Peterborough
Orton Waterville
Cambridgeshire
PE2 5DY
Director Name | Mr Sergey Yurlov |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 29 Harley Street London W1G 9QR |
Secretary Name | Ms Natalia Yurlova |
---|---|
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Natalia Yurlova |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 November 2010(6 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Sergey Yurlov |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 January 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Oksana Bogasa |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 22 November 2011(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Sergey Yurlov |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 09 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 November 2012) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Durdyyev Myrat |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Turkmen |
Status | Resigned |
Appointed | 22 October 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 19 November 2012) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mrs Oleksandra Vinetska |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 July 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit G1 49 Station Road Harold Wood Romford RM3 0BS |
Director Name | Mr Andris Kastanausks |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 18 July 2013(3 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 August 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Suite 11 116-128 North End Road London W14 9PP |
Director Name | Mr Maciej Lukasz Kugiel |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 February 2014(3 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit G1 49 Station Road Harold Wood Romford RM3 0BS |
Director Name | Mr Ranjit Kumar |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 July 2018(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | International House 24 Holborn Viaduct City Of London London EC1A 2BN |
Website | f-mm.com |
---|---|
Telephone | 020 33020212 |
Telephone region | London |
Registered Address | International House 64 Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1000 at £1 | First Mobile Wallet Fz Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,230 |
Current Liabilities | £13,230 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
16 October 2023 | Director's details changed for Mrs Oleksandra Vinetska on 16 October 2023 (2 pages) |
---|---|
7 August 2023 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to International House 64 Nile Street London N1 7SR on 7 August 2023 (1 page) |
10 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
27 July 2022 | Appointment of Mrs Oleksandra Vinetska as a director on 26 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Oleksandra Vinetska as a director on 26 July 2022 (1 page) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
10 January 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
26 February 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
1 December 2020 | Termination of appointment of Ranjit Kumar as a director on 30 November 2020 (1 page) |
30 July 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
26 November 2019 | Change of details for Mr Tengku Omar Bin Tengku Bot as a person with significant control on 26 November 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
30 October 2019 | Notification of Tengku Omar Bin Tengku Bot as a person with significant control on 30 October 2019 (2 pages) |
30 October 2019 | Cessation of Lala World Pte.Ltd. as a person with significant control on 30 October 2019 (1 page) |
5 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
26 July 2018 | Appointment of Mr Ranjit Kumar as a director on 26 July 2018 (2 pages) |
17 June 2018 | Notification of Lala World Pte.Ltd. as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Cessation of Myrat Durdyyev as a person with significant control on 29 May 2018 (1 page) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
23 April 2018 | Registered office address changed from Arundel Business Centre Unit G1 49 Station Road Harold Wood Essex RM3 0BS England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 23 April 2018 (2 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 February 2016 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to Arundel Business Centre Unit G1 49 Station Road Harold Wood Essex RM3 0BS on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to Arundel Business Centre Unit G1 49 Station Road Harold Wood Essex RM3 0BS on 9 February 2016 (1 page) |
9 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Register inspection address has been changed to 49 Station Road Harold Wood Romford RM3 0BS (1 page) |
9 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Register inspection address has been changed to 49 Station Road Harold Wood Romford RM3 0BS (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 February 2015 | Termination of appointment of Maciej Lukasz Kugiel as a director on 1 January 2015 (1 page) |
12 February 2015 | Termination of appointment of Maciej Lukasz Kugiel as a director on 1 January 2015 (1 page) |
12 February 2015 | Termination of appointment of Maciej Lukasz Kugiel as a director on 1 January 2015 (1 page) |
29 August 2014 | Director's details changed for Mr Maciej Lukasz Kugiel on 26 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mrs Oleksandra Vinetska on 26 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mrs Oleksandra Vinetska on 26 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Maciej Lukasz Kugiel on 26 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 June 2014 | Amended full accounts made up to 30 June 2013 (12 pages) |
30 June 2014 | Amended accounts made up to 30 June 2012 (12 pages) |
30 June 2014 | Amended accounts made up to 30 June 2012 (12 pages) |
30 June 2014 | Amended full accounts made up to 30 June 2013 (12 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 March 2014 | Registered office address changed from Suite 11 116-128 North End Road London W14 9PP England on 12 March 2014 (2 pages) |
12 March 2014 | Registered office address changed from Suite 11 116-128 North End Road London W14 9PP England on 12 March 2014 (2 pages) |
12 March 2014 | Appointment of Mr Maciej Lukasz Kugiel as a director (3 pages) |
12 March 2014 | Appointment of Mr Maciej Lukasz Kugiel as a director (3 pages) |
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
12 August 2013 | Termination of appointment of Andris Kastanausks as a director (1 page) |
12 August 2013 | Termination of appointment of Andris Kastanausks as a director (1 page) |
18 July 2013 | Appointment of Mr Andris Kastanausks as a director (2 pages) |
18 July 2013 | Appointment of Mr Andris Kastanausks as a director (2 pages) |
2 July 2013 | Termination of appointment of Andris Kastanausks as a director (1 page) |
2 July 2013 | Termination of appointment of Andris Kastanausks as a director (1 page) |
6 April 2013 | Appointment of Ms Oleksandra Vinetska as a director (2 pages) |
6 April 2013 | Appointment of Ms Oleksandra Vinetska as a director (2 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
16 January 2013 | Form 123 (2 pages) |
16 January 2013 | Form 123 (2 pages) |
19 November 2012 | Termination of appointment of Sergey Yurlov as a director (1 page) |
19 November 2012 | Termination of appointment of Sergey Yurlov as a director (1 page) |
19 November 2012 | Appointment of Andris Kastanausks as a director (2 pages) |
19 November 2012 | Termination of appointment of Durdyyev Myrat as a director (1 page) |
19 November 2012 | Appointment of Andris Kastanausks as a director (2 pages) |
19 November 2012 | Termination of appointment of Durdyyev Myrat as a director (1 page) |
23 October 2012 | Company name changed inpasy LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Appointment of Durdyyev Myrat as a director (2 pages) |
23 October 2012 | Company name changed inpasy LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Appointment of Durdyyev Myrat as a director (2 pages) |
2 October 2012 | Director's details changed for Mr Sergey Yurlov on 11 September 2012 (3 pages) |
2 October 2012 | Director's details changed for Mr Sergey Yurlov on 11 September 2012 (3 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Termination of appointment of Oksana Bogasa as a director (1 page) |
6 August 2012 | Termination of appointment of Oksana Bogasa as a director (1 page) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
3 February 2012 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
3 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Appointment of Mr Sergey Yurlov as a director (2 pages) |
9 January 2012 | Appointment of Mr Sergey Yurlov as a director (2 pages) |
22 November 2011 | Appointment of Oksana Bogasa as a director (2 pages) |
22 November 2011 | Termination of appointment of Sergey Yurlov as a director (1 page) |
22 November 2011 | Appointment of Oksana Bogasa as a director (2 pages) |
22 November 2011 | Termination of appointment of Sergey Yurlov as a director (1 page) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Appointment of Mr Sergey Yurlov as a director (2 pages) |
14 January 2011 | Appointment of Mr Sergey Yurlov as a director (2 pages) |
14 January 2011 | Termination of appointment of Natalia Yurlova as a director (1 page) |
14 January 2011 | Termination of appointment of Natalia Yurlova as a director (1 page) |
17 December 2010 | Company name changed crossxchange LIMITED\certificate issued on 17/12/10
|
17 December 2010 | Company name changed crossxchange LIMITED\certificate issued on 17/12/10
|
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Director's details changed for Natalia Yurlova on 9 December 2010 (3 pages) |
9 December 2010 | Director's details changed for Natalia Yurlova on 9 December 2010 (3 pages) |
9 December 2010 | Director's details changed for Natalia Yurlova on 9 December 2010 (3 pages) |
1 December 2010 | Registered office address changed from Suite 11 116-128 North End Road West Kensington London W14 9PP England on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Suite 11 116-128 North End Road West Kensington London W14 9PP England on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Suite 11 116-128 North End Road West Kensington London W14 9PP England on 1 December 2010 (1 page) |
30 November 2010 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 30 November 2010 (1 page) |
12 November 2010 | Appointment of Natalia Yurlova as a director (2 pages) |
12 November 2010 | Appointment of Natalia Yurlova as a director (2 pages) |
12 November 2010 | Termination of appointment of Sergey Yurlov as a director (1 page) |
12 November 2010 | Termination of appointment of Sergey Yurlov as a director (1 page) |
8 June 2010 | Termination of appointment of Natalia Yurlova as a secretary (1 page) |
8 June 2010 | Termination of appointment of Natalia Yurlova as a secretary (1 page) |
5 May 2010 | Incorporation
|
5 May 2010 | Incorporation
|