London
E1W 1YW
Director Name | Mr Alexander Antonov |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 30 November 2011(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 February 2016) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Secretary Name | Ms Svetlana Egorova |
---|---|
Status | Closed |
Appointed | 01 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 February 2016) |
Role | Company Director |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Mr Vladimir Alexandrovich Antonov |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Heron Tower 110 Bishopsgate London EC2N 4AY |
Secretary Name | Mr Robert John Ford |
---|---|
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Brendan O'Toole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2010(10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lombard Street London EC3V 9AA |
Registered Address | Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
1 at £1 | Elena Zima 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1 |
Net Worth | -£8,550 |
Cash | £2,730 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2016 | Final Gazette dissolved following liquidation (1 page) |
10 February 2016 | Final Gazette dissolved following liquidation (1 page) |
10 November 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
10 November 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 1 July 2015 (16 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (16 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 1 July 2015 (16 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 1 July 2015 (16 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (15 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (15 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 1 July 2014 (15 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 1 July 2014 (15 pages) |
19 September 2013 | Liquidators' statement of receipts and payments to 1 July 2013 (11 pages) |
19 September 2013 | Liquidators' statement of receipts and payments to 1 July 2013 (11 pages) |
19 September 2013 | Liquidators statement of receipts and payments to 1 July 2013 (11 pages) |
19 September 2013 | Liquidators statement of receipts and payments to 1 July 2013 (11 pages) |
10 July 2013 | Appointment of a voluntary liquidator (1 page) |
10 July 2013 | Appointment of a voluntary liquidator (1 page) |
16 July 2012 | Registered office address changed from Heron Tower 110 Bishopsgate London EC2N 4AY England on 16 July 2012 (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Registered office address changed from Heron Tower 110 Bishopsgate London EC2N 4AY England on 16 July 2012 (2 pages) |
13 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 July 2012 | Statement of affairs with form 4.19 (8 pages) |
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
12 July 2012 | Resolutions
|
12 July 2012 | Statement of affairs with form 4.19 (8 pages) |
5 March 2012 | Appointment of Mr Alexander Antonov as a director (2 pages) |
5 March 2012 | Appointment of Ms Svetlana Egorova as a secretary (1 page) |
5 March 2012 | Termination of appointment of Robert Ford as a secretary (1 page) |
5 March 2012 | Registered office address changed from 6 Lombard Street London EC3V 9AA on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 6 Lombard Street London EC3V 9AA on 5 March 2012 (1 page) |
5 March 2012 | Termination of appointment of Vladimir Antonov as a director (1 page) |
5 March 2012 | Termination of appointment of Robert Ford as a secretary (1 page) |
5 March 2012 | Termination of appointment of Vladimir Antonov as a director (1 page) |
5 March 2012 | Appointment of Ms Svetlana Egorova as a secretary (1 page) |
5 March 2012 | Appointment of Mr Alexander Antonov as a director (2 pages) |
5 March 2012 | Registered office address changed from 6 Lombard Street London EC3V 9AA on 5 March 2012 (1 page) |
21 February 2012 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 February 2012 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 December 2011 | Termination of appointment of Brendan O'toole as a director (1 page) |
6 December 2011 | Termination of appointment of Brendan O'toole as a director (1 page) |
25 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
17 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 October 2010 | Secretary's details changed for Mr Robert John Ford on 4 August 2010 (1 page) |
29 October 2010 | Director's details changed for Mr Vladimir Alexandrovich Antonov on 4 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Robert John Ford on 4 August 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Mr Robert John Ford on 4 August 2010 (1 page) |
29 October 2010 | Director's details changed for Mr Robert John Ford on 4 August 2010 (2 pages) |
29 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Secretary's details changed for Mr Robert John Ford on 4 August 2010 (1 page) |
29 October 2010 | Director's details changed for Mr Vladimir Alexandrovich Antonov on 4 August 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Vladimir Alexandrovich Antonov on 4 August 2010 (2 pages) |
29 October 2010 | Appointment of Mr Brendan O'toole as a director (2 pages) |
29 October 2010 | Director's details changed for Mr Robert John Ford on 4 August 2010 (2 pages) |
29 October 2010 | Appointment of Mr Brendan O'toole as a director (2 pages) |
29 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
26 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
4 August 2009 | Incorporation (16 pages) |
4 August 2009 | Incorporation (16 pages) |