Riga
Lv-1048
Latvia
Secretary Name | Intershore Consult (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 2008(same day as company formation) |
Correspondence Address | Room 403, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU |
Director Name | Ms Jennifer Catherine Rene |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Seychelloise |
Status | Resigned |
Appointed | 16 December 2008(same day as company formation) |
Role | Assistant To Project Manager |
Country of Residence | Seychelles |
Correspondence Address | PO Box 344 Bel Ombre Mahe Seychelles |
Director Name | Zanna Cepurite |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 15 December 2011(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | Stiebru Iela 3-31 Riga Lv-1015 |
Registered Address | Intershore Suites Room 403, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1 at £1 | Dmitry Rybak 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2018 | Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 11 October 2018 (1 page) |
11 October 2018 | Secretary's details changed for Intershore Consult (Uk) Limited on 1 October 2018 (1 page) |
23 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
23 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Intershore Consult (Uk) Limited on 1 September 2014 (1 page) |
5 January 2015 | Secretary's details changed for Intershore Consult (Uk) Limited on 1 September 2014 (1 page) |
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Intershore Consult (Uk) Limited on 1 September 2014 (1 page) |
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
31 August 2014 | Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 31 August 2014 (1 page) |
31 August 2014 | Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 31 August 2014 (1 page) |
20 February 2014 | Director's details changed for Mr Pavel Regzdins on 7 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Pavel Regzdins on 7 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Pavel Regzdins on 7 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
7 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 February 2014 | Appointment of Mr Pavel Regzdins as a director on 17 January 2014 (2 pages) |
7 February 2014 | Appointment of Mr Pavel Regzdins as a director on 17 January 2014 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 February 2014 | Termination of appointment of Zanna Cepurite as a director on 17 January 2014 (1 page) |
5 February 2014 | Termination of appointment of Zanna Cepurite as a director on 17 January 2014 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Appointment of Zanna Cepurite as a director on 15 December 2011 (2 pages) |
2 February 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Appointment of Zanna Cepurite as a director on 15 December 2011 (2 pages) |
1 February 2012 | Termination of appointment of Jennifer Catherine Rene as a director on 15 December 2011 (1 page) |
1 February 2012 | Termination of appointment of Jennifer Catherine Rene as a director on 15 December 2011 (1 page) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Intershore Consult (Uk) Limited on 16 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Intershore Consult (Uk) Limited on 16 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Secretary's details changed for Intershore Consult (Uk) Limited on 2 March 2009 (1 page) |
23 December 2009 | Secretary's details changed for Intershore Consult (Uk) Limited on 2 March 2009 (1 page) |
23 December 2009 | Secretary's details changed for Intershore Consult (Uk) Limited on 2 March 2009 (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from office 4 59-60 russell square london WC1B 4HP (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from office 4 59-60 russell square london WC1B 4HP (1 page) |
27 December 2008 | Resolutions
|
27 December 2008 | Resolutions
|
16 December 2008 | Incorporation (15 pages) |
16 December 2008 | Incorporation (15 pages) |