London
W1C 1AX
Director Name | Mr Roman Joukovski |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Fairhazel Gardens London NW6 3QJ |
Director Name | Mr Sergey Kim |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 11 December 2008(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Busby Place London NW5 2SR |
Director Name | Mr Aibek Ashirhodjaev |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British And Kyrgyzst |
Status | Resigned |
Appointed | 23 June 2011(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Ms Volha Matusevich |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Belarus |
Status | Resigned |
Appointed | 25 March 2013(5 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SG |
Director Name | Mr Alan Edward Cole |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 8-12 Welbeck Way London W1G 9YL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Arlington Corporate And Trust Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | 207 Regent Street 3rd Floor London W1B 3HH |
Registered Address | 5 Stratford Place London W1C 1AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 2008 | Delivered on: 16 September 2008 Persons entitled: Credit Suisse (UK) Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The credit balances,the securities and the metals and any other property of any type which is now or may be at any future time be held see image for full details. Outstanding |
---|
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
8 February 2019 | Registered office address changed from 8-12 Welbeck Way London W1G 9YL United Kingdom to 5 Stratford Place London W1C 1AX on 8 February 2019 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
5 July 2018 | Appointment of Mr. Sahib Aliyev as a director on 5 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Alan Edward Cole as a director on 5 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Arlington Corporate and Trust Services Limited as a secretary on 21 April 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
22 August 2017 | Notification of Sahib Aliyev as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Sahib Aliyev as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Sahib Aliyev as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 March 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SG to 8-12 Welbeck Way London W1G 9YL on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 9 Wimpole Street London W1G 9SG to 8-12 Welbeck Way London W1G 9YL on 1 March 2016 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
12 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
16 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
10 May 2013 | Resolutions
|
10 May 2013 | Resolutions
|
30 April 2013 | Company name changed wilson management uk LIMITED\certificate issued on 30/04/13
|
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Company name changed wilson management uk LIMITED\certificate issued on 30/04/13
|
25 April 2013 | Termination of appointment of Volha Matusevich as a director (1 page) |
25 April 2013 | Company name changed allium capital investments LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Appointment of Mr Alan Edward Cole as a director (2 pages) |
25 April 2013 | Appointment of Mr Alan Edward Cole as a director (2 pages) |
25 April 2013 | Company name changed allium capital investments LIMITED\certificate issued on 25/04/13
|
25 April 2013 | Termination of appointment of Volha Matusevich as a director (1 page) |
5 April 2013 | Appointment of Ms Volha Matusevich as a director (2 pages) |
5 April 2013 | Termination of appointment of Aibek Ashirhodjaev as a director (1 page) |
5 April 2013 | Appointment of Ms Volha Matusevich as a director (2 pages) |
5 April 2013 | Termination of appointment of Aibek Ashirhodjaev as a director (1 page) |
11 December 2012 | Secretary's details changed for Arlington Corporate and Trust Services Limited on 10 December 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Arlington Corporate and Trust Services Limited on 10 December 2012 (2 pages) |
11 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
28 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
4 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Secretary's details changed for Arlington Corporate and Trust Services Limited on 12 September 2011 (2 pages) |
4 January 2012 | Secretary's details changed for Arlington Corporate and Trust Services Limited on 12 September 2011 (2 pages) |
4 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
27 June 2011 | Appointment of Mr Aibek Ashirhodjaev as a director (2 pages) |
27 June 2011 | Appointment of Mr Aibek Ashirhodjaev as a director (2 pages) |
27 June 2011 | Termination of appointment of Sergey Kim as a director (1 page) |
27 June 2011 | Termination of appointment of Sergey Kim as a director (1 page) |
2 March 2011 | Registered office address changed from , 8 Hinde Street, London, W1U 3BJ on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from , 8 Hinde Street, London, W1U 3BJ on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from , 8 Hinde Street, London, W1U 3BJ on 2 March 2011 (1 page) |
21 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
23 May 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
23 May 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Secretary's details changed for Arlington Corporate and Trust Services Limited on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Secretary's details changed for Arlington Corporate and Trust Services Limited on 30 November 2009 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
15 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
11 December 2008 | Appointment terminated director roman joukovski (1 page) |
11 December 2008 | Director appointed mr sergey kim (1 page) |
11 December 2008 | Appointment terminated director roman joukovski (1 page) |
11 December 2008 | Director appointed mr sergey kim (1 page) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Incorporation (17 pages) |
20 November 2007 | Incorporation (17 pages) |
20 November 2007 | Secretary resigned (1 page) |