretary Name | Ms Lessia Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wymering Mansions Wymering Road London W9 2ND |
Registered Address | 7a Lower Grosvenor Place London SW1W 0EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,373 |
Cash | £10,150 |
Current Liabilities | £30,917 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2009 | Application to strike the company off the register (3 pages) |
2 December 2009 | Application to strike the company off the register (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
20 March 2009 | Appointment terminated secretary lessia edwards (1 page) |
20 March 2009 | Appointment Terminated Secretary lessia edwards (1 page) |
18 March 2009 | Appointment terminated director irina anokhina (1 page) |
18 March 2009 | Appointment terminated director lessia edwards (1 page) |
18 March 2009 | Appointment Terminated Director irina anokhina (1 page) |
18 March 2009 | Director appointed mr david meredith (1 page) |
18 March 2009 | Director appointed mr david meredith (1 page) |
18 March 2009 | Appointment Terminated Director lessia edwards (1 page) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
21 May 2008 | Return made up to 01/03/08; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 7A lower grosvenor place london SW1W 0EN (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 7A lower grosvenor place london SW1W 0EN (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 24 wellington gardens charlton london SE7 7PH (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 24 wellington gardens charlton london SE7 7PH (1 page) |
22 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
15 December 2005 | Incorporation (15 pages) |
15 December 2005 | Incorporation (15 pages) |