London
N1 1RQ
Secretary Name | Yuri Ganfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | 201 Upper Street London N1 1RQ |
Director Name | John Chase |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a The Arches Maygrove Road London NW6 2EE |
Secretary Name | Michael Rintoul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 11a The Arches Maygrove Road London NW6 2EE |
Director Name | Mr Yuri Ganfeld |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Oldfield Mews London N6 5XA |
Secretary Name | Mrs Tatiana Ganfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 23 December 2008) |
Role | Secretary |
Correspondence Address | 2 Oldfield Mews London N6 5XA |
Director Name | Directors Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 1-2 Universal House 88-94 Wentworth Street London E1 7SA |
Secretary Name | Secretaries Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Correspondence Address | 1-2 Universal House First Floor 88-94 Wentworth Street London E1 7SA |
Director Name | Transinvest Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2010) |
Correspondence Address | 201 Upper Street London N1 1RQ |
Secretary Name | Transinvest (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2010) |
Correspondence Address | 201 Upper Street London N1 1RQ |
Registered Address | 201 Upper Street London North London N1 1RQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
6 April 2010 | Termination of appointment of Transinvest as a secretary (2 pages) |
6 April 2010 | Appointment of Yuri Ganfeld as a secretary (3 pages) |
6 April 2010 | Appointment of John Chase as a director (4 pages) |
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Termination of appointment of Transinvest Limited as a director (2 pages) |
6 April 2010 | Appointment of John Chase as a director (4 pages) |
6 April 2010 | Appointment of Yuri Ganfeld as a secretary (3 pages) |
6 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Termination of appointment of Transinvest Limited as a director (2 pages) |
6 April 2010 | Termination of appointment of Transinvest as a secretary (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Return made up to 29/01/09; full list of members (3 pages) |
21 May 2009 | Return made up to 29/01/09; full list of members (3 pages) |
12 February 2009 | Accounts made up to 31 January 2008 (5 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
24 December 2008 | Secretary appointed transinvest (1 page) |
24 December 2008 | Appointment terminated secretary tatiana ganfeld (1 page) |
24 December 2008 | Appointment terminated director yuri ganfeld (1 page) |
24 December 2008 | Secretary appointed transinvest (1 page) |
24 December 2008 | Appointment Terminated Secretary tatiana ganfeld (1 page) |
24 December 2008 | Director appointed transinvest LIMITED (1 page) |
24 December 2008 | Director appointed transinvest LIMITED (1 page) |
24 December 2008 | Appointment Terminated Director yuri ganfeld (1 page) |
28 March 2008 | Secretary appointed mrs tatiana ganfeld (1 page) |
28 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
28 March 2008 | Director appointed mr yuri ganfeld (1 page) |
28 March 2008 | Secretary appointed mrs tatiana ganfeld (1 page) |
28 March 2008 | Director appointed mr yuri ganfeld (1 page) |
28 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
27 March 2008 | Appointment Terminated Secretary michael rintoul (1 page) |
27 March 2008 | Appointment terminated secretary michael rintoul (1 page) |
27 March 2008 | Appointment terminated director john chase (1 page) |
27 March 2008 | Appointment Terminated Director john chase (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 11A maygrove road maygrove road london NW6 2EE (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 11A maygrove road maygrove road london NW6 2EE (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 11A maygrove road london NW6 2EE (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 11A maygrove road london NW6 2EE (1 page) |
10 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Registered office changed on 10/05/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 1-2 universal house 88-94 wentworth street london E1 7SA (1 page) |
10 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (2 pages) |
15 February 2007 | Secretary resigned (2 pages) |
15 February 2007 | Director resigned (2 pages) |
15 February 2007 | Secretary resigned (2 pages) |
29 January 2007 | Incorporation (12 pages) |
29 January 2007 | Incorporation (12 pages) |