Usacheva Street
Moscow
119048
Director Name | Pierre Marie Julien Antoine |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Crabtree Close Beaconsfield Buckinghamshire HP9 1UQ |
Director Name | Maxim Valetsky |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fourwinds Old Guildford Road, Frimley Green Camberley Surrey GU16 6PG |
Secretary Name | Mrs Shirley Ann Antoine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Crabtree Close Beaconsfield Buckinghamshire HP9 1UQ |
Director Name | Leonid Kolyada |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2009) |
Role | Commercial Director |
Correspondence Address | 10-26 Ul.Lon Ginovskaya 111020 Moscow Russia |
Director Name | Sergey Shikhov |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 March 2016) |
Role | Financial Director |
Country of Residence | Russia |
Correspondence Address | House No. 5/4 Apartment 754 Kantemirovskaya Street Moscow 115304 |
Secretary Name | Maxim Valetsky |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 24 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | Fourwinds Old Guildford Road, Frimley Green Camberley Surrey GU16 6PG |
Website | www.paolomarchetti.com/ |
---|---|
Telephone | 020 75808786 |
Telephone region | London |
Registered Address | C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £62,547 |
Cash | £33,270 |
Current Liabilities | £1,273,141 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 September 2011 | Delivered on: 30 September 2011 Persons entitled: The Royal Bank of Scotland PLC (As Trustee but Not Otherwise of Schroder Exempt Property Unit Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the deposit account see image for full details. Outstanding |
---|---|
1 April 2011 | Delivered on: 6 April 2011 Persons entitled: Pdpf Gp Limited and Rega Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £120,000.00 and the amount from time to time standing to the credit of the separate interest bearing deposit account. Outstanding |
29 September 2010 | Delivered on: 2 October 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £167,437.50. Outstanding |
29 September 2010 | Delivered on: 2 October 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £114,000.00. Outstanding |
6 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 May 2019 | Liquidators' statement of receipts and payments to 29 March 2019 (11 pages) |
5 June 2018 | Liquidators' statement of receipts and payments to 29 March 2018 (11 pages) |
17 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 April 2017 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 19 April 2017 (2 pages) |
19 April 2017 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 19 April 2017 (2 pages) |
10 April 2017 | Appointment of a voluntary liquidator (1 page) |
10 April 2017 | Appointment of a voluntary liquidator (1 page) |
10 April 2017 | Statement of affairs with form 4.19 (11 pages) |
10 April 2017 | Resolutions
|
10 April 2017 | Resolutions
|
10 April 2017 | Statement of affairs with form 4.19 (11 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
22 March 2016 | Termination of appointment of Sergey Shikhov as a director on 21 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Sergey Shikhov as a director on 21 March 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 August 2014 | Director's details changed for Sergey Shikhov on 13 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Pavel Anfalov on 13 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Sergey Shikhov on 13 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Pavel Anfalov on 13 August 2014 (2 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Director's details changed for Pavel Anfalov on 13 August 2012 (3 pages) |
24 September 2012 | Director's details changed for Pavel Anfalov on 13 August 2012 (3 pages) |
24 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
16 March 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2010 | Director's details changed for Sergey Shikhov on 13 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Sergey Shikhov on 13 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Pavel Anfalov on 13 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Pavel Anfalov on 13 August 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 August 2010 | Director's details changed for Pavel Anfalov on 14 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Pavel Anfalov on 14 July 2010 (3 pages) |
9 December 2009 | Termination of appointment of Maxim Valetsky as a director (1 page) |
9 December 2009 | Termination of appointment of Maxim Valetsky as a secretary (1 page) |
9 December 2009 | Termination of appointment of Maxim Valetsky as a director (1 page) |
9 December 2009 | Termination of appointment of Maxim Valetsky as a secretary (1 page) |
9 December 2009 | Termination of appointment of Leonid Kolyada as a director (2 pages) |
9 December 2009 | Termination of appointment of Leonid Kolyada as a director (2 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
2 November 2008 | Memorandum and Articles of Association (15 pages) |
2 November 2008 | Memorandum and Articles of Association (15 pages) |
29 October 2008 | Company name changed mr.doors home decor LIMITED\certificate issued on 30/10/08 (4 pages) |
29 October 2008 | Company name changed mr.doors home decor LIMITED\certificate issued on 30/10/08 (4 pages) |
22 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
22 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
23 June 2008 | Director appointed sergey shikhov (2 pages) |
23 June 2008 | Director appointed sergey shikhov (2 pages) |
19 June 2008 | Director appointed leonid kolyada (2 pages) |
19 June 2008 | Director appointed pavel anafalov (2 pages) |
19 June 2008 | Director appointed pavel anafalov (2 pages) |
19 June 2008 | Secretary appointed maxim valetsky (2 pages) |
19 June 2008 | Director appointed leonid kolyada (2 pages) |
19 June 2008 | Secretary appointed maxim valetsky (2 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 May 2008 | Appointment terminated director pierre antoine (1 page) |
21 May 2008 | Appointment terminated secretary shirley antoine (1 page) |
21 May 2008 | Appointment terminated director pierre antoine (1 page) |
21 May 2008 | Appointment terminated secretary shirley antoine (1 page) |
28 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
14 August 2006 | Incorporation (19 pages) |
14 August 2006 | Incorporation (19 pages) |