Ruislip
Middlesex
HA4 0SH
Director Name | Kristine Melke |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Richards Close Harlington Hayes Middlesex UB3 5EA |
Director Name | Anastasiia Krytsyna |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | Ukraine |
Status | Resigned |
Appointed | 08 January 2015(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | 5th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | ATC Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Correspondence Address | 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Registered Address | 16 Richards Close Harlington Hayes Middlesex UB3 5EA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
1 at £1 | Michalis Elpidoforou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£550 |
Cash | £200 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2016 | Termination of appointment of Anastasiia Krytsyna as a director on 8 January 2015 (2 pages) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2015 | Appointment of Anastasiia Krytsyna as a director on 8 January 2015 (3 pages) |
19 November 2015 | Appointment of Anastasiia Krytsyna as a director on 8 January 2015 (3 pages) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Termination of appointment of Kristine Melke as a director on 8 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Kristine Melke as a director on 8 January 2015 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Memorandum and Articles of Association (20 pages) |
28 March 2012 | Appointment of Kristine Melke as a director (2 pages) |
28 March 2012 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Termination of appointment of Ruairi Laughlin Mccann as a director (1 page) |
28 March 2012 | Termination of appointment of Atc Corporate Secretaries Limited as a secretary (1 page) |
30 March 2011 | Incorporation
|