Building 1, Flat 98
Moscow
Russia
Director Name | Mr Anthony Mark Westmoreland |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 January 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90 Vassall Road London SW9 6JA |
Director Name | Mikhail Zuev |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 November 2012(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | Russian Federation |
Correspondence Address | Chernovskiy Bulverde 5/1-28 Moscow Russian Federation |
Director Name | Ms Louise Brown |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(9 years after company formation) |
Appointment Duration | 3 years (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 10 Theodosi Pieridi Kolossi Limassol 4832 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 05 January 2006(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 | 05 January 2006(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Secretary Name | Omega Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2015(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 2018) |
Correspondence Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
Registered Address | 2nd Floor 13 John Prince's Street London W1G 0JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Louise Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,171 |
Cash | £17,781 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
24 November 2017 | Notification of a person with significant control statement (2 pages) |
---|---|
24 November 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
19 January 2015 | Appointment of Omega Agents Limited as a secretary on 8 January 2015 (2 pages) |
19 January 2015 | Appointment of Omega Agents Limited as a secretary on 8 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 8 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Anthony Mark Westmoreland as a director on 8 January 2015 (1 page) |
15 January 2015 | Appointment of Ms Louise Brown as a director on 8 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Anthony Mark Westmoreland as a director on 8 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 8 January 2015 (1 page) |
15 January 2015 | Appointment of Ms Louise Brown as a director on 8 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from 90 Vassall Road London SW9 6JA to 2Nd Floor 13 John Prince's Street London W1G 0JR on 15 January 2015 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
19 May 2014 | Amended accounts made up to 31 January 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Termination of appointment of Mikhail Zuev as a director (1 page) |
17 December 2012 | Appointment of Anthony Mark Westmoreland as a director (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 November 2012 | Termination of appointment of Anthony Westmoreland as a director (1 page) |
1 November 2012 | Appointment of Mikhail Zuev as a director (2 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 August 2010 | Registered office address changed from 90 Vasall Road London SW9 6JA on 20 August 2010 (1 page) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 October 2009 | Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Mark Westmoreland on 8 October 2009 (2 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
5 August 2008 | Location of register of members (1 page) |
15 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 4TH floor, lawford house albert place london N3 1RL (1 page) |
4 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 January 2006 | Incorporation (13 pages) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | Director resigned (1 page) |