Ickenham
Middlesex
UB10 8AQ
Secretary Name | Miri Penny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(2 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 September 2011) |
Role | Company Director |
Correspondence Address | 78a The Drive Ickenham Uxbridge Middlesex UB10 8AQ |
Director Name | Dr Maxim Orlovsky |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 29 May 2008(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2010) |
Role | Scientist |
Correspondence Address | Flat 27, 1k Dragomanova Street Kyiv 02068 Ukraine |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Panstar House 13/15 Swakeleys Road Ickenham Middlesex UB10 8DF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Built Up Area | Greater London |
19 at £1 | Maxim Orlovsky 47.50% Ordinary |
---|---|
19 at £1 | Michael Penny 47.50% Ordinary |
1 at £1 | Graham Paling 2.50% Ordinary |
1 at £1 | Richard Beatty 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,962 |
Cash | £288 |
Current Liabilities | £7,285 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
12 May 2010 | Termination of appointment of Maxim Orlovsky as a director (2 pages) |
12 May 2010 | Termination of appointment of Maxim Orlovsky as a director (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 October 2009 | Annual return made up to 27 May 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 27 May 2009 with a full list of shareholders (4 pages) |
21 July 2008 | Director appointed dr maxim orlovsky (2 pages) |
21 July 2008 | Director appointed michael patrick joseph penny (2 pages) |
21 July 2008 | Director appointed michael patrick joseph penny (2 pages) |
21 July 2008 | Director appointed dr maxim orlovsky (2 pages) |
11 July 2008 | Secretary appointed miri penny (2 pages) |
11 July 2008 | Secretary appointed miri penny (2 pages) |
11 July 2008 | Ad 27/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
11 July 2008 | Ad 27/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 July 2008 | Company name changed arcturus software LIMITED\certificate issued on 11/07/08 (2 pages) |
10 July 2008 | Company name changed arcturus software LIMITED\certificate issued on 11/07/08 (2 pages) |
27 May 2008 | Incorporation (9 pages) |
27 May 2008 | Incorporation (9 pages) |
27 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
27 May 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |