2 Dollis Park Finchley
London
N3 1HF
Director Name | Mr Yuri Sidorin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Russian Federation |
Correspondence Address | 31-55 Ave Mosca Kemerovo 650.065 |
Registered Address | Office 311 Winston House 2 Dollis Park Finchley London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
90 at £1 | Yuri Sidorin 90.00% Ordinary |
---|---|
10 at £1 | Bruno Cantarelli 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2013 | Application to strike the company off the register (3 pages) |
26 April 2013 | Application to strike the company off the register (3 pages) |
9 January 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF England on 9 January 2013 (1 page) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
21 August 2012 | Cancellation of shares. Statement of capital on 21 August 2012
|
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
21 August 2012 | Cancellation of shares. Statement of capital on 21 August 2012
|
9 August 2012 | Company name changed clusternanotech LTD\certificate issued on 09/08/12
|
9 August 2012 | Change of name notice (1 page) |
9 August 2012 | Change of name notice (1 page) |
9 August 2012 | Company name changed clusternanotech LTD\certificate issued on 09/08/12
|
5 July 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
28 June 2012 | Registered office address changed from C/O Solution Centre First Floor 114-115 Tottenham Court Road, Midford Place, London, W1T 5AH England on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from C/O Solution Centre First Floor 114-115 Tottenham Court Road, Midford Place, London, W1T 5AH England on 28 June 2012 (1 page) |
18 June 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
15 December 2011 | Appointment of Mr Cantarelli Bruno as a director on 15 December 2011 (2 pages) |
15 December 2011 | Appointment of Mr Cantarelli Bruno as a director (2 pages) |
15 December 2011 | Termination of appointment of Yuri Sidorin as a director on 15 December 2011 (1 page) |
15 December 2011 | Termination of appointment of Yuri Sidorin as a director (1 page) |
12 July 2011 | Incorporation (22 pages) |
12 July 2011 | Incorporation (22 pages) |