London
EC4A 3AE
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2012(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 November 2019) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Ioannis Papas |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Manager |
Country of Residence | Cyprus |
Correspondence Address | The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN |
Director Name | Lev Bleyzer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 123 North Post Oak Ln. Suite 410 Houston Texas 77024 |
Director Name | Yuriy Davydov |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 14 April 2014(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 4-A Baseyna St Kyiv Ukraine |
Director Name | Mr Oleg Tarasiuk |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 27 November 2014(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 September 2018) |
Role | Lawyer |
Country of Residence | Ukraine |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Secretary Name | TREX Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Correspondence Address | Oliaji Trade Centre,Suite 13, Francis Rachel Stree First Floor Victoria Mahe Seychelles |
Registered Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £2,448,032 |
Gross Profit | £120,385 |
Net Worth | £29,661 |
Cash | £1,209 |
Current Liabilities | £206,169 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2019 | Application to strike the company off the register (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
14 December 2018 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE on 14 December 2018 (1 page) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
14 September 2018 | Appointment of Volodymyr Stokoz as a director on 11 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Oleg Tarasiuk as a director on 10 September 2018 (1 page) |
24 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
11 January 2017 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
11 January 2017 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Company name changed software intecracy LIMITED\certificate issued on 02/09/15
|
2 September 2015 | Company name changed software intecracy LIMITED\certificate issued on 02/09/15
|
25 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 December 2014 | Appointment of Mr Oleg Tarasiuk as a director on 27 November 2014 (2 pages) |
15 December 2014 | Appointment of Mr Oleg Tarasiuk as a director on 27 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of Yuriy Davydov as a director on 27 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Yuriy Davydov as a director on 27 November 2014 (1 page) |
17 April 2014 | Appointment of Yuriy Davydov as a director (2 pages) |
17 April 2014 | Termination of appointment of Lev Bleyzer as a director (1 page) |
17 April 2014 | Appointment of Yuriy Davydov as a director (2 pages) |
17 April 2014 | Termination of appointment of Lev Bleyzer as a director (1 page) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
6 December 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
6 December 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
20 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
19 December 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
29 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 August 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
29 August 2012 | Appointment of Lev Bleyzer as a director (2 pages) |
29 August 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
29 August 2012 | Appointment of Lev Bleyzer as a director (2 pages) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 31 July 2012 (1 page) |
31 July 2012 | Termination of appointment of Ioannis Papas as a director (1 page) |
31 July 2012 | Termination of appointment of Ioannis Papas as a director (1 page) |
31 July 2012 | Termination of appointment of Trex Limited as a secretary (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Termination of appointment of Trex Limited as a secretary (1 page) |
31 July 2012 | Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 31 July 2012 (1 page) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | Secretary's details changed for Trex Limited on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Trex Limited on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Ioannis Papas on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Director's details changed for Mr Ioannis Papas on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Trex Limited on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Ioannis Papas on 1 October 2009 (2 pages) |
24 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (3 pages) |
28 July 2008 | Incorporation (27 pages) |
28 July 2008 | Incorporation (27 pages) |