Volgodonsk
Russian
Director Name | Mauro Honl |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 April 2007(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 December 2013) |
Role | Company Director |
Correspondence Address | 33 Via F. Seismit - Doda 30175 Venezia Italy |
Director Name | Mr Francesco Favaro |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 December 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2015) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 20 Via Pionca Arino Di Dolo Venezia 30031 |
Director Name | Cunniffe & Pearson Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 95 Wilton Road Suite 3 London SW1V 1BZ |
Secretary Name | Steinberg & Partners Business Consulting Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Suite 3 95 Wilton Road London SW1V 1BZ |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2011) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Castle Hill Avenue (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 December 2010) |
Correspondence Address | Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Francesco Favaro 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
31 December 2015 | Appointment of Mr Ivan Yakovlev as a director on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Francesco Favaro as a director on 31 December 2015 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 March 2015 | Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2 March 2015 (1 page) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 January 2014 | Termination of appointment of Abergan Reed Nominees Ltd as a secretary (1 page) |
7 January 2014 | Appointment of Mr Francesco Favaro as a director (2 pages) |
31 December 2013 | Termination of appointment of Mauro Honl as a director (1 page) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 October 2013 | Registered office address changed from , Suite 11 Penhurst House 352-356 Battersea Park Road, London, SW11 3BY on 17 October 2013 (2 pages) |
1 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (14 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (14 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 July 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 June 2011 | Registered office address changed from , Eac Business Ltd, Golden Roads Service Ltd, Victoria Suite, Vintage House,, 36-37 Albert Embankment, London, SE1 7TL, United Kingdom on 27 June 2011 (1 page) |
4 March 2011 | Annual return made up to 21 January 2010 with a full list of shareholders (15 pages) |
4 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Termination of appointment of Castle Hill Avenue as a secretary (2 pages) |
10 January 2011 | Registered office address changed from , Ingles Manor Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom on 10 January 2011 (2 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Secretary appointed abergan reed nominees LTD (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from, 1 ingles manor, castle hill avenue, folkestone, kent, CT20 2RD, england (1 page) |
19 June 2009 | Secretary appointed castle hill avenue (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from, 95 wilton road, suite 3, london, SW1V 1BZ (1 page) |
14 May 2009 | Return made up to 21/01/09; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 July 2008 | Appointment terminated secretary steinberg & partners business consulting corp (1 page) |
21 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
20 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | Director resigned (1 page) |
23 March 2006 | Incorporation (14 pages) |