Kyiv
Ukraine
Director Name | Mr Paul Roger Dudley Hodgkinson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Director Name | Ms Oksana Roman |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 18 August 2011(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 January 2012) |
Role | Managing Director |
Country of Residence | Ukraine |
Correspondence Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Director Name | Mr Roy Ervin Conrad Delcy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 11 March 2013(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 2017) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | North East Point Mahe Seyshelles Republic Of Seychelles |
Director Name | Mr Luther Antoine Yahnick Denis |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 23 August 2017(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Unit 3018, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF |
Director Name | Millward Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Correspondence Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Correspondence Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Registered Address | Unit 3018, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Polimerus Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,355,089 |
Gross Profit | £1,715,522 |
Net Worth | -£22,645 |
Cash | £133,982 |
Current Liabilities | £2,925,288 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Amended total exemption full accounts made up to 31 July 2019 (5 pages) |
1 July 2020 | Appointment of Chirich Dmytro as a director on 25 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Luther Antoine Yahnick Denis as a director on 25 June 2020 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
6 September 2019 | Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to Unit 3018, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019 (1 page) |
2 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
23 August 2017 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Luther Antoine Yahnick Denis as a director on 23 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Roy Ervin Conrad Delcy as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Luther Antoine Yahnick Denis as a director on 23 August 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 May 2015 | Full accounts made up to 31 July 2014 (22 pages) |
30 May 2015 | Full accounts made up to 31 July 2014 (22 pages) |
6 August 2014 | Full accounts made up to 31 July 2013 (21 pages) |
6 August 2014 | Full accounts made up to 31 July 2013 (21 pages) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
31 October 2013 | Full accounts made up to 31 July 2012 (25 pages) |
31 October 2013 | Full accounts made up to 31 July 2012 (25 pages) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Appointment of Mr Roy Ervin Delcy as a director (2 pages) |
8 April 2013 | Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Appointment of Mr Roy Ervin Delcy as a director (2 pages) |
5 April 2013 | Termination of appointment of Paul Hodgkinson as a director (1 page) |
5 April 2013 | Termination of appointment of Appleton Secretaries Limited as a secretary (1 page) |
5 April 2013 | Termination of appointment of Millward Investments Limited as a director (1 page) |
5 April 2013 | Termination of appointment of Appleton Secretaries Limited as a secretary (1 page) |
5 April 2013 | Termination of appointment of Paul Hodgkinson as a director (1 page) |
5 April 2013 | Termination of appointment of Millward Investments Limited as a director (1 page) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
8 February 2012 | Termination of appointment of Oksana Roman as a director (1 page) |
8 February 2012 | Termination of appointment of Oksana Roman as a director (1 page) |
1 September 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 1 September 2011 (1 page) |
23 August 2011 | Appointment of Ms Oksana Roman as a director (2 pages) |
23 August 2011 | Appointment of Ms Oksana Roman as a director (2 pages) |
5 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Registered office address changed from C/O Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from C/O Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 22 June 2011 (1 page) |
26 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
26 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
26 August 2010 | Director's details changed for Mr Paul Roger Dudley Hodgkinson on 26 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Appleton Secretaries Limited on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Paul Roger Dudley Hodgkinson on 26 August 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Appleton Secretaries Limited on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Millward Investments Limited on 26 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Millward Investments Limited on 26 August 2010 (2 pages) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 28 July 2010 (1 page) |
28 July 2010 | Secretary's details changed for Appleton Secretaries Limited on 24 July 2010 (1 page) |
28 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 28 July 2010 (1 page) |
28 July 2010 | Secretary's details changed for Appleton Secretaries Limited on 24 July 2010 (1 page) |
28 July 2010 | Director's details changed for Millward Investments Limited on 24 July 2010 (1 page) |
28 July 2010 | Director's details changed for Millward Investments Limited on 24 July 2010 (1 page) |
24 July 2009 | Incorporation (20 pages) |
24 July 2009 | Incorporation (20 pages) |