London
SE13 6UH
Director Name | Mr Oleg Bondarenko |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2013) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Office 8 House 35-37 Grosvenor Gardens London SW1W 0BS |
Registered Address | Office 8 House 35-37 Grosvenor Gardens London SW1W 0BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £0.01 | Fenyk Mykola 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83 |
Cash | £83 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | Application to strike the company off the register (3 pages) |
14 January 2014 | Application to strike the company off the register (3 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
6 April 2013 | Termination of appointment of Oleg Bondarenko as a director (1 page) |
6 April 2013 | Termination of appointment of Oleg Bondarenko as a director (1 page) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 October 2012 | Appointment of Mr Oleg Bondarenko as a director (2 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Appointment of Mr Oleg Bondarenko as a director (2 pages) |
4 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Registered office address changed from Office 8 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Office 8 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Office 8 Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 4 October 2012 (1 page) |
4 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Registered office address changed from 49 Lullingstone Lane London SE13 6UH on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from 49 Lullingstone Lane London SE13 6UH on 19 December 2011 (2 pages) |
6 September 2011 | Company name changed artur leading elite construction LIMITED\certificate issued on 06/09/11
|
6 September 2011 | Company name changed artur leading elite construction LIMITED\certificate issued on 06/09/11
|
6 September 2011 | Change of name notice (1 page) |
6 September 2011 | Change of name notice (1 page) |
16 August 2011 | Change of name notice (1 page) |
16 August 2011 | Change of name notice (1 page) |
26 July 2011 | Incorporation
|
26 July 2011 | Incorporation
|