London
W8 7PL
Secretary Name | Peter Shevchuk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2009(2 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 7 Campden Hill Mansions Edge Street London W8 7PL |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mr Munir Merali |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Furness Road West Harrow Middlesex HA2 0RL |
Director Name | Irina Zonabend |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 January 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 January 2009) |
Role | Operations Director |
Correspondence Address | Flat 46, 75 Stanhope Gardens London SW7 5RN |
Secretary Name | Irina Zonabend |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 10 January 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 January 2009) |
Role | Operations Director |
Correspondence Address | Flat 46, 75 Stanhope Gardens London SW7 5RN |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Scottish Provident House Second Floor 76/80 College Road, Harrow Middlesex HA1 1BX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Termination of appointment of Irina Zonabend as a director (2 pages) |
30 January 2012 | Termination of appointment of Irina Zonabend as a director on 19 January 2009 (2 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
22 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
15 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Peter Shevchuk on 28 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Peter Shevchuk on 28 August 2010 (2 pages) |
23 March 2010 | Full accounts made up to 31 March 2009 (14 pages) |
23 March 2010 | Full accounts made up to 31 March 2009 (14 pages) |
14 December 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
14 December 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Termination of appointment of Irina Zonabend as a secretary (1 page) |
24 November 2009 | Termination of appointment of Munir Merali as a director (1 page) |
24 November 2009 | Termination of appointment of Irina Zonabend as a director (1 page) |
24 November 2009 | Termination of appointment of Irina Zonabend as a director (1 page) |
24 November 2009 | Termination of appointment of Irina Zonabend as a secretary (1 page) |
24 November 2009 | Termination of appointment of Munir Merali as a director (1 page) |
23 November 2009 | Appointment of Peter Shevchuk as a secretary (1 page) |
23 November 2009 | Appointment of Peter Shevchuk as a director (2 pages) |
23 November 2009 | Appointment of Peter Shevchuk as a director (2 pages) |
23 November 2009 | Appointment of Peter Shevchuk as a secretary (1 page) |
5 September 2008 | Director and secretary's change of particulars / irina zonabend / 28/07/2008 (1 page) |
5 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
5 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
5 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
5 September 2008 | Director and Secretary's Change of Particulars / irina zonabend / 28/07/2008 / HouseName/Number was: , now: flat 46,; Street was: 72 winchester road, now: 75 stanhope gardens,; Area was: st margarets, now: ; Post Code was: TW1 1LB, now: SW7 5RN (1 page) |
21 July 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
21 July 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed;new director appointed (2 pages) |
16 January 2008 | New secretary appointed;new director appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 August 2007 | Incorporation (14 pages) |
28 August 2007 | Incorporation (14 pages) |