London
EC4M 7BA
Director Name | Mr Aleksandr Novikov |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 10 June 2011(1 year, 6 months after company formation) |
Appointment Duration | 5 years (closed 05 July 2016) |
Role | Restaurant Manager |
Country of Residence | Russia |
Correspondence Address | 7 Northumberland Avenue London WC2N 5BY |
Secretary Name | Taxless (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 July 2016) |
Correspondence Address | Meadowsong Reidon Hill Bisley Woking Surrey GU21 2SH |
Director Name | Mr Patrick Martin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 6SB Scotland |
Registered Address | C/O Club Quarters Hotel 7 Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Point Select Leisure Management Jlt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,732,151 |
Cash | £26,189 |
Current Liabilities | £138,369 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2015 | Compulsory strike-off action has been suspended (1 page) |
20 August 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
25 January 2013 | Annual return made up to 27 November 2012 Statement of capital on 2013-01-25
|
25 January 2013 | Annual return made up to 27 November 2012 Statement of capital on 2013-01-25
|
15 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
14 May 2012 | Appointment of Taxless (Uk) Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Taxless (Uk) Limited as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
14 May 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
11 January 2012 | Annual return made up to 27 November 2011 (5 pages) |
11 January 2012 | Registered office address changed from C/O Club Quarters Hotel 7 Northumberland Avenue London WC2N 5BY England on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from C/O Club Quarters Hotel 7 Northumberland Avenue London WC2N 5BY England on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 27 November 2011 (5 pages) |
29 September 2011 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 29 September 2011 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 August 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
13 June 2011 | Appointment of Mr Aleksandr Novikov as a director (2 pages) |
13 June 2011 | Appointment of Mr Aleksandr Novikov as a director (2 pages) |
16 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Appointment of Nikolay Shashirin as a director (3 pages) |
14 May 2010 | Appointment of Nikolay Shashirin as a director (3 pages) |
13 May 2010 | Termination of appointment of Md Directors Limited as a director (2 pages) |
13 May 2010 | Termination of appointment of Patrick Martin as a director (2 pages) |
13 May 2010 | Termination of appointment of Patrick Martin as a director (2 pages) |
13 May 2010 | Termination of appointment of Md Directors Limited as a director (2 pages) |
18 January 2010 | Change of name notice (2 pages) |
18 January 2010 | Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ United Kingdom on 18 January 2010 (1 page) |
18 January 2010 | Company name changed continental shelf 489 LIMITED\certificate issued on 18/01/10
|
18 January 2010 | Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ United Kingdom on 18 January 2010 (1 page) |
18 January 2010 | Company name changed continental shelf 489 LIMITED\certificate issued on 18/01/10
|
18 January 2010 | Change of name notice (2 pages) |
26 November 2009 | Incorporation
|
26 November 2009 | Incorporation
|