Mason's Avenue
London
EC2V 5BT
Director Name | Robert Thomas Willis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Sowber Gate Newby Wiske Northallerton North Yorkshire DL7 9ER |
Director Name | Roman Peskin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 26 March 2009(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2013) |
Role | Manager |
Correspondence Address | Pervomayskaya 21-11 Ufa Bashkorstan 450040 Russia |
Director Name | Mr Anton Kuznetsov |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 February 2011) |
Role | Programmer |
Country of Residence | Czech Republic |
Correspondence Address | Sowber Gate Newby Wiske Northallerton North Yorkshire DL7 9ER |
Secretary Name | Mr Robert Thomas Willis |
---|---|
Status | Resigned |
Appointed | 31 March 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | 95 High Street Gorseinon Swansea SA4 4BL Wales |
Director Name | Mr Andrey Kazakov |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 February 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 2012) |
Role | Consultant |
Country of Residence | Russia |
Correspondence Address | Sowber Gate Newby Wiske Northallerton North Yorkshire DL7 9ER |
Director Name | Mr Robert Theodore Dubois Rogers |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2012) |
Role | Product Manager |
Country of Residence | Canada |
Correspondence Address | 99 Attilastrasse Berlin 12247 |
Website | https://xray.onetwotrip.com |
---|---|
Email address | [email protected] |
Registered Address | Level 5 12-14 Mason's Avenue London EC2V 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
105.5k at £0.01 | Dealangel Inc. 73.93% Ordinary |
---|---|
37.2k at £0.01 | Dealangel Inc. 26.07% Convertible Preference |
Year | 2014 |
---|---|
Net Worth | £49,787 |
Cash | £10,713 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Application to strike the company off the register (3 pages) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 November 2013 | Registered office address changed from C/O K B Ferguson 95 High Street Gorseinon Swansea SA4 4BL Wales on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from C/O K B Ferguson 95 High Street Gorseinon Swansea SA4 4BL Wales on 4 November 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 August 2013 | Termination of appointment of Roman Peskin as a director on 1 July 2013 (1 page) |
31 August 2013 | Appointment of Mr Timur Usmanov as a director on 1 July 2013 (2 pages) |
31 August 2013 | Termination of appointment of Roman Peskin as a director on 1 July 2013 (1 page) |
31 August 2013 | Appointment of Mr Timur Usmanov as a director on 1 July 2013 (2 pages) |
7 June 2013 | Termination of appointment of Robert Thomas Willis as a secretary on 7 June 2013 (1 page) |
7 June 2013 | Register(s) moved to registered office address (1 page) |
7 June 2013 | Termination of appointment of Robert Thomas Willis as a secretary on 7 June 2013 (1 page) |
12 November 2012 | Register(s) moved to registered inspection location (2 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (17 pages) |
12 November 2012 | Register inspection address has been changed (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Termination of appointment of Robert Theodore Dubois Rogers as a director on 16 July 2012 (1 page) |
14 July 2012 | Registered office address changed from Sowber Gate Newby Wiske Northallerton North Yorkshire DL7 9ER Uk on 14 July 2012 (1 page) |
15 May 2012 | Termination of appointment of Andrey Kazakov as a director on 3 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Andrey Kazakov as a director on 3 May 2012 (1 page) |
10 April 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (18 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
14 June 2011 | Appointment of Mr Robert Theodore Dubois Rogers as a director (2 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
3 March 2011 | Appointment of Mr Andrey Kazakov as a director (2 pages) |
10 February 2011 | Termination of appointment of Anton Kuznetsov as a director (1 page) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (15 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
19 July 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
12 April 2010 | Termination of appointment of Robert Willis as a director (1 page) |
12 April 2010 | Appointment of Mr Anton Kuznetsov as a director (2 pages) |
12 April 2010 | Appointment of Mr Robert Thomas Willis as a secretary (1 page) |
23 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (14 pages) |
13 September 2009 | Ad 17/08/09-19/08/09\gbp si [email protected]=27\gbp ic 51.9/78.9\ (2 pages) |
27 May 2009 | Ad 08/05/09\gbp si [email protected]=50.9\gbp ic 1/51.9\ (2 pages) |
2 April 2009 | Director appointed roman peskin (2 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | S-div (1 page) |
17 October 2008 | Incorporation (13 pages) |