1187vj
Amstelveen
Netherlands
Director Name | Mr Vladimir Kangin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 30 December 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Block 2 530 Sai Sha Road, Flat H, 5/F Symphony Bay, Villa Concerto Sai Kung, New Territories Hong Kong |
Secretary Name | Arnos Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | Suite Am 59, Balfour Business Centre 390-392 High Ilford IG1 1BF |
Director Name | Aydin Durmus |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Senior Engineer |
Correspondence Address | Laan Van Vlaanderen 200 Amsterdam 1066mr Foreign |
Director Name | Mr Vladimir Kangin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 136 Griva Digeni, Flat 61 Limassol 3010 Cyprus |
Director Name | Mrs Loretta Sum Nin Lui |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2010) |
Role | Business Woman |
Correspondence Address | 27 Loermanakker Koog Aan De Zaan 1541 Vg The Netherlands |
Director Name | Mr Stephen John Henry Hurst |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Trelake Road St Austell Cornwall PL25 5NH |
Director Name | Mr Lev Kangin |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 September 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2012) |
Role | Businessman |
Country of Residence | Netherlands |
Correspondence Address | 232 Glitterstraat Amsterdam 1103 Sk Netherlands |
Director Name | Mrs Loretta Sum Nin Lui |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 December 2014(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 76 Teakhout 1507em Zaandam Netherlands |
Director Name | Ms Lichang Zheng |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 December 2014(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 158 Hisveltplein 6826lk Arnhem Netherlands |
Registered Address | Suite Am 71, Balfour Business Centre 390-392 High Road Ilford IG1 1BF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
1.1m at £1 | Iptp Holding PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,008,574 |
Cash | £18,614 |
Current Liabilities | £272,203 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
26 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
27 November 2018 | Secretary's details changed for Arnos Ltd on 15 November 2018 (1 page) |
27 November 2018 | Registered office address changed from Suite Am 71 776-778 Barking Road Boleyn House London E13 9PJ England to Suite Am 71, Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 27 November 2018 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
4 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from 209 Tower Bridge Business Centre East Smithfield London E1W 1AW to Suite Am 71 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2016 | Resolutions
|
3 August 2016 | Termination of appointment of Loretta Sum Nin Lui as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Loretta Sum Nin Lui as a director on 31 July 2016 (1 page) |
16 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
2 March 2016 | Resolutions
|
2 March 2016 | Resolutions
|
16 February 2016 | Termination of appointment of Lichang Zheng as a director on 15 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Lichang Zheng as a director on 15 February 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page) |
26 June 2015 | Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page) |
26 June 2015 | Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page) |
5 March 2015 | Director's details changed for Mr. Lichang Zheng on 30 December 2014 (2 pages) |
5 March 2015 | Director's details changed for Mr. Lichang Zheng on 30 December 2014 (2 pages) |
18 February 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre East Smithfield London E1W 1AW on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre East Smithfield London E1W 1AW on 18 February 2015 (1 page) |
17 February 2015 | Appointment of Mr. Vladimir Kangin as a director on 30 December 2014 (2 pages) |
17 February 2015 | Appointment of Mr. Vladimir Kangin as a director on 30 December 2014 (2 pages) |
7 January 2015 | Appointment of Mrs. Loretta Sum Nin Lui as a director on 30 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr. Sergey Kozhedub as a director on 30 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Vladimir Kangin as a director on 30 December 2014 (1 page) |
7 January 2015 | Appointment of Mr. Sergey Kozhedub as a director on 30 December 2014 (2 pages) |
7 January 2015 | Appointment of Mrs. Loretta Sum Nin Lui as a director on 30 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Vladimir Kangin as a director on 30 December 2014 (1 page) |
7 January 2015 | Appointment of Mr. Lichang Zheng as a director on 30 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr. Lichang Zheng as a director on 30 December 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 September 2014 | Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page) |
21 September 2014 | Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page) |
21 September 2014 | Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page) |
25 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
19 September 2013 | Total exemption small company accounts made up to 1 January 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 1 January 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 1 January 2013 (4 pages) |
26 June 2013 | Secretary's details changed for Arnos Ltd on 10 December 2012 (2 pages) |
26 June 2013 | Secretary's details changed for Arnos Ltd on 10 December 2012 (2 pages) |
26 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ on 28 December 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
9 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (16 pages) |
9 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (16 pages) |
30 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (16 pages) |
30 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (16 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders
|
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders
|
3 April 2012 | Termination of appointment of Lev Kangin as a director (1 page) |
3 April 2012 | Termination of appointment of Lev Kangin as a director (1 page) |
26 September 2011 | Total exemption small company accounts made up to 1 January 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 1 January 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 1 January 2011 (4 pages) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 29 October 2010
|
10 May 2011 | Statement of capital following an allotment of shares on 29 October 2010
|
30 September 2010 | Total exemption small company accounts made up to 1 January 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 1 January 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 1 January 2010 (4 pages) |
23 September 2010 | Appointment of Mr. Lev Kangin as a director (2 pages) |
23 September 2010 | Appointment of Mr. Lev Kangin as a director (2 pages) |
7 July 2010 | Director's details changed for Vladimir Kangin on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Vladimir Kangin on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Vladimir Kangin on 7 July 2010 (2 pages) |
23 June 2010 | Termination of appointment of Loretta Lui as a director (1 page) |
23 June 2010 | Secretary's details changed for Arnos Ltd on 29 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Arnos Ltd on 29 May 2010 (2 pages) |
23 June 2010 | Termination of appointment of Loretta Lui as a director (1 page) |
23 June 2010 | Director's details changed for Vladimir Kangin on 29 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Vladimir Kangin on 29 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 1 January 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 1 January 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 1 January 2009 (4 pages) |
15 July 2009 | Appointment terminated director stephen hurst (1 page) |
15 July 2009 | Appointment terminated director stephen hurst (1 page) |
14 July 2009 | Director appointed mr. Stephen john henry hurst (1 page) |
14 July 2009 | Director appointed mr. Stephen john henry hurst (1 page) |
5 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 1 January 2008 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 1 January 2008 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 1 January 2008 (3 pages) |
27 March 2009 | Accounting reference date shortened from 29/11/2008 to 01/01/2008 (1 page) |
27 March 2009 | Accounting reference date shortened from 29/11/2008 to 01/01/2008 (1 page) |
25 March 2009 | Accounting reference date extended from 31/05/2008 to 29/11/2008 (1 page) |
25 March 2009 | Accounting reference date extended from 31/05/2008 to 29/11/2008 (1 page) |
28 January 2009 | Director appointed mrs. Loretta sum nin lui (1 page) |
28 January 2009 | Appointment terminated director aydin durmus (1 page) |
28 January 2009 | Appointment terminated director aydin durmus (1 page) |
28 January 2009 | Director appointed mrs. Loretta sum nin lui (1 page) |
22 September 2008 | Return made up to 29/05/08; full list of members (3 pages) |
22 September 2008 | Return made up to 29/05/08; full list of members (3 pages) |
29 May 2007 | Incorporation (15 pages) |
29 May 2007 | Incorporation (15 pages) |