3rd Floor
London
W1U 6TU
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 120 Baker Street, 3rd Floor London W1U 6TU |
Director Name | Miss Iran Arauz De Leon |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 30 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2010) |
Role | Legal Assistant |
Country of Residence | Panama |
Correspondence Address | 5 Percy St. London W1T 1DG |
Director Name | Mr Konstantin Nemchukov |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Baker Street, 3rd Floor London W1U 6TU |
Director Name | Coddan Managers Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Registered Address | 120 Baker Street 3rd Floor London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Konstantin Nemchukov 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
5 April 2024 | Appointment of Mrs Elizabeth Penelope Westhead as a director on 1 April 2024 (2 pages) |
---|---|
5 April 2024 | Termination of appointment of Konstantin Nemchukov as a director on 1 April 2024 (1 page) |
1 June 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
3 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
7 June 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
3 June 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
1 June 2016 | Secretary's details changed for Coddan Secretary Service Limited on 1 June 2016 (1 page) |
1 June 2016 | Director's details changed for Mr Konstantin Nemchukov on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Konstantin Nemchukov on 1 June 2016 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 June 2016 | Secretary's details changed for Coddan Secretary Service Limited on 1 June 2016 (1 page) |
1 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 April 2015 | Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street 3Rd Floor London W1U 6TU on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street 3Rd Floor London W1U 6TU on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street 3Rd Floor London W1U 6TU on 2 April 2015 (1 page) |
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Termination of appointment of Coddan Managers Service Limited as a director (1 page) |
9 August 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 April 2010 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 August 2010 | Termination of appointment of Iran Arauz De Leon as a director (1 page) |
9 August 2010 | Appointment of Mr Konstantin Nemchukov as a director (2 pages) |
9 August 2010 | Appointment of Mr Konstantin Nemchukov as a director (2 pages) |
9 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 April 2010 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 August 2010 | Termination of appointment of Coddan Managers Service Limited as a director (1 page) |
9 August 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 April 2010 (2 pages) |
9 August 2010 | Termination of appointment of Iran Arauz De Leon as a director (1 page) |
9 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Registered office address changed from 5 Percy St Office 4 London W1T 1DG on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from 5 Percy St Office 4 London W1T 1DG on 15 December 2009 (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2009 | Annual return made up to 2 May 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 2 May 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 May 2009 with a full list of shareholders (3 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from office 107, great northern house 275 deansgate manchester M3 4EL (1 page) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 March 2009 | Return made up to 02/05/08; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from office 107, great northern house 275 deansgate manchester M3 4EL (1 page) |
26 March 2009 | Return made up to 02/05/08; full list of members (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Director appointed miss iran arauz de leon (1 page) |
2 October 2008 | Director appointed miss iran arauz de leon (1 page) |
2 May 2007 | Incorporation (17 pages) |
2 May 2007 | Incorporation (17 pages) |