Douglas
Isle Of Man
IM1 1AR
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 36 Hope Street Douglas IM1 1AR |
Director Name | Premier Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 March 2017) |
Correspondence Address | Suite 556 Hunkins Waterfront Plaza Main Street Charlestown Nevis, West Indies |
Director Name | Eduard Voynich |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 16 October 2006(1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 September 2015) |
Role | Businessman |
Country of Residence | Russia |
Correspondence Address | 46-1-93 Dubinskaj Street Moscow 127591 Russia |
Director Name | Premier Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis West Indies |
Registered Address | Suite 600, Mwb Business Exchange 10 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Garwood LTD 50.00% Ordinary |
---|---|
1 at £1 | Tanwood LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,541 |
Cash | £553 |
Current Liabilities | £7,984 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | Application to strike the company off the register (3 pages) |
28 October 2015 | Appointment of Mr Robert Edward Griffin as a director on 27 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Robert Edward Griffin as a director on 27 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 September 2015 | Termination of appointment of Eduard Voynich as a director on 14 September 2015 (1 page) |
15 September 2015 | Appointment of Premier Management Limited as a director on 14 September 2015 (2 pages) |
15 September 2015 | Appointment of Premier Management Limited as a director on 14 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Eduard Voynich as a director on 14 September 2015 (1 page) |
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 November 2009 | Director's details changed for Eduard Voynich on 16 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Premier Secretaries Limited on 9 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Premier Secretaries Limited on 9 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Secretary's details changed for Premier Secretaries Limited on 9 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Eduard Voynich on 16 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from suite 325 queen anns business centre 28 broadway london SW1H 9JX (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from suite 325 queen anns business centre 28 broadway london SW1H 9JX (1 page) |
20 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
18 July 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
18 July 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 17 dartmouth street st james's park london SW1H 9BL (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 17 dartmouth street st james's park london SW1H 9BL (1 page) |
14 November 2006 | Ad 11/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2006 | Ad 11/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
9 October 2006 | Incorporation (14 pages) |
9 October 2006 | Incorporation (14 pages) |