Cassillis Road
London
E14 9LN
Secretary Name | Svetlana Kalinicenko |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Prospero Richelmy, 7 Turin 10126 Tu |
Registered Address | 38 Moore House Cassilis Road London E14 9LN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Elena Pilipenko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,953 |
Current Liabilities | £3,136 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2013 | Application to strike the company off the register (3 pages) |
13 February 2013 | Application to strike the company off the register (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Company name changed propertyinvestpro LIMITED\certificate issued on 25/06/12
|
25 June 2012 | Company name changed propertyinvestpro LIMITED\certificate issued on 25/06/12
|
13 April 2012 | Withdraw the company strike off application (2 pages) |
13 April 2012 | Withdraw the company strike off application (2 pages) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Application to strike the company off the register (3 pages) |
15 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
15 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
15 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
13 July 2010 | Change of name notice (2 pages) |
13 July 2010 | Change of name notice (2 pages) |
10 December 2009 | Register inspection address has been changed from C/O Propertyinvestpro Ltd. 38 Moore House Cassilis Road London England E14 9LN United Kingdom (1 page) |
10 December 2009 | Register inspection address has been changed from C/O Propertyinvestpro Ltd. 38 Moore House Cassilis Road London England E14 9LN United Kingdom (1 page) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Elena Pilipenko on 7 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Director's details changed for Elena Pilipenko on 7 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Director's details changed for Elena Pilipenko on 7 December 2009 (2 pages) |
8 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Director's details changed for Elena Pilipenko on 7 December 2009 (2 pages) |
8 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 December 2009 | Director's details changed for Elena Pilipenko on 7 December 2009 (2 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Director's details changed for Elena Pilipenko on 7 December 2009 (2 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
12 May 2009 | Director's change of particulars / elena pilipenko / 11/05/2009 (1 page) |
12 May 2009 | Return made up to 07/12/08; full list of members (3 pages) |
12 May 2009 | Return made up to 07/12/08; full list of members (3 pages) |
12 May 2009 | Director's Change of Particulars / elena pilipenko / 11/05/2009 / Nationality was: british, now: israeli (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 22 brook walk strawberry vale, east finchley london england N29 rb (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 22 brook walk strawberry vale, east finchley london england N29 rb (1 page) |
7 December 2007 | Incorporation (16 pages) |
7 December 2007 | Incorporation (16 pages) |