V. Petrovka
Moscow Disctrict
724616
Director Name | Eddy Vincent Willy Allebe |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 4EW |
Secretary Name | Mulinda Welcome Mwanje |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 4EW |
Director Name | Mrs Mirlene Helen Lorain Taljaard |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 October 2013(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2015) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Meadow Star Place Ou Wapad Melody Ext. 22 Hartbeespoort 0216 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 6077 128 Aldersgate Street Barbican London EC1A 4AE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
200 at £1 | Alexandra Aristodimou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,018 |
Cash | £37,092 |
Current Liabilities | £2,632,802 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2015 | Compulsory strike-off action has been suspended (1 page) |
26 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2015 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 4EW to Suite 6077 128 Aldersgate Street Barbican London EC1A 4AE on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Anarkhan Oshurova as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Mirlene Helen Lorain Taljaard as a director on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 4EW to Suite 6077 128 Aldersgate Street Barbican London EC1A 4AE on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Mirlene Helen Lorain Taljaard as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Anarkhan Oshurova as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Anarkhan Oshurova as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Mirlene Helen Lorain Taljaard as a director on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 4EW to Suite 6077 128 Aldersgate Street Barbican London EC1A 4AE on 1 July 2015 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 October 2013 | Appointment of Mirlene Helen Lorain Taljaard as a director (2 pages) |
17 October 2013 | Termination of appointment of Eddy Allebe as a director (1 page) |
17 October 2013 | Termination of appointment of Eddy Allebe as a director (1 page) |
17 October 2013 | Appointment of Mirlene Helen Lorain Taljaard as a director (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 March 2012 | Termination of appointment of Mulinda Mwanje as a secretary (1 page) |
8 March 2012 | Termination of appointment of Mulinda Mwanje as a secretary (1 page) |
5 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Eddy Vincent Willy Allebe on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Eddy Vincent Willy Allebe on 12 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mulinda Welcome Mwanje on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mulinda Welcome Mwanje on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mulinda Welcome Mwanje on 8 October 2009 (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Location of register of members (1 page) |
15 July 2009 | Gbp nc 1000/10000\09/07/09 (1 page) |
15 July 2009 | Gbp nc 1000/10000\09/07/09 (1 page) |
15 July 2009 | Ad 09/07/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Secretary appointed mulinda welcome mwanje (2 pages) |
15 July 2009 | Director appointed eddy vincent willy allebe (2 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Ad 09/07/09\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
15 July 2009 | Secretary appointed mulinda welcome mwanje (2 pages) |
15 July 2009 | Director appointed eddy vincent willy allebe (2 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
13 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 July 2009 | Appointment terminated director company directors LIMITED (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
13 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
13 July 2009 | Appointment terminated director company directors LIMITED (1 page) |
5 September 2008 | Incorporation (16 pages) |
5 September 2008 | Incorporation (16 pages) |