Almaty 050008
Kazakhstan
Director Name | Kenges Rashikev |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Kazakhstani |
Status | Closed |
Appointed | 20 March 2012(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 241 Mukanova Almaty 050008 Kazakhstan |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2012(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 January 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2012) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | 1 London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
1 at £1 | Sat & Company Jsc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
4 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
20 March 2012 | Appointment of Rollan Mussinov as a director (2 pages) |
20 March 2012 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
20 March 2012 | Appointment of Kenges Rashikev as a director (2 pages) |
20 March 2012 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 20 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
20 March 2012 | Termination of appointment of Richard Jobling as a director (1 page) |
15 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
16 June 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 10 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Third Party Formations Limited on 10 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
3 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
31 July 2008 | Return made up to 10/05/08; full list of members (3 pages) |
10 May 2007 | Incorporation (14 pages) |