London
W1T 7PD
Secretary Name | Law Firm UK Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2017(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 December 2023) |
Correspondence Address | 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD |
Director Name | Mrs Chanelle Latoya Sturge-Woods |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Kittitian |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Suite 501 223 Regent Street London W1B 2QD |
Director Name | Mr Oleg Degtyarev |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 12, 2nd Floor, Queens House 180 Tottenham Co London W1T 7PD |
Secretary Name | H.F. Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
145m at RUB1 | Hatley Investments Limited 100.00% Ordinary |
---|---|
1000 at £1 | Hatley Investments Limited 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | -£2,574 |
Current Liabilities | £3,484 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 January 2021 | Appointment of Mr Ilya Vissarionovich Belyaev as a director on 15 January 2021 (2 pages) |
---|---|
18 January 2021 | Termination of appointment of Oleg Degtyarev as a director on 15 January 2021 (1 page) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
17 July 2020 | Change of details for Apollax Group Limited as a person with significant control on 28 May 2020 (2 pages) |
28 October 2019 | Cessation of Maryna Rakovic as a person with significant control on 30 August 2019 (1 page) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
28 October 2019 | Notification of Apollax Group Limited as a person with significant control on 30 August 2019 (2 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
22 February 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
29 November 2017 | Notification of Maryna Rakovic as a person with significant control on 7 November 2017 (2 pages) |
29 November 2017 | Cessation of Anatoly Klunny as a person with significant control on 7 November 2017 (1 page) |
29 November 2017 | Notification of Maryna Rakovic as a person with significant control on 7 November 2017 (2 pages) |
29 November 2017 | Cessation of Anatoly Klunny as a person with significant control on 7 November 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 July 2017 | Termination of appointment of H.F. Secretarial Services Limtied as a secretary on 17 July 2017 (1 page) |
18 July 2017 | Termination of appointment of H.F. Secretarial Services Limtied as a secretary on 17 July 2017 (1 page) |
17 July 2017 | Appointment of Law Firm Uk Ltd as a secretary on 17 July 2017 (2 pages) |
17 July 2017 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 17 July 2017 (1 page) |
17 July 2017 | Appointment of Law Firm Uk Ltd as a secretary on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Oleg Degtyarev as a director on 17 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Oleg Degtyarev as a director on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Chanelle Latoya Sturge-Woods as a director on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Chanelle Latoya Sturge-Woods as a director on 17 July 2017 (1 page) |
2 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 December 2016 | Director's details changed for Chanelle Latoya Sturge on 15 December 2016 (2 pages) |
15 December 2016 | Director's details changed for Chanelle Latoya Sturge on 15 December 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
19 July 2016 | Previous accounting period shortened from 27 February 2016 to 31 December 2015 (1 page) |
19 July 2016 | Previous accounting period shortened from 27 February 2016 to 31 December 2015 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 February 2015 | Director's details changed for Chanelle Sturge on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Chanelle Sturge on 24 February 2015 (2 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
13 August 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 February 2013 | Incorporation (37 pages) |
20 February 2013 | Incorporation (37 pages) |