78 New Oxford Street
London
WC1A 1HB
Director Name | Milena Raskosova |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Ukrainian |
Status | Closed |
Appointed | 02 June 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Dimitriy Strukov |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Ukrainian |
Status | Closed |
Appointed | 02 June 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 16 September 2014) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Secretary Name | Landes Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (closed 16 September 2014) |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Milena Raskosova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,401 |
Current Liabilities | £1,500 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 May 2012 | Director's details changed for Mr. Vladimir Eremenko on 18 June 2011 (2 pages) |
24 May 2012 | Director's details changed for Milena Raskosova on 18 June 2011 (2 pages) |
24 May 2012 | Director's details changed for Mr. Vladimir Eremenko on 18 June 2011 (2 pages) |
24 May 2012 | Secretary's details changed for Landes Limited on 18 June 2011 (2 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Secretary's details changed for Landes Limited on 18 June 2011 (2 pages) |
24 May 2012 | Director's details changed for Milena Raskosova on 18 June 2011 (2 pages) |
24 May 2012 | Director's details changed for Dimitriy Strukov on 18 June 2011 (2 pages) |
24 May 2012 | Director's details changed for Dimitriy Strukov on 18 June 2011 (2 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
11 January 2012 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 11 January 2012 (1 page) |
16 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Appointment of Landes Limited as a secretary (3 pages) |
26 August 2010 | Appointment of Landes Limited as a secretary (3 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
15 June 2010 | Appointment of Milena Raskosova as a director (3 pages) |
15 June 2010 | Appointment of Vladimir Eremenko as a director (3 pages) |
15 June 2010 | Appointment of Dimitriy Strukov as a director (3 pages) |
15 June 2010 | Appointment of Dimitriy Strukov as a director (3 pages) |
15 June 2010 | Appointment of Vladimir Eremenko as a director (3 pages) |
15 June 2010 | Appointment of Milena Raskosova as a director (3 pages) |
2 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 June 2010 (1 page) |
1 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
1 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|