Smugglers Way
London
SW18 1DB
Director Name | Mr Andrew Lloyd Bayley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 38 Ashwell Avenue Camberley Surrey GU15 2AR |
Director Name | Mr Sergei Reviakin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Milfoil Street London W12 0RY |
Secretary Name | Mr Sergei Reviakin |
---|---|
Status | Resigned |
Appointed | 31 December 2010(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 September 2011) |
Role | Company Director |
Correspondence Address | 1 Lyric Square London W6 0NB |
Secretary Name | Speksrealty Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 1 Lyric Square London W6 0NB |
Secretary Name | Keenoil Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2010) |
Correspondence Address | 1 Lyric Square London W6 0NB |
Registered Address | 153 Compass House Smugglers Way London SW18 1DB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
80 at £1 | Keenoil LTD 80.00% Ordinary |
---|---|
20 at £1 | Robert Shakhramanian 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,249 |
Cash | £21 |
Current Liabilities | £6,370 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Compulsory strike-off action has been suspended (1 page) |
7 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
3 October 2011 | Termination of appointment of Sergei Reviakin as a secretary on 27 September 2011 (1 page) |
3 October 2011 | Termination of appointment of Sergei Reviakin as a secretary on 27 September 2011 (1 page) |
3 October 2011 | Registered office address changed from 1 Lyric Square London W6 0NB on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 1 Lyric Square London W6 0NB on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 1 Lyric Square London W6 0NB on 3 October 2011 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Termination of appointment of Sergei Reviakin as a secretary on 27 September 2011 (1 page) |
27 September 2011 | Termination of appointment of Sergei Reviakin as a secretary on 27 September 2011 (1 page) |
24 February 2011 | Termination of appointment of Sergei Reviakin as a director (1 page) |
24 February 2011 | Termination of appointment of Keenoil Ltd as a secretary (1 page) |
24 February 2011 | Termination of appointment of Sergei Reviakin as a director (1 page) |
24 February 2011 | Termination of appointment of Keenoil Ltd as a secretary (1 page) |
24 February 2011 | Appointment of Mr Sergei Reviakin as a secretary (1 page) |
24 February 2011 | Termination of appointment of Andrew Bayley as a director (1 page) |
24 February 2011 | Termination of appointment of Andrew Bayley as a director (1 page) |
24 February 2011 | Appointment of Mr Sergei Reviakin as a secretary (1 page) |
23 February 2011 | Appointment of Mr Nikolay Kurepin as a director (2 pages) |
23 February 2011 | Appointment of Mr Nikolay Kurepin as a director (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Appointment of Keenoil Ltd as a secretary (2 pages) |
26 July 2010 | Appointment of Keenoil Ltd as a secretary (2 pages) |
22 July 2010 | Director's details changed for Andrew Lloyd Bayley on 30 April 2010 (2 pages) |
22 July 2010 | Termination of appointment of Speksrealty Ltd as a secretary (1 page) |
22 July 2010 | Termination of appointment of Speksrealty Ltd as a secretary (1 page) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Andrew Lloyd Bayley on 30 April 2010 (2 pages) |
25 January 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
14 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
14 August 2009 | Secretary's change of particulars / speksrealty LTD / 01/10/2008 (1 page) |
14 August 2009 | Secretary's change of particulars / speksrealty LTD / 01/10/2008 (1 page) |
14 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
5 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
5 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 1 hammersmith grove london W6 0NB (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 1 hammersmith grove london W6 0NB (1 page) |
28 July 2008 | Secretary's change of particulars / keenrealty LTD / 03/09/2007 (1 page) |
28 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 July 2008 | Secretary's change of particulars / keenrealty LTD / 03/09/2007 (1 page) |
28 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
19 July 2007 | Incorporation (14 pages) |
19 July 2007 | Incorporation (14 pages) |