Broxbourne
Hertfordshire
EN10 7PY
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Circus Street London SE10 8SG |
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Director Name | Mr Edward Petre Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis |
Director Name | Ms Violeta Maria Goretti Portillo |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | Curacao |
Correspondence Address | 41 Francia Curacao Na 00470 Netherlands Antilles |
Director Name | Mr Robertus Johannes Gerardus Antonius Bremer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | Netherlands Antilles |
Correspondence Address | Sorsaka 10 Willemstad Curacao Netherlands Antilles |
Director Name | Mr Alex Smotlak |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 32 Wigmore Street London W1U 2RP |
Director Name | Mr Oleg Degtyarev |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside, London More London Place London SE1 2RE |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside, London More London Place London SE1 2RE |
Director Name | Svetlana Sartayeva |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 21 February 2014(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 October 2014) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Place London SE1 2RE |
Director Name | Mr John Kerr McLuskie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 3 More London Place London SE1 2RE |
Director Name | Mr Gregor Charles William Macrae |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Albemarle Street London W1S 4JD |
Director Name | Mrs Svetlana Sartayeva |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 28 August 2015(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albemarle Street London W1S 4JD |
Director Name | Mr Jack Michael French |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(11 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albemarle Street London W1S 4JD |
Director Name | Mr Vitaly Rimmer |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 July 2018(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 35 Albemarle Street London W1S 4JD |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | United Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2010) |
Correspondence Address | 1st Floor 32 Wigmore Street London W1U 2RP |
Secretary Name | United Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2010) |
Correspondence Address | 1st Floor 32 Wigmore Street London W1U 2RP |
Secretary Name | Law Firm UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2010(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 June 2011) |
Correspondence Address | 2nd Floor Queens House Tottenham Court Road London W1T 7PD |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2011(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 2014) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Registered Address | Broxbournebury Mansion White Stubbs Lane Broxbourne Hertfordshire EN10 7PY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Moderne Industriele Technologie Nederland Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,195 |
Net Worth | £6,547 |
Cash | £16,887 |
Current Liabilities | £10,340 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
17 November 2023 | Director's details changed for Mrs Karina Avdeyeva on 10 May 2022 (2 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
28 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
23 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
10 May 2022 | Registered office address changed from 101 Knights Place St. Leonards Road Windsor SL4 3LF England to Broxbournebury Mansion White Stubbs Lane Broxbourne Hertfordshire EN10 7PY on 10 May 2022 (1 page) |
12 November 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 October 2020 | Registered office address changed from 35 Albemarle Street London W1S 4JD England to 101 Knights Place St. Leonards Road Windsor SL4 3LF on 16 October 2020 (1 page) |
23 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
10 May 2020 | Cessation of Vitaly Rimmer as a person with significant control on 7 May 2020 (1 page) |
10 May 2020 | Termination of appointment of Vitaly Rimmer as a director on 7 May 2020 (1 page) |
17 March 2020 | Cessation of Karina Avdeyeva as a person with significant control on 1 January 2020 (1 page) |
17 March 2020 | Termination of appointment of Gregor Charles William Macrae as a director on 25 February 2020 (1 page) |
17 March 2020 | Cessation of Gregor Charles William Macrae as a person with significant control on 25 February 2020 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
23 September 2019 | Notification of Anna Fedorov as a person with significant control on 13 August 2019 (2 pages) |
23 September 2019 | Cessation of John Mcluskie as a person with significant control on 13 August 2019 (1 page) |
23 September 2019 | Cessation of Alexandra Mcluskie as a person with significant control on 13 August 2019 (1 page) |
15 November 2018 | Second filing for the appointment of Karina Avdeyeva as a director (6 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
11 October 2018 | Notification of Vitaly Rimmer as a person with significant control on 9 July 2018 (2 pages) |
11 October 2018 | Notification of Gregor Charles William Macrae as a person with significant control on 30 April 2016 (2 pages) |
11 October 2018 | Notification of Karina Avdeyeva as a person with significant control on 12 September 2018 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 September 2018 | Appointment of Mrs Karina Avdeyeva as a director on 12 September 2018
|
16 July 2018 | Termination of appointment of Jack Michael French as a director on 9 July 2018 (1 page) |
16 July 2018 | Appointment of Mr Vitaly Rimmer as a director on 9 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Svetlana Sartayeva as a director on 9 July 2018 (1 page) |
8 May 2018 | Director's details changed for Mr Gregor Charles William Macrae on 8 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Jack Michael French as a director on 8 May 2018 (2 pages) |
4 May 2018 | Registered office address changed from C/O Appledore 14 Curzon Street London W1J 5HN to 35 Albemarle Street London W1S 4JD on 4 May 2018 (1 page) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
28 August 2015 | Appointment of Miss Svetlana Sartayeva as a director on 28 August 2015 (2 pages) |
28 August 2015 | Appointment of Miss Svetlana Sartayeva as a director on 28 August 2015 (2 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
7 June 2015 | Register inspection address has been changed from C/O Appledore 3 More London Place London SE1 2RE England to C/O Appledore 14 Curzon Street London W1J 5HN (1 page) |
7 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Register inspection address has been changed from C/O Appledore 3 More London Place London SE1 2RE England to C/O Appledore 14 Curzon Street London W1J 5HN (1 page) |
7 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
29 May 2015 | Registered office address changed from C/O Appledore 3 More London Place London SE1 2RE to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from C/O Appledore 3 More London Place London SE1 2RE to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page) |
26 May 2015 | Termination of appointment of John Kerr Mcluskie as a director on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of John Kerr Mcluskie as a director on 26 May 2015 (1 page) |
30 April 2015 | Appointment of Mr Gregor Charles William Macrae as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Gregor Charles William Macrae as a director on 30 April 2015 (2 pages) |
11 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Register inspection address has been changed from 18 South Street Mayfair London W1K 1DG United Kingdom to C/O Appledore 3 More London Place London SE1 2RE (1 page) |
11 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-11
|
11 October 2014 | Register inspection address has been changed from 18 South Street Mayfair London W1K 1DG United Kingdom to C/O Appledore 3 More London Place London SE1 2RE (1 page) |
1 October 2014 | Termination of appointment of Svetlana Sartayeva as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Svetlana Sartayeva as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Svetlana Sartayeva as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Gregor Charles William Macrae as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Gregor Charles William Macrae as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Gregor Charles William Macrae as a director on 1 October 2014 (1 page) |
2 September 2014 | Amended total exemption full accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Amended total exemption full accounts made up to 31 December 2013 (6 pages) |
11 July 2014 | Appointment of Mr John Kerr Mcluskie as a director (2 pages) |
11 July 2014 | Appointment of Mr John Kerr Mcluskie as a director (2 pages) |
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Registered office address changed from 3 More London Riverside, London More London Place London SE1 2RE England on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 3 More London Riverside, London More London Place London SE1 2RE England on 30 April 2014 (1 page) |
24 February 2014 | Appointment of Mr Gregor Charles William Macrae as a director (2 pages) |
24 February 2014 | Appointment of Mr Gregor Charles William Macrae as a director (2 pages) |
21 February 2014 | Termination of appointment of Gregory Davis as a director (1 page) |
21 February 2014 | Termination of appointment of William Hawes as a director (1 page) |
21 February 2014 | Termination of appointment of William Hawes as a director (1 page) |
21 February 2014 | Termination of appointment of Accomplish Secretaries Limited as a secretary (1 page) |
21 February 2014 | Termination of appointment of Accomplish Secretaries Limited as a secretary (1 page) |
21 February 2014 | Termination of appointment of William Hawes as a director (1 page) |
21 February 2014 | Appointment of Svetlana Sartayeva as a director (2 pages) |
21 February 2014 | Appointment of Svetlana Sartayeva as a director (2 pages) |
21 February 2014 | Registered office address changed from 18 South Street Mayfair London W1K 1DG on 21 February 2014 (1 page) |
21 February 2014 | Termination of appointment of Gregory Davis as a director (1 page) |
21 February 2014 | Registered office address changed from 18 South Street Mayfair London W1K 1DG on 21 February 2014 (1 page) |
21 February 2014 | Termination of appointment of William Hawes as a director (1 page) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
8 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
8 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Register inspection address has been changed from Suite 12 2Nd Floor 180 Tottenham Court Road London W1T 7PD United Kingdom (1 page) |
24 October 2011 | Register inspection address has been changed from Suite 12 2Nd Floor 180 Tottenham Court Road London W1T 7PD United Kingdom (1 page) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 June 2011 | Termination of appointment of Law Firm Uk Ltd as a secretary (1 page) |
23 June 2011 | Registered office address changed from , Suite 12 2Nd Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD on 23 June 2011 (1 page) |
23 June 2011 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
23 June 2011 | Registered office address changed from , Suite 12 2Nd Floor, Queens House, 180 Tottenham Court Road, London, W1T 7PD on 23 June 2011 (1 page) |
23 June 2011 | Appointment of Mr Gregory Robert John Davis as a director (2 pages) |
23 June 2011 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Oleg Degtyarev as a director (1 page) |
23 June 2011 | Termination of appointment of Oleg Degtyarev as a director (1 page) |
23 June 2011 | Appointment of Mr Gregory Robert John Davis as a director (2 pages) |
23 June 2011 | Termination of appointment of Law Firm Uk Ltd as a secretary (1 page) |
23 June 2011 | Appointment of Mr William Robert Hawes as a director (2 pages) |
23 June 2011 | Appointment of Mr William Robert Hawes as a director (2 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Register inspection address has been changed from 1St Floor 32 Wigmore Street London W1U 2RP United Kingdom (1 page) |
2 March 2011 | Register inspection address has been changed from 1St Floor 32 Wigmore Street London W1U 2RP United Kingdom (1 page) |
2 March 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2010 | Appointment of Law Firm Uk Ltd as a secretary (3 pages) |
9 July 2010 | Appointment of Law Firm Uk Ltd as a secretary (3 pages) |
9 July 2010 | Appointment of Oleg Degtyarev as a director (3 pages) |
9 July 2010 | Appointment of Oleg Degtyarev as a director (3 pages) |
7 July 2010 | Termination of appointment of United Secretaries Ltd as a secretary (1 page) |
7 July 2010 | Termination of appointment of United Secretaries Ltd as a secretary (1 page) |
7 July 2010 | Registered office address changed from , 1St Floor 32 Wigmore Street, London, W1U 2RP on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from , 1St Floor 32 Wigmore Street, London, W1U 2RP on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from , 1St Floor 32 Wigmore Street, London, W1U 2RP on 7 July 2010 (1 page) |
3 July 2010 | Termination of appointment of Alex Smotlak as a director (1 page) |
3 July 2010 | Termination of appointment of Alex Smotlak as a director (1 page) |
2 July 2010 | Termination of appointment of Robertus Bremer as a director (1 page) |
2 July 2010 | Termination of appointment of Violeta Portillo as a director (1 page) |
2 July 2010 | Termination of appointment of Robertus Bremer as a director (1 page) |
2 July 2010 | Termination of appointment of Violeta Portillo as a director (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed (2 pages) |
28 October 2009 | Director's details changed (2 pages) |
28 October 2009 | Director's details changed for Robertus Johannes Gerardus Antonius Bremer on 24 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Secretary's details changed for United Secretaries Ltd on 24 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Alex Smotlak on 24 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Alex Smotlak on 24 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Secretary's details changed for United Secretaries Ltd on 24 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Robertus Johannes Gerardus Antonius Bremer on 24 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
27 October 2009 | Secretary's details changed for United Secretaries Ltd on 5 February 2009 (1 page) |
27 October 2009 | Secretary's details changed for United Secretaries Ltd on 5 February 2009 (1 page) |
27 October 2009 | Secretary's details changed for United Secretaries Ltd on 5 February 2009 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 February 2009 | Director appointed alex smotlak (2 pages) |
11 February 2009 | Appointment terminated director thomas lane (1 page) |
11 February 2009 | Director appointed alex smotlak (2 pages) |
11 February 2009 | Appointment terminated director thomas lane (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from, 5TH floor, 86 jermyn street, london, SW1Y 6AW (1 page) |
20 January 2009 | Appointment terminated director edward petre mears (1 page) |
20 January 2009 | Secretary appointed united secretaries LTD (1 page) |
20 January 2009 | Director appointed robertus johannes gerardus antonius bremer (1 page) |
20 January 2009 | Appointment terminated director sarah petre-mears (1 page) |
20 January 2009 | Director appointed robertus johannes gerardus antonius bremer (1 page) |
20 January 2009 | Appointment terminated director edward petre mears (1 page) |
20 January 2009 | Appointment terminated secretary ashdown secretaries LIMITED (1 page) |
20 January 2009 | Secretary appointed united secretaries LTD (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from, 5TH floor, 86 jermyn street, london, SW1Y 6AW (1 page) |
20 January 2009 | Director appointed violeta maria goretti portillo e/v haseth (1 page) |
20 January 2009 | Director appointed violeta maria goretti portillo e/v haseth (1 page) |
20 January 2009 | Appointment terminated director sarah petre-mears (1 page) |
20 January 2009 | Appointment terminated secretary ashdown secretaries LIMITED (1 page) |
21 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
7 September 2007 | Resolutions
|
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
24 October 2006 | Incorporation (18 pages) |
24 October 2006 | Incorporation (18 pages) |