Loughton
Essex
IG10 2QN
Director Name | Mr Valeri Momot |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Lithuana |
Status | Closed |
Appointed | 05 March 2010(4 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lodge Drive London N13 5LA |
Director Name | Roman Saramaka |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Goldings Road Loughton Essex IG10 2QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at 1 | Roman Saramaka 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2013 | Final Gazette dissolved following liquidation (1 page) |
9 October 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 October 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (13 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (13 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 22 August 2011 (13 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
27 August 2010 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 27 August 2010 (2 pages) |
27 August 2010 | Appointment of a voluntary liquidator (1 page) |
27 August 2010 | Appointment of a voluntary liquidator (1 page) |
27 August 2010 | Statement of affairs with form 4.19 (6 pages) |
27 August 2010 | Statement of affairs with form 4.19 (6 pages) |
21 July 2010 | Appointment of Mr Valeri Momot as a director (2 pages) |
21 July 2010 | Appointment of Mr Valeri Momot as a director (2 pages) |
20 July 2010 | Termination of appointment of Roman Saramaka as a director (1 page) |
20 July 2010 | Termination of appointment of Roman Saramaka as a director (1 page) |
13 April 2010 | Registered office address changed from Regency Chambers, Alpine House Honeypot Lane London NW9 9RX on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Regency Chambers, Alpine House Honeypot Lane London NW9 9RX on 13 April 2010 (1 page) |
2 March 2010 | Director's details changed for Roman Saramaka on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Roman Saramaka on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Roman Saramaka on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
9 October 2007 | Accounts made up to 31 March 2007 (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
3 March 2007 | Secretary's particulars changed (1 page) |
3 March 2007 | Secretary's particulars changed (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: kma house 103 devonshire road, mill hill london NW7 1EA (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: kma house 103 devonshire road, mill hill london NW7 1EA (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
2 March 2006 | Incorporation (16 pages) |
2 March 2006 | Incorporation (16 pages) |