London
EC4N 5AX
Director Name | Mr David Jonathan Lowseck |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 11 Rosemont Road Hampstead London NW3 6NG |
Director Name | Miss Valeriya Holdovska |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131/133 Cannon Street London EC4N 5AX |
Director Name | Mr Robert Hellstrand |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 January 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 131/133 Cannon Street London EC4N 5AX |
Website | translatoruk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79934894 |
Telephone region | London |
Registered Address | 131/133 Cannon Street London EC4N 5AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
1000 at £1 | Stanford Direct LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,705 |
Current Liabilities | £281,704 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 January |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2019 | Appointment of Mr Vitaly Zagorskiy as a director on 1 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Robert Hellstrand as a director on 1 July 2019 (1 page) |
8 July 2019 | Notification of Vitaly Zagorskiy as a person with significant control on 1 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2019 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
19 October 2018 | Notification of a person with significant control statement (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (3 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
18 January 2018 | Appointment of Mr Robert Hellstrand as a director on 8 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Valeriya Holdovska as a director on 8 January 2018 (1 page) |
17 January 2018 | Cessation of Valeriya Holdovska as a person with significant control on 8 January 2018 (1 page) |
21 December 2017 | Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR United Kingdom to 131/133 Cannon Street London EC4N 5AX on 21 December 2017 (1 page) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 September 2017 | Notification of Valeriya Holdovska as a person with significant control on 30 August 2016 (2 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 30 August 2017 with updates (3 pages) |
20 September 2017 | Confirmation statement made on 30 August 2017 with updates (3 pages) |
20 September 2017 | Notification of Valeriya Holdovska as a person with significant control on 30 August 2016 (2 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
17 August 2017 | Registered office address changed from 13 Second Floor John Prince’S Street London W1G 0JR United Kingdom to 13 John Prince's Street 2nd Floor London W1G 0JR on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 13 Second Floor John Prince’S Street London W1G 0JR United Kingdom to 13 John Prince's Street 2nd Floor London W1G 0JR on 17 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 11 Rosemont Road Hampstead London NW3 6NG to 13 Second Floor John Prince’S Street London W1G 0JR on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from 11 Rosemont Road Hampstead London NW3 6NG to 13 Second Floor John Prince’S Street London W1G 0JR on 8 August 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 August 2016 | Termination of appointment of David Jonathan Lowseck as a director on 30 August 2016 (1 page) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
30 August 2016 | Appointment of Ms. Valeriya Holdovska as a director on 30 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of David Jonathan Lowseck as a director on 30 August 2016 (1 page) |
30 August 2016 | Appointment of Ms. Valeriya Holdovska as a director on 30 August 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
24 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
9 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
15 August 2014 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 August 2014 | Amended total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
16 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|