London
N4 3HT
Director Name | Tetiana Konotop |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 63a Bounds Green Road London N22 8HB |
Secretary Name | Natalia Svitlend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Quince Tree Way Hook Hampshire RG27 9SG |
Secretary Name | Vasilina Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Cameron Court St Andrews Road Malvern Worcestershire WR14 3QQ |
Director Name | Hanna Powell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(1 year after company formation) |
Appointment Duration | 8 months (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | 32 Cormorant House 2 Alma Road Enfield London EN3 4QG |
Secretary Name | Katya Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2007) |
Role | Secretary |
Correspondence Address | 74 Baxter Court Norwich Nr3 |
Director Name | Svetlana N/A Osadova |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Russia |
Status | Resigned |
Appointed | 10 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 April 2008) |
Role | Company Director |
Correspondence Address | 26a Nursery Waye London Uxbridge UB8 2BL |
Secretary Name | Svetlana N/A Osadova |
---|---|
Nationality | Russia |
Status | Resigned |
Appointed | 10 January 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 April 2008) |
Role | Company Director |
Correspondence Address | 26a Nursery Waye London Uxbridge UB8 2BL |
Director Name | Mrs Tetiana Konotop |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Ukrainien |
Status | Resigned |
Appointed | 19 April 2008(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60b Fonthill Road London N4 3HT |
Director Name | Mr Ataallah Abousaid |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 08 February 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fonthill Road London N4 3HT |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 60 Fonthill Road London N4 3HT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
170 at £1 | Andrejs Svaronoks 42.50% Ordinary |
---|---|
85 at £1 | Hubert Henryk Witak 21.25% Ordinary |
85 at £1 | Sylwia Stocka 21.25% Ordinary |
60 at £1 | Tetiana Konotop 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,899 |
Cash | £82 |
Current Liabilities | £9,981 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2014 | Company name changed construction business comunications LIMITED\certificate issued on 17/07/14
|
3 June 2014 | Termination of appointment of Ataallah Abousaid as a director on 19 April 2014 (1 page) |
3 June 2014 | Appointment of Ms Sylwia Stocka as a director on 19 April 2014 (2 pages) |
3 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Termination of appointment of Tetiana Konotop as a director (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Company name changed conference business centre LIMITED\certificate issued on 07/05/10
|
7 May 2010 | Change of name notice (2 pages) |
8 February 2010 | Appointment of Mr Ataallah Abousaid as a director (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 May 2009 | Appointment terminated secretary svetlana osadova (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from unit 4 97-103 fonthill road london N4 3JH (1 page) |
15 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
23 April 2008 | Director appointed mrs tetiana konotop (1 page) |
22 April 2008 | Appointment terminated director svetlana osadova (1 page) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New secretary appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
4 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New director appointed (1 page) |
1 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 4 spencer road london N17 9UU (1 page) |
11 May 2006 | New secretary appointed (1 page) |
2 May 2006 | Secretary resigned (1 page) |
20 April 2006 | Incorporation (16 pages) |
20 April 2006 | Secretary resigned (1 page) |