London
EC2A 4SD
Director Name | Mr Vitaliy Khorolenko |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Tabernacle Street London EC2A 4SD |
Secretary Name | Lyubomyr Yanko |
---|---|
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Damask Crescent London Greater London E16 4PQ |
Director Name | Ms Doris Vera Pratt |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement 267 Ladbroke Grove London W10 6HF |
Director Name | Miss Natalija Zabavina |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 12 November 2012(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Tabernacle Street London EC2A 4SD |
Telephone | 020 84323380 |
---|---|
Telephone region | London |
Registered Address | 140 Tabernacle Street Tabernacle Street London EC2A 4SD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Vitaliy Khorolenko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,047 |
Cash | £10,499 |
Current Liabilities | £2,752 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2014 | Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB England to 140 Tabernacle Street Tabernacle Street London EC2A 4SD on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB England to 140 Tabernacle Street Tabernacle Street London EC2A 4SD on 18 September 2014 (1 page) |
4 February 2014 | Registered office address changed from 140 Tabernacle Street London EC2A 4SD United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 140 Tabernacle Street London EC2A 4SD United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 140 Tabernacle Street London EC2A 4SD United Kingdom on 4 February 2014 (1 page) |
21 October 2013 | Termination of appointment of Natalija Zabavina as a director on 30 September 2013 (1 page) |
21 October 2013 | Termination of appointment of Natalija Zabavina as a director on 30 September 2013 (1 page) |
21 October 2013 | Appointment of Mr Vitaliy Khorolenko as a director on 1 October 2013 (2 pages) |
21 October 2013 | Appointment of Mr Vitaliy Khorolenko as a director on 1 October 2013 (2 pages) |
21 October 2013 | Appointment of Mr Vitaliy Khorolenko as a director on 1 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
20 September 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
20 September 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 November 2012 | Termination of appointment of Vitaliy Khorolenko as a director on 12 November 2012 (1 page) |
28 November 2012 | Termination of appointment of Vitaliy Khorolenko as a director on 12 November 2012 (1 page) |
28 November 2012 | Appointment of Miss Natalija Zabavina as a director on 12 November 2012 (2 pages) |
28 November 2012 | Appointment of Miss Natalija Zabavina as a director on 12 November 2012 (2 pages) |
20 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
20 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
20 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 May 2012 | Registered office address changed from 45 Benedicts Wharf Highbridge Road Barking Essex IG11 7BA United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 45 Benedicts Wharf Highbridge Road Barking Essex IG11 7BA United Kingdom on 16 May 2012 (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2012 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
10 February 2012 | Director's details changed for Vitaliy Khorolenko on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Vitaliy Khorolenko on 1 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
10 February 2012 | Director's details changed for Vitaliy Khorolenko on 1 February 2012 (2 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 June 2011 | Registered office address changed from Basement 267 Ladbroke Grove London London W106HF on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Basement 267 Ladbroke Grove London London W106HF on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Basement 267 Ladbroke Grove London London W106HF on 6 June 2011 (1 page) |
2 March 2011 | Termination of appointment of Lyubomyr Yanko as a secretary (1 page) |
2 March 2011 | Termination of appointment of Doris Vera Pratt as a director (1 page) |
2 March 2011 | Termination of appointment of Lyubomyr Yanko as a secretary (1 page) |
2 March 2011 | Termination of appointment of Doris Vera Pratt as a director (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2011 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Director's details changed for Vitaliy Khorolenko on 9 September 2010 (2 pages) |
28 January 2011 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Director's details changed for Vitaliy Khorolenko on 9 September 2010 (2 pages) |
28 January 2011 | Director's details changed for Vitaliy Khorolenko on 9 September 2010 (2 pages) |
28 January 2011 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Appointment of Ms Doris Vera Pratt as a director (2 pages) |
8 October 2010 | Appointment of Ms Doris Vera Pratt as a director (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
5 March 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
5 March 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2008 | Incorporation (14 pages) |
9 September 2008 | Incorporation (14 pages) |