Voronezh
Russia
Director Name | Mr Sergey Yurlov |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Ul. Marsala Rybalka 1035, Byt 1 Most Cz, 434 01 Czech Republic |
Secretary Name | Miss Natalia Yurlova |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ul. Marsala Rybalka 1035, Byt 1 Most Cz, 434 01 Czech Republic |
Registered Address | 72 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Valentin Khapilin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Current Liabilities | £496,891 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Notification of Valentin Khapilin as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
13 September 2017 | Notification of Valentin Khapilin as a person with significant control on 13 September 2017 (2 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 August 2016 | Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE to 72 Great Suffolk Street London SE1 0BL on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE to 72 Great Suffolk Street London SE1 0BL on 2 August 2016 (1 page) |
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
15 March 2015 | Registered office address changed from 116-128 North End Road Office 11 London England W14 9PP to 86-90 Paul Street 4Th Floor London EC2A 4NE on 15 March 2015 (1 page) |
15 March 2015 | Registered office address changed from 116-128 North End Road Office 11 London England W14 9PP to 86-90 Paul Street 4Th Floor London EC2A 4NE on 15 March 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 April 2014 | Annual return made up to 11 August 2013 with a full list of shareholders (3 pages) |
7 April 2014 | Annual return made up to 11 August 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Appointment of Valentin Khapilin as a director (2 pages) |
2 October 2012 | Appointment of Valentin Khapilin as a director (2 pages) |
2 October 2012 | Termination of appointment of Sergey Yurlov as a director (1 page) |
2 October 2012 | Termination of appointment of Sergey Yurlov as a director (1 page) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Termination of appointment of Natalia Yurlova as a secretary (1 page) |
23 June 2011 | Termination of appointment of Natalia Yurlova as a secretary (1 page) |
3 June 2011 | Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 3 June 2011 (1 page) |
8 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
13 November 2010 | Director's details changed for Mr Sergey Yurlov on 31 May 2010 (2 pages) |
13 November 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
13 November 2010 | Director's details changed for Mr Sergey Yurlov on 31 May 2010 (2 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
6 May 2008 | Incorporation (17 pages) |
6 May 2008 | Incorporation (17 pages) |