Moskovsky Pr.
St. Petersburgh
Russian Federation
Director Name | Ms Pamela Natasha Pouponneau |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Bel Air Mahe Seychelles |
Director Name | Ms Sheila Wilna Magnan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 03 March 2014(1 year, 12 months after company formation) |
Appointment Duration | 3 days (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 3rd Floor 49 Farringdon Road London EC1M 3JP |
Secretary Name | ABS Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 103 Sham Peng Tong Plaza 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 | Dmitry Zvonov 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,456 |
Cash | £23,579 |
Current Liabilities | £33,121 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 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) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Appointment of Mr Dmitry Zvonov as a director on 16 March 2014 (2 pages) |
28 January 2015 | Appointment of Mr Dmitry Zvonov as a director on 16 March 2014 (2 pages) |
27 January 2015 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 March 2014 (1 page) |
27 January 2015 | Termination of appointment of Sheila Wilna Magnan as a director on 6 March 2014 (1 page) |
27 January 2015 | Termination of appointment of Sheila Wilna Magnan as a director on 6 March 2014 (1 page) |
27 January 2015 | Termination of appointment of Sheila Wilna Magnan as a director on 6 March 2014 (1 page) |
27 January 2015 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 March 2014 (1 page) |
27 January 2015 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 7 March 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
28 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 28 August 2014 (1 page) |
28 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 28 August 2014 (1 page) |
5 June 2014 | Appointment of Ms Sheila Wilna Magnan as a director (2 pages) |
5 June 2014 | Termination of appointment of Pamela Pouponneau as a director (1 page) |
5 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Appointment of Ms Sheila Wilna Magnan as a director (2 pages) |
5 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Termination of appointment of Pamela Pouponneau as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 March 2012 | Incorporation (22 pages) |
6 March 2012 | Incorporation (22 pages) |