London
SW3 2HH
Secretary Name | Ian Leslie Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Hayes Chase West Wickham Kent BR4 0HU |
Director Name | Natalia Shachkova |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 27 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2010) |
Role | Manager |
Correspondence Address | 24 Pattison Road London NW2 2HH |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 11 Grosvenor Place London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £106,235 |
Net Worth | £11,183 |
Cash | £1,940 |
Current Liabilities | £11,482 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | Termination of appointment of Natalia Shachkova as a director (2 pages) |
22 June 2010 | Termination of appointment of Natalia Shachkova as a director (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
15 June 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
6 February 2009 | Director appointed natalia shachkova (2 pages) |
6 February 2009 | Director appointed natalia shachkova (2 pages) |
9 October 2008 | Appointment Terminated Secretary ian moffat (1 page) |
9 October 2008 | Appointment terminated secretary ian moffat (1 page) |
3 June 2008 | Return made up to 09/05/08; full list of members (6 pages) |
3 June 2008 | Return made up to 09/05/08; full list of members (6 pages) |
4 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
4 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
29 June 2007 | Return made up to 09/05/07; full list of members (6 pages) |
29 June 2007 | Return made up to 09/05/07; full list of members (6 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
9 May 2006 | Incorporation (18 pages) |
9 May 2006 | Incorporation (18 pages) |