First Floor
London
W1W 7LT
Director Name | Mr James Nicholas Dickins |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 17006 43 Bedford Street London WC2E 9HA |
Director Name | Ms Sandra Gina Esparon |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 21 October 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Suite 1, 5 Percy Street London W1T 1DG |
Director Name | Mr Artem Vaulin |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Ukraine |
Status | Resigned |
Appointed | 01 September 2016(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2018) |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 42 Blukhera Str 94 Harkov Ukraine |
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1000 at £1 | Interantika LTD 50.00% Ordinary |
---|---|
1000 at £1 | L I Software LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,000 |
Cash | £2,000 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
18 October 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
---|---|
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
24 November 2016 | Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to Kemp House 160 City Road London EC1V 2NX on 24 November 2016 (1 page) |
16 November 2016 | Appointment of Mr Artem Vaulin as a director on 1 September 2016 (2 pages) |
15 November 2016 | Termination of appointment of Sandra Gina Esparon as a director on 1 September 2016 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
21 May 2016 | Resolutions
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
19 November 2014 | Registered office address changed from Suite 17006 43 Bedford Street London WC2E 9HA to Suite 1, 5 Percy Street London W1T 1DG on 19 November 2014 (1 page) |
21 October 2014 | Termination of appointment of James Nicholas Dickins as a director on 21 October 2014 (1 page) |
21 October 2014 | Appointment of Ms. Sandra Gina Esparon as a director on 21 October 2014 (2 pages) |
10 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
26 November 2013 | Incorporation (22 pages) |