273-287 Regent Street
London
W1B 2HA
Secretary Name | Ms Lyudmila Mykolaivna Parshukova |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Ms Lyudmila Mykolaivna Parshukova |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 04 January 2014(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (closed 01 February 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2k at £0.0005 | Lyudmila Mykolaivna Parshukova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,570 |
Cash | £2,030 |
Current Liabilities | £10,780 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 August 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
19 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2019 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
22 March 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 January 2015 | Secretary's details changed for Ms Lyudmila Mykolaivna Parshukova on 28 November 2014 (1 page) |
22 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Mr Rainer Maria Bogdan Freiherr Von Recum on 28 November 2014 (2 pages) |
22 January 2015 | Director's details changed for Mr Rainer Maria Bogdan Freiherr Von Recum on 28 November 2014 (2 pages) |
22 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Secretary's details changed for Ms Lyudmila Mykolaivna Parshukova on 28 November 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 July 2014 | Appointment of Ms Lyudmila Mykolaivna Parshukova as a director (2 pages) |
7 July 2014 | Appointment of Ms Lyudmila Mykolaivna Parshukova as a director (2 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 2 February 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 February 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Secretary's details changed for Ms Lyudmila Mykolaivna Parshukova on 21 October 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Ms Lyudmila Mykolaivna Parshukova on 21 October 2011 (2 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Director's details changed for Mr Rainer Maria Bogdan Freiherr Von Recum on 10 January 2008 (2 pages) |
5 January 2010 | Director's details changed for Mr Rainer Maria Bogdan Freiherr Von Recum on 10 January 2008 (2 pages) |
8 December 2009 | Secretary's details changed for Lyudmila Mykolaivna Parshukova on 1 October 2009 (1 page) |
8 December 2009 | Secretary's details changed for Lyudmila Mykolaivna Parshukova on 1 October 2009 (1 page) |
8 December 2009 | Secretary's details changed for Lyudmila Mykolaivna Parshukova on 1 October 2009 (1 page) |
8 December 2009 | Director's details changed for Rainer Maria Bogdan Freiherr Von Recum on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Rainer Maria Bogdan Freiherr Von Recum on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Rainer Maria Bogdan Freiherr Von Recum on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 March 2009 | Return made up to 28/11/08; full list of members (5 pages) |
2 March 2009 | Return made up to 28/11/08; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 February 2008 | Return made up to 28/11/07; full list of members (6 pages) |
14 February 2008 | Return made up to 28/11/07; full list of members (6 pages) |
7 January 2008 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
7 January 2008 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
28 November 2006 | Incorporation (16 pages) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Incorporation (16 pages) |