Severodonetsk
Lugansk Region
Ukraine
Director Name | Ms Jennifer Catherine Rene |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Seychelloise |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | Las Suite 5 Percy Street London W1T 1DG |
Director Name | Mr Marian Cristian Grajdan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 21 August 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | Mun.Bucuresti Sec. 3 Str. Cercelus Nr. 73 Bucuresti Romania |
Registered Address | Las Suite 5 Percy Street London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
- | OTHER 100.00% - |
---|---|
100 at £1 | Marian Cristian Grajdan 0.00% Ordinary |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Notification of Volodymyr Semenyuk as a person with significant control on 20 September 2017 (2 pages) |
30 October 2017 | Notification of Volodymyr Semenyuk as a person with significant control on 20 September 2017 (2 pages) |
16 September 2017 | Appointment of Mr Volodymyr Semenyuk as a director on 8 September 2017 (2 pages) |
16 September 2017 | Termination of appointment of Marian Cristian Grajdan as a director on 8 September 2017 (1 page) |
16 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
16 September 2017 | Appointment of Mr Volodymyr Semenyuk as a director on 8 September 2017 (2 pages) |
16 September 2017 | Cessation of Marian Cristian Grajdan as a person with significant control on 8 September 2017 (1 page) |
16 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
16 September 2017 | Cessation of Marian Cristian Grajdan as a person with significant control on 8 September 2017 (1 page) |
16 September 2017 | Termination of appointment of Marian Cristian Grajdan as a director on 8 September 2017 (1 page) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Appointment of Mr Marian Cristian Grajdan as a director on 21 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Marian Cristian Grajdan as a director on 21 August 2015 (2 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Termination of appointment of Jennifer Catherine Rene as a director on 21 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Jennifer Catherine Rene as a director on 21 August 2015 (1 page) |
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
28 February 2014 | Registered office address changed from Las Suite 707 High Road London London N12 0BT on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Las Suite 707 High Road London London N12 0BT on 28 February 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|