Strassen
L-8010
Director Name | Mikhail Mavropoulos Stoliarenko |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Attorney In Law |
Country of Residence | Russian Federation |
Correspondence Address | 29 Novy Arbat Street No 8 Moscow 121099 |
Secretary Name | Aldbridge Services London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Correspondence Address | 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 1 New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (4 pages) |
16 April 2012 | Application to strike the company off the register (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
5 May 2011 | Registered office address changed from 110 Cannon Street London EC4N 6AR United Kingdom on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 110 Cannon Street London EC4N 6AR United Kingdom on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from 110 Cannon Street London EC4N 6AR United Kingdom on 5 May 2011 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 August 2009 | Appointment Terminated Director mikhail stoliarenko (1 page) |
5 August 2009 | Appointment terminated director mikhail stoliarenko (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from northumberland house 230 high street aldbridge suite bromley kent BR1 1PQ united kingdom (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from northumberland house 230 high street aldbridge suite bromley kent BR1 1PQ united kingdom (1 page) |
5 August 2009 | Appointment Terminated Secretary aldbridge services london LIMITED (1 page) |
5 August 2009 | Appointment terminated secretary aldbridge services london LIMITED (1 page) |
4 August 2009 | Director appointed herve poncin (1 page) |
4 August 2009 | Director appointed herve poncin (1 page) |
17 June 2009 | Secretary's Change of Particulars / aldbridge services london LIMITED / 01/01/2009 / HouseName/Number was: tricor aldbridge LLP, now: 7TH; Street was: 7TH floor, now: floor 52-54 gracechurch street; Area was: 52-54 gracechurch street, now: ; Country was: , now: england (1 page) |
17 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
17 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
17 June 2009 | Secretary's change of particulars / aldbridge services london LIMITED / 01/01/2009 (1 page) |
15 June 2009 | Director's Change of Particulars / mikhail stoliarenko / 01/01/2009 / Nationality was: russian, now: british; Date of Birth was: 01-Feb-1975, now: 02-Jan-1975 (1 page) |
15 June 2009 | Director's change of particulars / mikhail stoliarenko / 01/01/2009 (1 page) |
8 June 2009 | Secretary's Change of Particulars / aldbridge services london LIMITED / 01/06/2009 / HouseName/Number was: , now: tricor aldbridge LLP; Street was: northumberland house, now: 7TH floor; Area was: aldbridge suite 230 high street, now: 52-54 gracechurch street; Post Town was: bromley, now: london; Region was: kent, now: ; Post Code was: BR1 1PQ, now: (1 page) |
8 June 2009 | Secretary's change of particulars / aldbridge services london LIMITED / 01/06/2009 (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from 7TH floor 80 cannon street london EC4N 6HL united kingdom (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 7TH floor 80 cannon street london EC4N 6HL united kingdom (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o panagaea LLP suite five second floor 77 south audley street london W1K 1JG (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o panagaea LLP suite five second floor 77 south audley street london W1K 1JG (1 page) |
6 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
22 March 2007 | Incorporation (17 pages) |
22 March 2007 | Incorporation (17 pages) |