London
EC2V 6DL
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Natalia Mikhaylovna Vodianova |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 May 2014) |
Role | Fashion Model |
Country of Residence | France |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Timofey Sergey Braslavets 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 16 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 December |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
16 April 2015 | Total exemption small company accounts made up to 16 December 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 16 December 2014 (4 pages) |
18 February 2015 | Previous accounting period extended from 30 June 2014 to 16 December 2014 (1 page) |
18 February 2015 | Previous accounting period extended from 30 June 2014 to 16 December 2014 (1 page) |
13 August 2014 | Termination of appointment of Dentons Secretaries Limited as a secretary on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from One Fleet Place London EC4M 7WS to 130 Wood Street London EC2V 6DL on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from One Fleet Place London EC4M 7WS to 130 Wood Street London EC2V 6DL on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Dentons Secretaries Limited as a secretary on 13 August 2014 (1 page) |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Timofey Sergey Braslavets on 17 June 2014 (2 pages) |
15 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Timofey Sergey Braslavets on 17 June 2014 (2 pages) |
21 May 2014 | Termination of appointment of Natalia Vodianova as a director (1 page) |
21 May 2014 | Termination of appointment of Natalia Vodianova as a director (1 page) |
29 April 2014 | Company name changed supernova media LIMITED\certificate issued on 29/04/14
|
29 April 2014 | Company name changed supernova media LIMITED\certificate issued on 29/04/14
|
5 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
5 July 2013 | Company name changed snrdco 3116 LIMITED\certificate issued on 05/07/13
|
5 July 2013 | Appointment of Timofey Sergey Braslavets as a director (2 pages) |
5 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
5 July 2013 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
5 July 2013 | Company name changed snrdco 3116 LIMITED\certificate issued on 05/07/13
|
5 July 2013 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
5 July 2013 | Appointment of Timofey Sergey Braslavets as a director (2 pages) |
5 July 2013 | Termination of appointment of Andrew Harris as a director (1 page) |
5 July 2013 | Appointment of Natalia Mikhaylovna Vodianova as a director (2 pages) |
5 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
5 July 2013 | Appointment of Natalia Mikhaylovna Vodianova as a director (2 pages) |
5 July 2013 | Termination of appointment of Andrew Harris as a director (1 page) |
17 June 2013 | Incorporation (50 pages) |
17 June 2013 | Incorporation (50 pages) |