Raisting
82399
Director Name | Mr Kassian Alexander Goukassian |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Closed |
Appointed | 13 July 2012(same day as company formation) |
Role | Publisher |
Country of Residence | Germany |
Correspondence Address | 45 Konsul-Lieder-Allee Heikendorf 24226 |
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2012(same day as company formation) |
Correspondence Address | 54-58 Tanner Street The Brandenburg Suite London SE1 3PH |
Registered Address | 54-58 Tanner Street The Brandenburg Suite - Tanner Place London SE1 3PH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Falkemedia Digital Gmbh 50.00% Ordinary |
---|---|
500 at £1 | Susan Crowcroft 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,639 |
Cash | £44 |
Current Liabilities | £12,426 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2021 | Application to strike the company off the register (1 page) |
17 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
12 October 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
6 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 July 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 September 2014 | Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 (1 page) |
3 September 2014 | Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 (1 page) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
13 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 December 2013 | Registered office address changed from 1a Pope Street London SE1 3PR England on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 1a Pope Street London SE1 3PR England on 17 December 2013 (1 page) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2012 | Company name changed kagami production LTD\certificate issued on 03/09/12
|
3 September 2012 | Company name changed kagami production LTD\certificate issued on 03/09/12
|
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Director's details changed for Mrs Sabana Crowcroft on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mrs Sabana Crowcroft on 30 August 2012 (2 pages) |
13 July 2012 | Incorporation
|
13 July 2012 | Incorporation
|