Company NameManagement Projects Limited
Company StatusDissolved
Company Number07252882
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 10 months ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Vladimir Vladimirovich Eremenko
Date of BirthNovember 1976 (Born 47 years ago)
NationalityRussian
StatusClosed
Appointed02 June 2010(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceRussian Federation
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMilena Raskosova
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityUkrainian
StatusClosed
Appointed02 June 2010(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameDimitriy Strukov
Date of BirthJuly 1976 (Born 47 years ago)
NationalityUkrainian
StatusClosed
Appointed02 June 2010(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Secretary NameLandes Limited (Corporation)
StatusClosed
Appointed04 June 2010(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 16 September 2014)
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Milena Raskosova
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,401
Current Liabilities£1,500

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 99
(6 pages)
20 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 99
(6 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 May 2012Director's details changed for Mr. Vladimir Eremenko on 18 June 2011 (2 pages)
24 May 2012Director's details changed for Milena Raskosova on 18 June 2011 (2 pages)
24 May 2012Director's details changed for Mr. Vladimir Eremenko on 18 June 2011 (2 pages)
24 May 2012Secretary's details changed for Landes Limited on 18 June 2011 (2 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
24 May 2012Secretary's details changed for Landes Limited on 18 June 2011 (2 pages)
24 May 2012Director's details changed for Milena Raskosova on 18 June 2011 (2 pages)
24 May 2012Director's details changed for Dimitriy Strukov on 18 June 2011 (2 pages)
24 May 2012Director's details changed for Dimitriy Strukov on 18 June 2011 (2 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
11 January 2012Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 11 January 2012 (1 page)
16 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
26 August 2010Appointment of Landes Limited as a secretary (3 pages)
26 August 2010Appointment of Landes Limited as a secretary (3 pages)
15 July 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 99
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 99
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 99
(4 pages)
15 June 2010Appointment of Milena Raskosova as a director (3 pages)
15 June 2010Appointment of Vladimir Eremenko as a director (3 pages)
15 June 2010Appointment of Dimitriy Strukov as a director (3 pages)
15 June 2010Appointment of Dimitriy Strukov as a director (3 pages)
15 June 2010Appointment of Vladimir Eremenko as a director (3 pages)
15 June 2010Appointment of Milena Raskosova as a director (3 pages)
2 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 June 2010 (1 page)
1 June 2010Termination of appointment of Graham Cowan as a director (1 page)
1 June 2010Termination of appointment of Graham Cowan as a director (1 page)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)