Cheam
Surrey
SM1 2DQ
Secretary Name | Mr Andrew Victor William Greenfield |
---|---|
Status | Closed |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr Maxim Pervunin |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Russian Federation |
Correspondence Address | App 5, Building 1 23 Solnechnogorskaya St Moscow 125413 Russian Federation |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
510 at £1 | Tfh Legal Uk LTD 51.00% Ordinary |
---|---|
490 at £1 | Three Rivers Management LTD 49.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Application to strike the company off the register (3 pages) |
21 June 2013 | Application to strike the company off the register (3 pages) |
15 June 2013 | Termination of appointment of Maxim Pervunin as a director on 3 June 2013 (1 page) |
15 June 2013 | Termination of appointment of Maxim Pervunin as a director (1 page) |
12 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
12 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
1 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from 2nd Floor Mutual House 70 Conduit Street London W1S 2GF United Kingdom on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF United Kingdom on 18 January 2012 (1 page) |
4 January 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
23 February 2011 | Registered office address changed from 2 New Square Lincoln`S Inn London WC2A 3RZ on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Registered office address changed from 2 New Square Lincoln`S Inn London WC2A 3RZ on 23 February 2011 (1 page) |
23 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
16 February 2010 | Secretary's details changed for Mr Andrew Victor William Greenfield on 16 February 2010 (1 page) |
16 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Maxim Pervunin on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Mr Andrew Victor William Greenfield on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Mr Maxim Pervunin on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2009 | Incorporation (18 pages) |
26 January 2009 | Incorporation (18 pages) |