London
WC1B 3HH
Secretary Name | Mr Andrew John Paine |
---|---|
Status | Closed |
Appointed | 01 December 2015(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 June 2023) |
Role | Company Director |
Correspondence Address | 25 Bedford Square London WC1B 3HH |
Director Name | Mr Michael Thomas Cordwell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Jersey |
Correspondence Address | Flat 18, Millenium Court St Clement Jersey Channel Islands JE2 6GS |
Director Name | Mr James William Fisher |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 246 High Street Wickham Market Woodbridge Suffolk IP13 0RF |
Director Name | Mr Richard Jeremy Bernard Sibley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 110a Broughton Road Fulham London SW6 2LB |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heath Court 10-12 Frognal Hampstead London NW3 6AH |
Director Name | Mr Thomas Ian Sinclair |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 2008(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 March 2021) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | 25 Bedford Square London WC1B 3HH |
Director Name | Marc Saul Goldin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 June 2011) |
Role | Finance |
Correspondence Address | 54 Spring Street Road Albant Anbany New York 12211 United States |
Director Name | Paul Anthony McKay |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2010) |
Role | Chartered Accountant |
Correspondence Address | 32 Somers Road Reigate Surrey RH2 9DZ |
Director Name | Dr Hartley Booth |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Suite 100 11 St James's Place London SW1A 1NP |
Director Name | Mr Oscar Robert Henri Louzada |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 18 November 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2012) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Suite 100 11 St James's Place London SW1A 1NP |
Director Name | Mr Gavin Maxtone Brodie Mailer-Howat |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 100 11 St James's Place London SW1A 1NP |
Director Name | Mr Maxim Vladirmirovich Krivov |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 100 11 St James's Place London SW1A 1NP |
Director Name | Mr Raed Saleh-Alsarouri |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | Mr Adrian William Harvey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Upper Brook Street London W1K 7QD |
Secretary Name | Professional Trust Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | 25 Upper Brook Street London W1K 7QD |
Registered Address | 25 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
71.5m at £0.01 | Eurasian Fertilizers Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,240,632 |
Cash | £39 |
Current Liabilities | £1,240,671 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2023 | Application to strike the company off the register (1 page) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 30 June 2021 (10 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
17 March 2021 | Termination of appointment of Thomas Ian Sinclair as a director on 9 March 2021 (1 page) |
18 August 2020 | Change of details for Eurasian Fertilizers Group Plc as a person with significant control on 18 August 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
29 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (19 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
25 May 2018 | Full accounts made up to 30 June 2017 (20 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
4 April 2017 | Registered office address changed from 7 Cavendish Square London W1G 0PE England to 25 Bedford Square London WC1B 3HH on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 7 Cavendish Square London W1G 0PE England to 25 Bedford Square London WC1B 3HH on 4 April 2017 (1 page) |
4 April 2017 | Director's details changed for Thomas Ian Sinclair on 4 April 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Mr Andrew John Paine on 4 April 2017 (1 page) |
4 April 2017 | Director's details changed for Thomas Ian Sinclair on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Andrew John Paine on 4 April 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Mr Andrew John Paine on 4 April 2017 (1 page) |
4 April 2017 | Director's details changed for Mr Andrew John Paine on 4 April 2017 (2 pages) |
23 March 2017 | Auditor's resignation (2 pages) |
23 March 2017 | Auditor's resignation (2 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 June 2016 | Full accounts made up to 30 June 2015 (14 pages) |
16 June 2016 | Full accounts made up to 30 June 2015 (14 pages) |
1 December 2015 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary on 1 December 2015 (1 page) |
1 December 2015 | Director's details changed for Mr Andrew John Paine on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr Andrew John Paine as a secretary on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Andrew John Paine on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD to 7 Cavendish Square London W1G 0PE on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary on 1 December 2015 (1 page) |
1 December 2015 | Director's details changed for Thomas Ian Sinclair on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr Andrew John Paine as a secretary on 1 December 2015 (2 pages) |
1 December 2015 | Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD to 7 Cavendish Square London W1G 0PE on 1 December 2015 (1 page) |
1 December 2015 | Director's details changed for Thomas Ian Sinclair on 1 December 2015 (2 pages) |
31 August 2015 | Director's details changed for Mr Andrew John Paine on 23 May 2015 (2 pages) |
31 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Director's details changed for Mr Andrew John Paine on 23 May 2015 (2 pages) |
6 July 2015 | Full accounts made up to 30 June 2014 (16 pages) |
6 July 2015 | Full accounts made up to 30 June 2014 (16 pages) |
5 September 2014 | Secretary's details changed for Professional Trust Company (Uk) Limited on 4 September 2014 (1 page) |
5 September 2014 | Director's details changed for Thomas Ian Sinclair on 4 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Thomas Ian Sinclair on 4 September 2014 (2 pages) |
5 September 2014 | Secretary's details changed for Professional Trust Company (Uk) Limited on 4 September 2014 (1 page) |
5 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Secretary's details changed for Professional Trust Company (Uk) Limited on 4 September 2014 (1 page) |
5 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Thomas Ian Sinclair on 4 September 2014 (2 pages) |
7 July 2014 | Full accounts made up to 30 June 2013 (18 pages) |
7 July 2014 | Full accounts made up to 30 June 2013 (18 pages) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Annual return made up to 16 August 2013 Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 16 August 2013 Statement of capital on 2013-09-11
|
16 July 2013 | Auditor's resignation (2 pages) |
16 July 2013 | Auditor's resignation (2 pages) |
11 July 2013 | Auditor's resignation (2 pages) |
11 July 2013 | Auditor's resignation (2 pages) |
8 February 2013 | Full accounts made up to 30 June 2012 (18 pages) |
8 February 2013 | Full accounts made up to 30 June 2012 (18 pages) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Termination of appointment of Oscar Louzada as a director (1 page) |
12 September 2012 | Termination of appointment of Oscar Louzada as a director (1 page) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
2 August 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
22 May 2012 | Termination of appointment of Adrian Harvey as a director (1 page) |
22 May 2012 | Appointment of Mr Andrew John Paine as a director (2 pages) |
22 May 2012 | Termination of appointment of Adrian Harvey as a director (1 page) |
22 May 2012 | Appointment of Mr Andrew John Paine as a director (2 pages) |
9 January 2012 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 January 2012 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (11 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (11 pages) |
12 July 2011 | Termination of appointment of Maxim Krivov as a director (1 page) |
12 July 2011 | Termination of appointment of Maxim Krivov as a director (1 page) |
11 July 2011 | Termination of appointment of Marc Goldin as a director (1 page) |
11 July 2011 | Termination of appointment of Marc Goldin as a director (1 page) |
25 May 2011 | Appointment of Mr Adrian William Harvey as a director (2 pages) |
25 May 2011 | Appointment of Mr Adrian William Harvey as a director (2 pages) |
13 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
13 May 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
6 April 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
22 March 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
22 March 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
22 March 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
22 March 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
22 March 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
22 March 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
22 March 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
22 March 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
22 March 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 25 November 2010
|
22 March 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
22 March 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
22 March 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
24 February 2011 | Termination of appointment of Gavin Mailer-Howat as a director (1 page) |
24 February 2011 | Termination of appointment of Gavin Mailer-Howat as a director (1 page) |
4 February 2011 | Termination of appointment of Hartley Booth as a director (1 page) |
4 February 2011 | Termination of appointment of a director (1 page) |
4 February 2011 | Termination of appointment of Raed Saleh-Alsarouri as a director (1 page) |
4 February 2011 | Termination of appointment of a director (1 page) |
4 February 2011 | Termination of appointment of Raed Saleh-Alsarouri as a director (1 page) |
4 February 2011 | Termination of appointment of Hartley Booth as a director (1 page) |
3 February 2011 | Termination of appointment of Hartley Booth as a director (2 pages) |
3 February 2011 | Termination of appointment of Hartley Booth as a director (2 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 10 September 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 10 September 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 10 September 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 10 September 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
30 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (13 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 3 August 2010
|
30 November 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (13 pages) |
25 November 2010 | Appointment of Mr Raed Saleh-Alsarouri as a director (2 pages) |
25 November 2010 | Appointment of Mr Raed Saleh-Alsarouri as a director (2 pages) |
5 October 2010 | Termination of appointment of Paul Anthony Mckay as a director (1 page) |
5 October 2010 | Termination of appointment of Paul Anthony Mckay as a director (1 page) |
27 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
10 September 2010 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page) |
18 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
17 June 2010 | Sub-division of shares on 12 February 2010 (7 pages) |
17 June 2010 | Sub-division of shares on 12 February 2010 (7 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
5 March 2010 | Statement of company's objects (2 pages) |
5 March 2010 | Statement of company's objects (2 pages) |
9 February 2010 | Appointment of Mr Maxim Vladirmirovich Krivov as a director (2 pages) |
9 February 2010 | Appointment of Mr Maxim Vladirmirovich Krivov as a director (2 pages) |
19 November 2009 | Appointment of Dr. Hartley Booth as a director (2 pages) |
19 November 2009 | Appointment of Dr. Hartley Booth as a director (2 pages) |
18 November 2009 | Appointment of Mr. Gavin Maxtone Brodie Mailer-Howat as a director (2 pages) |
18 November 2009 | Appointment of Mr. Oscar Robert Henri Louzada as a director (2 pages) |
18 November 2009 | Appointment of Mr. Oscar Robert Henri Louzada as a director (2 pages) |
18 November 2009 | Appointment of Mr. Gavin Maxtone Brodie Mailer-Howat as a director (2 pages) |
9 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Appointment of Paul Anthony Mckay as a director (1 page) |
3 November 2009 | Appointment of Paul Anthony Mckay as a director (1 page) |
24 August 2009 | Director appointed marc saul goldin (1 page) |
24 August 2009 | Director appointed marc saul goldin (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
4 September 2008 | Director's change of particulars / thomas sinclair / 25/03/2008 (1 page) |
4 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
4 September 2008 | Director's change of particulars / thomas sinclair / 25/03/2008 (1 page) |
4 September 2008 | Return made up to 16/08/08; full list of members (5 pages) |
27 March 2008 | Appointment terminated director richard sibley (1 page) |
27 March 2008 | Appointment terminated director michael cordwell (1 page) |
27 March 2008 | Director appointed thomas ian sinclair (1 page) |
27 March 2008 | Appointment terminated director michael cordwell (1 page) |
27 March 2008 | Appointment terminated director james fisher (1 page) |
27 March 2008 | Appointment terminated director richard sibley (1 page) |
27 March 2008 | Appointment terminated director james fisher (1 page) |
27 March 2008 | Appointment terminated director deborah taylor (1 page) |
27 March 2008 | Director appointed thomas ian sinclair (1 page) |
27 March 2008 | Appointment terminated director deborah taylor (1 page) |
16 August 2007 | Incorporation (19 pages) |
16 August 2007 | Incorporation (19 pages) |