Makiivka-56
Donetsk Region
Ukraine
Director Name | Mr Alfred Victor Brewster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 02 January 2010(same day as company formation) |
Role | Director/Accountant |
Country of Residence | Seychelles |
Correspondence Address | Suite 2 23-24 Great James Street London WC1N 3ES |
Director Name | Ms Mary Jane Maria |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 30 August 2010(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2015) |
Role | Accountant |
Country of Residence | Seychelles |
Correspondence Address | 3rd Floor 49 Farringdon Road London EC1M 3JP |
Secretary Name | ABS Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2010(same day as company formation) |
Correspondence Address | 103 Sham Peng Tong Plaza Victoria Mahe Seychelles |
Registered Address | Suite 2, 23-24 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mary Jane Maria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2015 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 3 June 2015 (1 page) |
28 May 2015 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 1 January 2015 (1 page) |
28 May 2015 | Termination of appointment of Mary Jane Maria as a director on 1 January 2015 (1 page) |
28 May 2015 | Appointment of Mr Dmytro Lyamkin as a director on 1 January 2015 (2 pages) |
28 May 2015 | Termination of appointment of Mary Jane Maria as a director on 1 January 2015 (1 page) |
28 May 2015 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 1 January 2015 (1 page) |
28 May 2015 | Appointment of Mr Dmytro Lyamkin as a director on 1 January 2015 (2 pages) |
6 May 2015 | Director's details changed for Ms Mary Jane Maria on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Ms Mary Jane Maria on 6 May 2015 (2 pages) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page) |
14 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Appointment of Ms Mary Jane Maria as a director (2 pages) |
2 September 2010 | Termination of appointment of Alfred Brewster as a director (1 page) |
2 January 2010 | Incorporation
|