3 Pan Peninsula Square
London
E14 9HP
Director Name | Mr Alexander Tishchenko |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Moorfields Corporate Recovery Llp 88 Wood Stre London EC2V 7QP |
Registered Address | C/O Moorfields Corporate Recovery Llp 88 Wood Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
9 at £1 | Alexander Tishchenko 90.00% Ordinary |
---|---|
1 at £1 | Yelena Pak 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 04 January |
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2015 | Final Gazette dissolved following liquidation (1 page) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 October 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (5 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (5 pages) |
19 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
19 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
19 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
30 October 2013 | Statement of affairs with form 4.19 (6 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
30 October 2013 | Statement of affairs with form 4.19 (6 pages) |
30 October 2013 | Appointment of a voluntary liquidator (1 page) |
28 October 2013 | Registered office address changed from 1803 East Tower 3 Pan Peninsula Square London E14 9HP United Kingdom on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from 1803 East Tower 3 Pan Peninsula Square London E14 9HP United Kingdom on 28 October 2013 (2 pages) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2013 | Previous accounting period extended from 31 August 2012 to 4 January 2013 (1 page) |
28 March 2013 | Previous accounting period extended from 31 August 2012 to 4 January 2013 (1 page) |
28 March 2013 | Previous accounting period extended from 31 August 2012 to 4 January 2013 (1 page) |
31 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
31 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
31 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|