Vedeneeva St.
St.-Petersburg
Russian Federation
Director Name | Ms Pamela Natasha Pouponneau |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Bel Air Mahe Seychelles |
Director Name | Ms Lindy Ravinia |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 22 January 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 March 2014) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Suite 2 23-24 Great James Street London WC1N 3ES |
Secretary Name | ABS Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Correspondence Address | Salamat House La Poudriere Lane Victoria Mahe Seychelles |
Registered Address | Suite 2, 23-24 Great James Street London WC1N 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lindy Ravinia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2015 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to Suite 2, 23-24 Great James Street London WC1N 3ES on 4 June 2015 (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page) |
21 July 2014 | Appointment of Mr Sergey Khomiakov as a director on 7 March 2014 (2 pages) |
21 July 2014 | Appointment of Mr Sergey Khomiakov as a director on 7 March 2014 (2 pages) |
21 July 2014 | Appointment of Mr Sergey Khomiakov as a director on 7 March 2014 (2 pages) |
18 July 2014 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 March 2014 (1 page) |
18 July 2014 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 March 2014 (1 page) |
18 July 2014 | Termination of appointment of Lindy Ravinia as a director on 7 March 2014 (1 page) |
18 July 2014 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 March 2014 (1 page) |
18 July 2014 | Termination of appointment of Lindy Ravinia as a director on 7 March 2014 (1 page) |
18 July 2014 | Termination of appointment of Lindy Ravinia as a director on 7 March 2014 (1 page) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 January 2014 | Termination of appointment of Pamela Pouponneau as a director (1 page) |
23 January 2014 | Appointment of Ms Lindy Ravinia as a director (2 pages) |
23 January 2014 | Termination of appointment of Pamela Pouponneau as a director (1 page) |
23 January 2014 | Appointment of Ms Lindy Ravinia as a director (2 pages) |
14 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2012 | Incorporation (22 pages) |
28 February 2012 | Incorporation (22 pages) |