London
WC1N 3DF
Director Name | Mr David Pow |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Great James Street London WC1N 3DF |
Director Name | Dr Sergei Vladi |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 30 January 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Great James Street London WC1N 3DF |
Secretary Name | Mr David Pow |
---|---|
Status | Closed |
Appointed | 30 January 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | 8 Great James Street London WC1N 3DF |
Director Name | Mr David Pow |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Rusthall Place Langton Road Tunbridge Wells Kent TN4 8XB |
Director Name | Dr Sergei Vladi |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside Old Mill Road Kings Langley Hertfordshire WD4 8QT |
Secretary Name | Mr David Pow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Rusthall Place Langton Road Tunbridge Wells Kent TN4 8XB |
Director Name | Mr Paul Nunnerley Hall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Micklethwaite Road London SW6 1QD |
Director Name | Dr Sergei Vladi |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Great James Street London WC1N 3DF |
Director Name | Stanislav Seroka |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 February 2011(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 8 Great James Street London WC1N 3DF |
Director Name | Dr Sergei Vladi |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 January 2013(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Great James Street London WC1N 3DF |
Secretary Name | Mr Sergey Polonskiy |
---|---|
Status | Resigned |
Appointed | 01 May 2013(5 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | 7-8 Great James Street London WC1N 3DF |
Website | www.potok8.eu/ |
---|---|
Email address | [email protected] |
Telephone | 020 72423996 |
Telephone region | London |
Registered Address | 8 Great James Street London WC1N 3DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1000 at £1 | Sergei Polonskiy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£379,245 |
Current Liabilities | £380,641 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
29 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
31 January 2014 | Appointment of Dr Sergei Vladi as a director (2 pages) |
31 January 2014 | Appointment of Mr David Pow as a director (2 pages) |
31 January 2014 | Appointment of Mr David Pow as a director (2 pages) |
31 January 2014 | Appointment of Mr David Pow as a secretary (2 pages) |
31 January 2014 | Appointment of Dr Sergei Vladi as a director (2 pages) |
31 January 2014 | Termination of appointment of Sergey Polonskiy as a secretary (1 page) |
31 January 2014 | Termination of appointment of Sergey Polonskiy as a secretary (1 page) |
31 January 2014 | Appointment of Mr David Pow as a secretary (2 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
1 May 2013 | Termination of appointment of David Pow as a secretary (1 page) |
1 May 2013 | Termination of appointment of David Pow as a director (1 page) |
1 May 2013 | Appointment of Mr Sergey Polonskiy as a secretary (2 pages) |
1 May 2013 | Termination of appointment of David Pow as a secretary (1 page) |
1 May 2013 | Appointment of Mr Sergey Polonskiy as a secretary (2 pages) |
1 May 2013 | Appointment of Mr Sergey Polonskiy as a director (2 pages) |
1 May 2013 | Appointment of Mr Sergey Polonskiy as a director (2 pages) |
1 May 2013 | Termination of appointment of Paul Hall as a director (1 page) |
1 May 2013 | Termination of appointment of David Pow as a director (1 page) |
1 May 2013 | Termination of appointment of Sergei Vladi as a director (1 page) |
1 May 2013 | Termination of appointment of Sergei Vladi as a director (1 page) |
1 May 2013 | Termination of appointment of Paul Hall as a director (1 page) |
24 January 2013 | Appointment of Dr. Sergei Vladi as a director (2 pages) |
24 January 2013 | Appointment of Dr. Sergei Vladi as a director (2 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Termination of appointment of Sergei Vladi as a director (1 page) |
18 September 2012 | Termination of appointment of Sergei Vladi as a director (1 page) |
18 September 2012 | Termination of appointment of Stanislav Seroka as a director (1 page) |
18 September 2012 | Termination of appointment of Stanislav Seroka as a director (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
14 February 2012 | Change of name notice (2 pages) |
14 February 2012 | Company name changed mirax uk LIMITED\certificate issued on 14/02/12
|
14 February 2012 | Change of name notice (2 pages) |
14 February 2012 | Company name changed mirax uk LIMITED\certificate issued on 14/02/12
|
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Change of name notice (2 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Change of name notice (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 March 2011 | Appointment of Stanislav Seroka as a director (3 pages) |
3 March 2011 | Appointment of Stanislav Seroka as a director (3 pages) |
25 January 2011 | Director's details changed for Sergei Vladi on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Director's details changed for Sergei Vladi on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (15 pages) |
18 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (15 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
31 January 2009 | Secretary appointed david pow (2 pages) |
31 January 2009 | Secretary appointed david pow (2 pages) |
31 January 2009 | Return made up to 30/11/08; full list of members (9 pages) |
31 January 2009 | Return made up to 30/11/08; full list of members (9 pages) |
3 October 2008 | Director appointed sergei vladi (2 pages) |
3 October 2008 | Director appointed sergei vladi (2 pages) |
6 August 2008 | Appointment terminated director sergei vladi (1 page) |
6 August 2008 | Director appointed paul nunnerley hall (2 pages) |
6 August 2008 | Director appointed paul nunnerley hall (2 pages) |
6 August 2008 | Appointment terminated director sergei vladi (1 page) |
30 November 2007 | Incorporation (15 pages) |
30 November 2007 | Incorporation (15 pages) |