London
WC1R 4HE
Director Name | Mr Andrew Rudenko |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Baltfeld Holdings Limited 50.00% Ordinary |
---|---|
50 at £1 | Igor Yusufov 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,006 |
Cash | £7,045 |
Current Liabilities | £1,004,972 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
20 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 October 2019 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 26-28 Bedford Row London WC1R 4HE on 23 October 2019 (2 pages) |
22 October 2019 | Declaration of solvency (5 pages) |
22 October 2019 | Resolutions
|
14 October 2019 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 26-28 Bedford Row London WC1R 4HE on 14 October 2019 (2 pages) |
12 October 2019 | Appointment of a voluntary liquidator (3 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
2 January 2019 | Appointment of Mr Clive Matthew Short as a director on 21 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Neil David Townson as a director on 21 December 2018 (1 page) |
7 March 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
9 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
30 November 2015 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU to 6th Floor 11 Old Jewry London EC2R 8DU on 30 November 2015 (2 pages) |
30 November 2015 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU to 6th Floor 11 Old Jewry London EC2R 8DU on 30 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Neil David Townson as a director on 27 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Andrew Rudenko as a director on 27 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Andrew Rudenko as a director on 27 November 2015 (1 page) |
27 November 2015 | Appointment of Mr Neil David Townson as a director on 27 November 2015 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 May 2014 | Director's details changed for Mr Andrew Rudenko on 12 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mr Andrew Rudenko on 12 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 October 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (14 pages) |
17 October 2013 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom on 17 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (14 pages) |
17 October 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (14 pages) |
17 October 2013 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom on 17 October 2013 (2 pages) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2012 | Company name changed coryton refinery LIMITED\certificate issued on 15/10/12
|
15 October 2012 | Company name changed coryton refinery LIMITED\certificate issued on 15/10/12
|
15 October 2012 | Change of name notice (2 pages) |
15 October 2012 | Change of name notice (2 pages) |
8 May 2012 | Incorporation (18 pages) |
8 May 2012 | Incorporation (18 pages) |