4/17 Pokrovsky Blvd.
Moscow
Russian Federation
Director Name | Dr Evgeny Kunts |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 05 March 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 August 2012) |
Role | Stockbroker |
Country of Residence | Cyprus |
Correspondence Address | Kosta Monti 30 Agios Athanasios Limassol 4106 Cyprus |
Director Name | Michael John Manthorpe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Heron Way Frinton On Sea Essex CO13 0UU |
Secretary Name | John Richard Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Summerhouse Drive Bexley Kent DA5 2ES |
Director Name | Russell Neal Everson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2008) |
Role | Settlements Manager |
Correspondence Address | 5 Branscombe Close Frinton On Sea Essex CO13 9LE |
Director Name | Mr Nicholas Louis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont Burney Road Westhumble Dorking Surrey RH5 6AU |
Director Name | Mr Christopher Peter Lyons |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 293 Petersham Road Richmond Surrey TW10 7DB |
Director Name | Martin Ollive |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2008) |
Role | Payments Manager |
Correspondence Address | 21 Goldsdown Close Enfield Middlesex EN3 7RR |
Director Name | Andrey Yurievich Babenko |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 2007) |
Role | Stockbroker |
Correspondence Address | Apt. 33, Building 1 5 Urz Hum Ka Ya Str Moscow Russian Federation |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12th Floor 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | Application to strike the company off the register (4 pages) |
1 May 2012 | Application to strike the company off the register (4 pages) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
2 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 April 2011 | Annual return made up to 20 March 2011 (15 pages) |
15 April 2011 | Annual return made up to 20 March 2011 (15 pages) |
15 April 2011 | Registered office address changed from 1St Floor 30-34 Moorgate London EC2R 6PL on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from 1st Floor 30-34 Moorgate London EC2R 6PL on 15 April 2011 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 April 2010 | Termination of appointment of Nicholas Louis as a director (2 pages) |
9 April 2010 | Termination of appointment of Christopher Lyons as a director (2 pages) |
9 April 2010 | Annual return made up to 20 March 2010 (15 pages) |
9 April 2010 | Termination of appointment of Christopher Lyons as a director (2 pages) |
9 April 2010 | Termination of appointment of Nicholas Louis as a director (2 pages) |
9 April 2010 | Annual return made up to 20 March 2010 (15 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 July 2009 | Appointment terminated secretary john ellis (1 page) |
2 July 2009 | Return made up to 20/03/09; full list of members (10 pages) |
2 July 2009 | Return made up to 20/03/09; full list of members (10 pages) |
2 July 2009 | Appointment Terminated Secretary john ellis (1 page) |
25 November 2008 | Appointment Terminate, Director Martin Ollive Logged Form (1 page) |
25 November 2008 | Appointment terminate, director russell everson logged form (1 page) |
25 November 2008 | Appointment Terminate, Director Russell Everson Logged Form (1 page) |
25 November 2008 | Appointment terminate, director martin ollive logged form (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 October 2008 | Accounts made up to 31 December 2007 (1 page) |
9 October 2008 | Appointment terminated director russell everson (1 page) |
9 October 2008 | Appointment Terminated Director russell everson (1 page) |
9 October 2008 | Appointment Terminated Director martin ollive (1 page) |
9 October 2008 | Appointment terminated director martin ollive (1 page) |
4 April 2008 | Director appointed dr evgeny kunts (2 pages) |
4 April 2008 | Director appointed dr evgeny kunts (2 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
17 March 2008 | Appointment Terminated Director michael manthorpe (1 page) |
17 March 2008 | Appointment terminated director michael manthorpe (1 page) |
3 February 2008 | Director resigned (1 page) |
3 February 2008 | Director resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: the octagon 27 middlesborough colchester CO1 1RA (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: the octagon 27 middlesborough colchester CO1 1RA (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
13 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
13 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
6 July 2007 | Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2007 | Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
20 March 2007 | Incorporation (16 pages) |
20 March 2007 | Incorporation (16 pages) |